Cliente Limited was incorporated on 09 Jul 2010 and issued a New Zealand Business Number of 9429031492447. This registered LTD company has been run by 2 directors: Edwin Paul Perera - an active director whose contract began on 09 Jul 2010,
Lalith Edwin Perera - an active director whose contract began on 09 Jul 2010.
As stated in the BizDb data (updated on 10 Apr 2024), the company uses 6 addresess: 8 Colville Street, Masterton, Masterton, 5810 (registered address),
8 Colville Street, Masterton, Masterton, 5810 (service address),
11 Cole Street, Masterton, Masterton, 5810 (registered address),
11 Cole Street, Masterton, Masterton, 5810 (physical address) among others.
Up to 23 Nov 2022, Cliente Limited had been using Level 11, 55 Shortland Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Perera, Edwin Paul (an individual) located at Masterton Central postcode 5810.
Another group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Perera, Edwin Paul - located at Masterton Central. Cliente Limited has been categorised as "Business consultant service" (ANZSIC M696205).
Other active addresses
Address #4: 8 Colville Street, Masterton, Masterton, 5810 New Zealand
Records & other (Address For Share Register) & shareregister address used from 18 Jun 2022
Address #5: 11 Cole Street, Masterton, Masterton, 5810 New Zealand
Registered & physical & service address used from 23 Nov 2022
Address #6: 8 Colville Street, Masterton, Masterton, 5810 New Zealand
Registered & service address used from 27 Jul 2023
Principal place of activity
177 Featherston Street, Wellington, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 11, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 07 Jan 2022 to 23 Nov 2022
Address #2: 16 Longfellow Street, Trentham, Upper Hutt, 5018 New Zealand
Physical & registered address used from 15 Jun 2021 to 07 Jan 2022
Address #3: 8 Derwent Lee Grove, Epuni, Lower Hutt, 5011 New Zealand
Registered & physical address used from 20 Aug 2019 to 15 Jun 2021
Address #4: 12 Railway Avenue, Maidstone, Upper Hutt, 5018 New Zealand
Physical & registered address used from 03 Jul 2019 to 20 Aug 2019
Address #5: 9 Pekanga Road, Normandale, Lower Hutt, 5010 New Zealand
Registered & physical address used from 10 Aug 2016 to 03 Jul 2019
Address #6: 271-277 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 17 Feb 2016 to 10 Aug 2016
Address #7: 23 Haig Street, Waterloo, Lower Hutt, 5011 New Zealand
Registered & physical address used from 27 May 2015 to 17 Feb 2016
Address #8: Level 22, Plimmer Towers, 2 Gilmer Terrace, Te Aro, Wellington, 6146 New Zealand
Physical & registered address used from 09 Jul 2010 to 27 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Perera, Edwin Paul |
Masterton Central 5810 New Zealand |
15 Jun 2021 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Perera, Edwin Paul |
Masterton Central 5810 New Zealand |
15 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Perera, Lalith Edwin |
Trentham Upper Hutt 5018 New Zealand |
09 Jul 2010 - 15 Jun 2021 |
Director | Perera, Lalith Edwin |
Trentham Upper Hutt 5018 New Zealand |
09 Jul 2010 - 15 Jun 2021 |
Edwin Paul Perera - Director
Appointment date: 09 Jul 2010
Address: Masterton Central, 5810 New Zealand
Address used since 21 Apr 2022
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 24 Mar 2021
Lalith Edwin Perera - Director
Appointment date: 09 Jul 2010
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 06 Apr 2020
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 02 Aug 2016
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 25 Jun 2019
Allan Kennaird Consulting Limited
3 Christina Grove
Stannard Homes Limited
91b Normandale Road
Tahua Limited
3 Pekanga Road
Vesta Limited
3 Pekanga Road
Hutt Valley Secretarial Services Limited
12 Christina Grove
Innovation Pathfinders Limited
5 Christina Grove
Acumen Business Services Limited
39 Harbourview Road
Agk Management Services Limited
62 Pokohiwi Road
D Watson Consulting Limited
150 Normandale Road
Innovation Pathfinders Limited
5 Christina Grove
Paas Partners Limited
13 Westpoint Avenue
Psalt Limited
57b