Shortcuts

Clemow 7 Limited

Type: NZ Limited Company (Ltd)
9429031092777
NZBN
3389854
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
Physical & registered & service address used since 25 Aug 2020
Level 12, 33 Federal Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 02 May 2023

Clemow 7 Limited was incorporated on 23 May 2011 and issued an NZ business number of 9429031092777. This registered LTD company has been run by 8 directors: Howard David Spencer - an active director whose contract started on 23 May 2011,
Arthur William Young - an active director whose contract started on 15 Mar 2019,
Richard John Giltrap - an inactive director whose contract started on 23 May 2011 and was terminated on 15 Mar 2019,
Michael James Giltrap - an inactive director whose contract started on 23 May 2011 and was terminated on 04 Apr 2017,
Arthur William Young - an inactive director whose contract started on 23 May 2011 and was terminated on 21 Mar 2017.
As stated in our database (updated on 11 Apr 2024), the company registered 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up until 25 Aug 2020, Clemow 7 Limited had been using Level 8, 57 Symonds Street, Grafton, Auckland as their physical address.
BizDb identified more names used by the company: from 16 May 2011 to 29 May 2012 they were called Champion Fleet Nz Limited.
A total of 2250000 shares are allocated to 1 group (1 sole shareholder). In the first group, 2250000 shares are held by 1 entity, namely:
Automotive Properties Limited (an entity) located at Auckland Central, Auckland postcode 1010. Clemow 7 Limited is categorised 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 25 Aug 2020

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

Physical & registered address used from 23 May 2011 to 22 May 2019

Financial Data

Basic Financial info

Total number of Shares: 2250000

Annual return filing month: April

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2250000
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: 23 May 2011

Address: Opoutere, Whangamata, 3691 New Zealand

Address used since 27 Oct 2020

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 23 May 2011


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: 23 May 2011

Termination date: 15 Mar 2019

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 May 2011


Michael James Giltrap - Director (Inactive)

Appointment date: 23 May 2011

Termination date: 04 Apr 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 May 2011


Arthur William Young - Director (Inactive)

Appointment date: 23 May 2011

Termination date: 21 Mar 2017

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 23 May 2011


Christopher Albert Spencer - Director (Inactive)

Appointment date: 15 May 2012

Termination date: 21 Mar 2017

Address: Panmure, Auckland, 1072 New Zealand

Address used since 15 May 2012


Derek Malcolm Mckinstry - Director (Inactive)

Appointment date: 23 May 2011

Termination date: 15 Nov 2016

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 23 May 2011


Anthony Michael Staub - Director (Inactive)

Appointment date: 23 May 2011

Termination date: 17 Aug 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 23 May 2011

Nearby companies
Similar companies

Central Park 156 Limited
7 Clemow Drive

Clemow 11 Limited
7 Clemow Drive

Clemow 5 Limited
5 Clemow Drive

Ferrier Properties Limited
3 Carmont Place

Great South 492 Limited
7 Clemow Drive

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