Clinton Trustees 2011 Limited was registered on 18 Nov 2011 and issued a number of 9429030896291. The registered LTD company has been run by 3 directors: Jason C. - an active director whose contract started on 18 Nov 2011,
Jacqueline C. - an active director whose contract started on 18 Nov 2011,
Bruce Dring - an active director whose contract started on 23 Oct 2015.
According to our database (last updated on 26 Mar 2024), the company registered 2 addresses: Apartment 6 Pier Apartments, 4 Seaview Road, Paraparaumu Beach, Paraparaumu, 5032 (registered address),
Apartment 6 Pier Apartments, 4 Seaview Road, Paraparaumu Beach, Paraparaumu, 5032 (service address),
Level 1, Findex House, 57 Willis Street, Wellington, 6011 (physical address).
Up to 06 Jan 2023, Clinton Trustees 2011 Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Clinton, Jacqueline Pamela (a director) located at Singapore postcode 99765.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Clinton, Jason Stephen - located at Singapore.
Previous addresses
Address #1: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & service address used from 15 Nov 2019 to 06 Jan 2023
Address #2: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 06 May 2019 to 15 Nov 2019
Address #3: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 17 Nov 2016 to 06 May 2019
Address #4: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical address used from 18 Nov 2014 to 17 Nov 2016
Address #5: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 19 Nov 2013 to 17 Nov 2016
Address #6: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical address used from 18 Nov 2011 to 18 Nov 2014
Address #7: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 18 Nov 2011 to 19 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Clinton, Jacqueline Pamela |
Singapore 99765 Singapore |
18 Nov 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Clinton, Jason Stephen |
Singapore 99765 Singapore |
18 Nov 2011 - |
Jason C. - Director
Appointment date: 18 Nov 2011
Address: Singapore, 99765 Singapore
Address used since 09 Nov 2016
Jacqueline C. - Director
Appointment date: 18 Nov 2011
Address: Singapore, 99765 Singapore
Address used since 09 Nov 2016
Bruce Dring - Director
Appointment date: 23 Oct 2015
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 23 Oct 2015
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House