C and M L Clark Trustee Limited, a registered company, was started on 15 Dec 2009. 9429031734158 is the number it was issued. "Unit trust operation (investment type, in predominantly financial assets)" (business classification K624070) is how the company has been classified. This company has been run by 4 directors: Campbell Clark - an active director whose contract started on 14 Mar 2016,
Mary Louise Clark - an active director whose contract started on 16 May 2022,
Ewan Clark - an inactive director whose contract started on 12 Aug 2010 and was terminated on 03 Mar 2018,
Ross Wakefield Holmes - an inactive director whose contract started on 15 Dec 2009 and was terminated on 02 Sep 2010.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 31 Toots Drive, Kawakawa, Kawakawa, 0282 (types include: delivery, postal).
C and M L Clark Trustee Limited had been using 31 Toots Road, Kawakawa, Northland as their registered address up to 15 Mar 2017.
Previous aliases for this company, as we identified at BizDb, included: from 15 Dec 2009 to 11 Aug 2010 they were named Beaver Trustee Limited, from 15 Dec 2009 to 15 Dec 2009 they were named Simpson Corporate Trustee Limited.
All shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Clark, Mary Louise (an individual) located at Kawakawa, Kawakawa postcode 0282,
Clark, Campbell (a director) located at Kawakawa, Kawakawa postcode 0282.
Other active addresses
Address #4: 31 Toots Drive, Kawakawa, Kawakawa, 0282 New Zealand
Delivery address used from 12 Mar 2020
Previous addresses
Address #1: 31 Toots Road, Kawakawa, Northland, 0210 New Zealand
Registered address used from 23 Mar 2016 to 15 Mar 2017
Address #2: 31 Toots Road, Kawakawa, Northland, 0210 New Zealand
Physical address used from 22 Mar 2016 to 15 Mar 2017
Address #3: 19 Skye Road, East Tamaki Heights, Auckland, 2016 New Zealand
Registered address used from 01 Oct 2013 to 23 Mar 2016
Address #4: 19 Skye Road, East Tamaki Heights, Auckland, 2016 New Zealand
Physical address used from 01 Oct 2013 to 22 Mar 2016
Address #5: 39b Gibraltar Street, Howick, Manukau, 2014 New Zealand
Registered & physical address used from 20 Aug 2010 to 01 Oct 2013
Address #6: 2 Airborne Road, Rosedale, North Shore City, 0632 New Zealand
Physical & registered address used from 18 Aug 2010 to 20 Aug 2010
Address #7: 9 William Pickering Drive, Albany, North Shore City 0632 New Zealand
Registered & physical address used from 15 Dec 2009 to 18 Aug 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Clark, Mary Louise |
Kawakawa Kawakawa 0282 New Zealand |
07 Mar 2017 - |
Director | Clark, Campbell |
Kawakawa Kawakawa 0282 New Zealand |
20 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Independent Trustees (new Zealand) Limited Shareholder NZBN: 9429038164828 Company Number: 841816 |
15 Dec 2009 - 12 Aug 2010 | |
Entity | Independent Trustees (new Zealand) Limited Shareholder NZBN: 9429038164828 Company Number: 841816 |
15 Dec 2009 - 12 Aug 2010 | |
Individual | Clark, Ewan |
East Tamaki Heights Auckland 2016 New Zealand |
12 Aug 2010 - 03 Mar 2018 |
Campbell Clark - Director
Appointment date: 14 Mar 2016
Address: Kawakawa, Kawakawa, 0282 New Zealand
Address used since 07 Mar 2017
Mary Louise Clark - Director
Appointment date: 16 May 2022
Address: Kawakawa, 0282 New Zealand
Address used since 16 May 2022
Ewan Clark - Director (Inactive)
Appointment date: 12 Aug 2010
Termination date: 03 Mar 2018
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 17 Nov 2013
Ross Wakefield Holmes - Director (Inactive)
Appointment date: 15 Dec 2009
Termination date: 02 Sep 2010
Address: Greenhithe, North Shore City 0632, New Zealand
Address used since 15 Dec 2009
Nus Consulting Limited
17 Skye Road
Cjh Destiny Investment Limited
21 Skye Road
Ali Solutions Limited
18 Skye Road
Z Z R Investments Limited
18 Skye Road
Outrageous Fortune Limited
13 Skye Road
Greenstone Homes Limited
13 Skye Road
Borrowdale Trustees Limited
Unit R 301 Botany Road, Botany
J & P Scott Trustee Company Limited
15 Burnaston Court
P & M Concept Limited
27 Plantation Ave
Pei Family Trust Limited
6 St Leger Close
Shamrock Enterprises Limited
9 Nad Place
Yuan Xin Trustee Limited
411 Whitford Road