Shortcuts

Clemow 11 Limited

Type: NZ Limited Company (Ltd)
9429030561038
NZBN
3944759
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 9, 33 Federal Street
Auckland 1010
New Zealand
Registered & physical & service address used since 26 Aug 2020
Level 12, 33 Federal Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 02 May 2023

Clemow 11 Limited was incorporated on 28 Aug 2012 and issued an NZ business identifier of 9429030561038. This registered LTD company has been supervised by 7 directors: Howard David Spencer - an active director whose contract started on 09 Oct 2012,
Arthur William Young - an active director whose contract started on 15 Mar 2019,
Richard John Giltrap - an inactive director whose contract started on 28 Aug 2012 and was terminated on 15 Mar 2019,
Michael James Giltrap - an inactive director whose contract started on 28 Aug 2012 and was terminated on 04 Apr 2017,
Arthur William Young - an inactive director whose contract started on 28 Aug 2012 and was terminated on 21 Mar 2017.
According to our data (updated on 02 Apr 2024), the company filed 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up to 26 Aug 2020, Clemow 11 Limited had been using Level 8, 57 Symonds Street, Grafton, Auckland as their physical address.
A total of 2000000 shares are issued to 1 group (1 sole shareholder). In the first group, 2000000 shares are held by 1 entity, namely:
Automotive Properties Limited (an entity) located at Auckland Central, Auckland postcode 1010. Clemow 11 Limited is classified as "Investment - commercial property" (ANZSIC L671230).

Addresses

Previous addresses

Address #1: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 22 May 2019 to 26 Aug 2020

Address #2: 7 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 10 Jul 2018 to 22 May 2019

Address #3: 7 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 28 Aug 2012 to 10 Jul 2018

Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000000
Entity (NZ Limited Company) Automotive Properties Limited
Shareholder NZBN: 9429045835797
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Auto Drive Holdings Limited
Shareholder NZBN: 9429031278720
Company Number: 3220029
Entity Gs Group Services Limited
Shareholder NZBN: 9429031278720
Company Number: 3220029
Entity Gs Group Services Limited
Shareholder NZBN: 9429031278720
Company Number: 3220029
Entity Auto Drive Holdings Limited
Shareholder NZBN: 9429031278720
Company Number: 3220029

Ultimate Holding Company

14 Mar 2019
Effective Date
Clemow Properties Limited
Name
Ltd
Type
7233656
Ultimate Holding Company Number
NZ
Country of origin
Level 8, 57-59 Symonds Street
Auckland 1010
New Zealand
Address
Directors

Howard David Spencer - Director

Appointment date: 09 Oct 2012

Address: Opoutere, Whangamata, 3691 New Zealand

Address used since 27 Oct 2020

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 17 Jun 2015


Arthur William Young - Director

Appointment date: 15 Mar 2019

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 15 Mar 2019


Richard John Giltrap - Director (Inactive)

Appointment date: 28 Aug 2012

Termination date: 15 Mar 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 28 Aug 2012


Michael James Giltrap - Director (Inactive)

Appointment date: 28 Aug 2012

Termination date: 04 Apr 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 28 Aug 2012


Arthur William Young - Director (Inactive)

Appointment date: 28 Aug 2012

Termination date: 21 Mar 2017

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 28 Aug 2012


Christopher Albert Spencer - Director (Inactive)

Appointment date: 13 Sep 2012

Termination date: 21 Mar 2017

Address: Panmure, Auckland, 1072 New Zealand

Address used since 13 Sep 2012


Derek Malcolm Mckinstry - Director (Inactive)

Appointment date: 28 Aug 2012

Termination date: 15 Nov 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Aug 2012

Nearby companies
Similar companies

Central Park 156 Limited
7 Clemow Drive

Clemow 5 Limited
5 Clemow Drive

Clemow 7 Limited
7 Clemow Drive

Ferrier Properties Limited
3 Carmont Place

Great South 492 Limited
7 Clemow Drive

Shaniya Investments (nz) Limited
8/4 Clemow Drive,