Clemow 5 Limited was incorporated on 05 Apr 2011 and issued an NZ business number of 9429031162296. This registered LTD company has been managed by 8 directors: Howard David Spencer - an active director whose contract started on 05 Apr 2011,
Arthur William Young - an active director whose contract started on 15 Mar 2019,
Richard John Giltrap - an inactive director whose contract started on 05 Apr 2011 and was terminated on 15 Mar 2019,
Michael James Giltrap - an inactive director whose contract started on 15 Apr 2011 and was terminated on 04 Apr 2017,
Arthur William Young - an inactive director whose contract started on 05 Apr 2011 and was terminated on 21 Mar 2017.
According to our database (updated on 29 Mar 2024), the company uses 1 address: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up until 25 Aug 2020, Clemow 5 Limited had been using Level 8, 57 Symonds Street, Grafton, Auckland as their physical address.
BizDb found former names for the company: from 28 Mar 2011 to 29 May 2012 they were called Premier Fleet Limited.
A total of 1162500 shares are allotted to 1 group (1 sole shareholder). In the first group, 1162500 shares are held by 1 entity, namely:
Automotive Properties Limited (an entity) located at Auckland Central, Auckland postcode 1010. Clemow 5 Limited is categorised as "Investment - commercial property" (ANZSIC L671230).
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: 5 Clemow Drive, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 05 Apr 2011 to 22 May 2019
Basic Financial info
Total number of Shares: 1162500
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1162500 | |||
Entity (NZ Limited Company) | Automotive Properties Limited Shareholder NZBN: 9429045835797 |
Auckland Central Auckland 1010 New Zealand |
28 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Auto Drive Holdings Limited Shareholder NZBN: 9429031278720 Company Number: 3220029 |
05 Apr 2011 - 28 Aug 2017 | |
Entity | Auto Drive Holdings Limited Shareholder NZBN: 9429031278720 Company Number: 3220029 |
05 Apr 2011 - 28 Aug 2017 | |
Entity | Gs Group Services Limited Shareholder NZBN: 9429031278720 Company Number: 3220029 |
05 Apr 2011 - 28 Aug 2017 | |
Entity | Gs Group Services Limited Shareholder NZBN: 9429031278720 Company Number: 3220029 |
05 Apr 2011 - 28 Aug 2017 |
Ultimate Holding Company
Howard David Spencer - Director
Appointment date: 05 Apr 2011
Address: Opoutere, Whangamata, 3691 New Zealand
Address used since 27 Oct 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 10 Jun 2015
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: 05 Apr 2011
Termination date: 15 Mar 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 10 Jun 2015
Michael James Giltrap - Director (Inactive)
Appointment date: 15 Apr 2011
Termination date: 04 Apr 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 15 Apr 2011
Arthur William Young - Director (Inactive)
Appointment date: 05 Apr 2011
Termination date: 21 Mar 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 10 Jun 2015
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: 05 Apr 2011
Termination date: 15 Nov 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Jun 2015
Anthony Michael Staub - Director (Inactive)
Appointment date: 15 Apr 2011
Termination date: 17 Aug 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 15 Apr 2011
Motorcorp Distributors Limited
3 Clemow Drive
Volvo New Zealand Limited
3 Clemow Drive
Scandinavian Vehicle Distributors Limited
3 Clemow Drive
Mdl Properties Limited
3 Clemow Drive
Auto Drive Holdings Limited
7 Clemow Drive
Shweta Enterprises (nz) Limited
8/4 Clemow Drive
Central Park 156 Limited
7 Clemow Drive
Clemow 11 Limited
7 Clemow Drive
Clemow 7 Limited
7 Clemow Drive
Ferrier Properties Limited
3 Carmont Place
Great South 492 Limited
7 Clemow Drive
Shaniya Investments (nz) Limited
8/4 Clemow Drive,