Regus Clayton Street Limited, a registered company, was launched on 04 Jul 2012. 9429030628250 is the NZBN it was issued. This company has been run by 12 directors: Alexander Grahame Farnall Sykes - an active director whose contract began on 31 Dec 2019,
Lynsey B. - an active director whose contract began on 01 Mar 2020,
Christoffel M. - an inactive director whose contract began on 16 Jul 2018 and was terminated on 01 Mar 2020,
Pierre Georgie Ferrandon - an inactive director whose contract began on 01 Sep 2019 and was terminated on 31 Dec 2019,
Damien Luke Sheehan - an inactive director whose contract began on 18 Sep 2017 and was terminated on 01 Sep 2019.
Last updated on 30 Mar 2024, our data contains detailed information about 1 address: Spaces Level 17, 15 Customs Street West,, Pwc Commercial Bay Tower, Auckland, 1010 (types include: registered, physical).
Regus Clayton Street Limited had been using Level 22 Vero Centre 48 Shortland Street, Auckland as their registered address up to 23 Sep 2021.
Previous address
Address: Level 22 Vero Centre 48 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Jul 2012 to 23 Sep 2021
Basic Financial info
Total number of Shares: 2
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Other (Other) | Regus Group Limited | 14 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Regus New Zealand Management Limited Shareholder NZBN: 9429031071512 Company Number: 3409672 |
Vero Centre, 48 Shortland Street Auckland 1010 New Zealand |
04 Jul 2012 - 14 Dec 2018 |
Entity | Regus New Zealand Management Limited Shareholder NZBN: 9429031071512 Company Number: 3409672 |
Vero Centre, 48 Shortland Street Auckland 1010 New Zealand |
04 Jul 2012 - 14 Dec 2018 |
Ultimate Holding Company
Alexander Grahame Farnall Sykes - Director
Appointment date: 31 Dec 2019
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 31 Dec 2019
Lynsey B. - Director
Appointment date: 01 Mar 2020
Christoffel M. - Director (Inactive)
Appointment date: 16 Jul 2018
Termination date: 01 Mar 2020
Pierre Georgie Ferrandon - Director (Inactive)
Appointment date: 01 Sep 2019
Termination date: 31 Dec 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Sep 2019
Damien Luke Sheehan - Director (Inactive)
Appointment date: 18 Sep 2017
Termination date: 01 Sep 2019
ASIC Name: Regus Pitt Street Pty Ltd
Address: Sydney, New South Wales, 2000 Australia
Address: North Manly, New South Wales, 2100 Australia
Address used since 18 Sep 2017
Dorothee Winner - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 16 Jul 2018
Address: 345 Burjdubai, Dubai, United Arab Emirates
Address used since 31 Jan 2017
Christos Misailidis - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 16 Jul 2018
Address: Dionysos, 14576 Greece
Address used since 31 Jan 2017
Douglas John Henderson - Director (Inactive)
Appointment date: 04 Jul 2012
Termination date: 14 Sep 2017
ASIC Name: Regus Pitt Street Pty Ltd
Address: Sydney, New South Wales, 2000 Australia
Address: Sydney, New South Wales, 2000 Australia
Address: Potts Point, New South Wales, 2011 Australia
Address used since 18 Jan 2017
John Franklin Wright - Director (Inactive)
Appointment date: 29 Apr 2014
Termination date: 31 Jan 2017
Address: 4 Scenic Villa Drive, Pokfulam, Hong Kong SAR China
Address used since 29 Apr 2014
Paula Kensington - Director (Inactive)
Appointment date: 31 Aug 2015
Termination date: 31 Jan 2017
ASIC Name: Regus Pitt Street Pty Ltd
Address: Marrickville, New South Wales, 2204 Australia
Address used since 31 Aug 2015
Address: 52 Martin Place, Sydney, New South Wales, 2000 Australia
Address: 52 Martin Place, Sydney, New South Wales, 2000 Australia
David Koker - Director (Inactive)
Appointment date: 04 Jul 2012
Termination date: 31 Aug 2015
Address: 8 Stanley Road, Stanley, Hong Kong SAR China
Address used since 04 Jul 2012
Paul Geoffrey Migliorini - Director (Inactive)
Appointment date: 28 Feb 2014
Termination date: 31 Aug 2015
Address: Seaforth, NSW 2092 Australia
Address used since 21 Apr 2015
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street