Shortcuts

Cluden Station Limited

Type: NZ Limited Company (Ltd)
9429031740784
NZBN
2371371
Company Number
Registered
Company Status
Current address
25 Mailer Street
Mornington
Dunedin 9011
New Zealand
Registered & physical & service address used since 07 Jan 2022

Cluden Station Limited was started on 15 Dec 2009 and issued a New Zealand Business Number of 9429031740784. The registered LTD company has been supervised by 4 directors: Benjamin Alexander Purvis - an active director whose contract began on 07 Dec 2010,
Samuel James Purvis - an active director whose contract began on 07 Dec 2010,
Lesley May Purvis - an inactive director whose contract began on 15 Dec 2009 and was terminated on 24 Sep 2021,
Georgina Kate Purvis - an inactive director whose contract began on 07 Dec 2010 and was terminated on 24 Feb 2016.
As stated in our data (last updated on 06 Apr 2024), the company filed 1 address: 25 Mailer Street, Mornington, Dunedin, 9011 (category: registered, physical).
Up until 07 Jan 2022, Cluden Station Limited had been using Level 1, 69 Tarbert Street, Alexandra as their registered address.
A total of 2000 shares are issued to 6 groups (9 shareholders in total). As far as the first group is concerned, 777 shares are held by 2 entities, namely:
Purvis, Benjamin Alexander (an individual) located at Rd 3, Cromwell postcode 9383,
Gca Legal Trustee 2019 Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.
The second group consists of 2 shareholders, holds 22.15% shares (exactly 443 shares) and includes
Aquarius Trustees (Purvis) Limited - located at Dunedin Central, Dunedin,
Purvis, Georgina Kate - located at Rd 3, Cromwell.
The third share allotment (777 shares, 38.85%) belongs to 2 entities, namely:
Faulks, John Stuart, located at Rd 3, Cromwell (an individual),
Purvis, Samuel James, located at Rd 3, Cromwell (an individual).

Addresses

Previous addresses

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 05 Mar 2019 to 07 Jan 2022

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 05 Mar 2013 to 05 Mar 2019

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Physical address used from 02 May 2011 to 07 Jan 2022

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 02 May 2011 to 05 Mar 2013

Address: Ibbotson Cooney, 69 Tarbert Street, Alexandra New Zealand

Physical & registered address used from 15 Dec 2009 to 02 May 2011

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 777
Individual Purvis, Benjamin Alexander Rd 3
Cromwell
9383
New Zealand
Entity (NZ Limited Company) Gca Legal Trustee 2019 Limited
Shareholder NZBN: 9429047242678
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 443
Entity (NZ Limited Company) Aquarius Trustees (purvis) Limited
Shareholder NZBN: 9429042060994
Dunedin Central
Dunedin
9016
New Zealand
Individual Purvis, Georgina Kate Rd 3
Cromwell
9383
New Zealand
Shares Allocation #3 Number of Shares: 777
Individual Faulks, John Stuart Rd 3
Cromwell
9383
New Zealand
Individual Purvis, Samuel James Rd 3
Cromwell
9383
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Purvis, Georgina Kate Rd 3
Cromwell
9383
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Purvis, Samuel James Rd 3
Cromwell
9383
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Purvis, Benjamin Alexander Rd 3
Cromwell
9383
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pedofsky, Philip Blair Rd 1
Alexandra
9391
New Zealand
Individual Gowing, Peter Austin Rd 3
Cromwell
9383
New Zealand
Individual Pedofsky, Philip Blair Rd 1
Alexandra
9391
New Zealand
Individual Purvis, Lesley May Tarras, Rd 3
Cromwell 9383

New Zealand
Individual Purvis, Lesley May Tarras, Rd 3
Cromwell 9383

New Zealand
Individual Purvis, Lesley May Tarras, Rd 3
Cromwell 9383

New Zealand
Individual Purvis, Lesley May Tarras, Rd 3
Cromwell 9383

New Zealand
Individual Purvis, Lesley May Tarras, Rd 3
Cromwell 9383

New Zealand
Individual Gowing, Peter Austin Rd 3
Cromwell
9383
New Zealand
Individual Gowing, Peter Austin Rd 3
Cromwell
9383
New Zealand
Individual Gowing, Peter Austin Rd 3
Cromwell
9383
New Zealand
Directors

Benjamin Alexander Purvis - Director

Appointment date: 07 Dec 2010

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 07 Dec 2010


Samuel James Purvis - Director

Appointment date: 07 Dec 2010

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 07 Dec 2010


Lesley May Purvis - Director (Inactive)

Appointment date: 15 Dec 2009

Termination date: 24 Sep 2021

Address: Tarras, Rd 3, Cromwell, 9383 New Zealand

Address used since 08 Mar 2016


Georgina Kate Purvis - Director (Inactive)

Appointment date: 07 Dec 2010

Termination date: 24 Feb 2016

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 07 Dec 2010

Nearby companies

The Gorge Pastoral Limited
Level 1, 69 Tarbert Street

Cornaig Holdings Limited
Level 1, 69 Tarbert Street

Precision Works (2013) Limited
Level 1, 69 Tarbert Street

Cornaig Farms Limited
Level 1, 69 Tarbert Street

Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street

Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street