Shortcuts

Clinton Trustees 2011 Limited

Type: NZ Limited Company (Ltd)
9429030896291
NZBN
3635551
Company Number
Registered
Company Status
Current address
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Physical address used since 15 Nov 2019
Apartment 6 Pier Apartments, 4 Seaview Road
Paraparaumu Beach
Paraparaumu 5032
New Zealand
Registered & service address used since 06 Jan 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Clinton, Jacqueline Pamela Singapore
99765
Singapore
Shares Allocation #2 Number of Shares: 50
Director Clinton, Jason Stephen Singapore
99765
Singapore
Directors

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

Nearby companies

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