Clash Clothing Limited was incorporated on 27 Jan 2012 and issued an NZBN of 9429030812789. This registered LTD company has been supervised by 3 directors: Nicholas Paulsen - an active director whose contract began on 27 Jan 2012,
Christopher William Paulsen - an active director whose contract began on 27 Jan 2012,
Timothy Paulsen - an active director whose contract began on 27 Jan 2012.
As stated in our information (updated on 22 Mar 2024), this company registered 1 address: Level One, 52 Cashel Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Up to 07 Aug 2018, Clash Clothing Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address.
A total of 1000 shares are allocated to 4 groups (11 shareholders in total). In the first group, 500 shares are held by 4 entities, namely:
Sw Trust Services (Sixteen) Limited (an entity) located at Takapuna, Auckland postcode 0622,
Paulsen, Christopher William (a director) located at Britannia Heights, Nelson postcode 7010,
Paulsen, Nicholas (a director) located at Britannia Heights, Nelson postcode 7010.
The second group consists of 3 shareholders, holds 24.5% shares (exactly 245 shares) and includes
Sw Trust Services (Sixteen) Limited - located at Takapuna, Auckland,
Paulsen, Christopher William - located at Britannia Heights, Nelson,
Paulsen, Maureen Kaye - located at Britannia Heights, Nelson.
The third share allotment (245 shares, 24.5%) belongs to 3 entities, namely:
Sw Trust Services (Sixteen) Limited, located at Takapuna, Auckland (an entity),
Paulsen, Maureen Kaye, located at Britannia Heights, Nelson (an individual),
Paulsen, Christopher William, located at Britannia Heights, Nelson (a director). Clash Clothing Limited was categorised as "Clothing retailing" (ANZSIC G425115).
Previous addresses
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 25 Jul 2017 to 07 Aug 2018
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 27 Jul 2016 to 25 Jul 2017
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 08 Aug 2012 to 27 Jul 2016
Address: Ilam Apartments L171, Cnr Waimairi Road And Homestead Lane, Christchurch, 8442 New Zealand
Physical & registered address used from 27 Jan 2012 to 08 Aug 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Sw Trust Services (sixteen) Limited Shareholder NZBN: 9429042147466 |
Takapuna Auckland 0622 New Zealand |
25 Oct 2016 - |
Director | Paulsen, Christopher William |
Britannia Heights Nelson 7010 New Zealand |
27 Jan 2012 - |
Director | Paulsen, Nicholas |
Britannia Heights Nelson 7010 New Zealand |
27 Jan 2012 - |
Individual | Paulsen, Maureen Kaye |
Britannia Heights Nelson 7010 New Zealand |
27 Jan 2012 - |
Shares Allocation #2 Number of Shares: 245 | |||
Entity (NZ Limited Company) | Sw Trust Services (sixteen) Limited Shareholder NZBN: 9429042147466 |
Takapuna Auckland 0622 New Zealand |
25 Oct 2016 - |
Director | Paulsen, Christopher William |
Britannia Heights Nelson 7010 New Zealand |
27 Jan 2012 - |
Individual | Paulsen, Maureen Kaye |
Britannia Heights Nelson 7010 New Zealand |
27 Jan 2012 - |
Shares Allocation #3 Number of Shares: 245 | |||
Entity (NZ Limited Company) | Sw Trust Services (sixteen) Limited Shareholder NZBN: 9429042147466 |
Takapuna Auckland 0622 New Zealand |
25 Oct 2016 - |
Individual | Paulsen, Maureen Kaye |
Britannia Heights Nelson 7010 New Zealand |
27 Jan 2012 - |
Director | Paulsen, Christopher William |
Britannia Heights Nelson 7010 New Zealand |
27 Jan 2012 - |
Shares Allocation #4 Number of Shares: 10 | |||
Director | Paulsen, Nicholas |
Britannia Heights Nelson 7010 New Zealand |
27 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Noonan, Virginia Maree |
Rd 1 Christchurch 7671 New Zealand |
27 Jan 2012 - 03 Aug 2017 |
Individual | Abbot, Gavin Mark |
Merivale Christchurch 8014 New Zealand |
27 Jan 2012 - 03 Aug 2017 |
Nicholas Paulsen - Director
Appointment date: 27 Jan 2012
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 27 Jul 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 27 Jan 2012
Christopher William Paulsen - Director
Appointment date: 27 Jan 2012
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 28 Mar 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Aug 2014
Timothy Paulsen - Director
Appointment date: 27 Jan 2012
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 27 Jul 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Apr 2015
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,
Intrepid Training Limited
Phillips Court
Kozmik Design Nz Limited
Phillips Court
Sportsbuzz Limited
Apartment 306, 40 Library Lane
The Refinery Clothing Company Limited
Unit B1, 210 Dairy Flat Highway
The Swim Centre Limited
6/43 Omega Street
Underground Skate Limited
Level 1 5 William Laurie Place