Cleve & Green Limited, a registered company, was started on 15 Mar 2013. 9429030307834 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company was classified. The company has been run by 3 directors: Craig Michael Wong - an active director whose contract began on 15 Mar 2013,
Nicole Ying Ju Chen Wong - an active director whose contract began on 15 Mar 2013,
Jason Matthew Wong - an inactive director whose contract began on 06 Nov 2015 and was terminated on 22 Jan 2017.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 9 Riddiford Street, Woburn, Lower Hutt, 5011 (category: registered, physical).
Cleve & Green Limited had been using 115 Witako Street, Epuni, Lower Hutt as their physical address up to 10 Nov 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 115 Witako Street, Epuni, Lower Hutt, 5011 New Zealand
Physical & registered address used from 07 May 2018 to 10 Nov 2021
Address: 483d Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 13 Nov 2017 to 07 May 2018
Address: 298 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 15 Mar 2013 to 13 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Wong, Craig Michael |
Woburn Lower Hutt 5011 New Zealand |
15 Mar 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Wong, Nicole Ying Ju Chen |
Woburn Lower Hutt 5011 New Zealand |
15 Mar 2013 - |
Craig Michael Wong - Director
Appointment date: 15 Mar 2013
Address: Woburn, Lower Hutt, 5011 New Zealand
Address used since 02 Nov 2021
Address: Lower Hutt, 5010 New Zealand
Address used since 22 Jan 2017
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 28 Apr 2018
Nicole Ying Ju Chen Wong - Director
Appointment date: 15 Mar 2013
Address: Woburn, Lower Hutt, 5011 New Zealand
Address used since 02 Nov 2021
Address: Lower Hutt, 5010 New Zealand
Address used since 22 Jan 2017
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 28 Apr 2018
Jason Matthew Wong - Director (Inactive)
Appointment date: 06 Nov 2015
Termination date: 22 Jan 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 06 Nov 2015
Djb Victoria Holdings Limited
125 Witako Street
Ymca Of Greater Wellington Charitable Trust
67 Pilmuir Street
Ymca Central Incorporated
67 Pilmuir Street
I & M Plumbing (1995) Limited
127 Witako Street
Camp Kaitoke Limited
Pilmuir House
Bruce Davis Engineering Limited
63 Copeland Street
Agh Property Limited
105 Witako Street
Radha Krsna Limited
39 Hall Crescent
Stuart & Lynette (2002) Limited
C/-aaron Humphrey
Tekoah Limited
Suite 1, 721 High Street
Vaya Corporation Limited
Flat 10, 721 High Street
Xotik Xscape Limited
C/-aaron Humphrey Accountant