Clemenger Group Limited was launched on 10 Jul 1980 and issued an NZ business identifier of 9429032243390. This registered LTD company has been supervised by 17 directors: Hylton John Mackley - an active director whose contract began on 02 Apr 1992,
Leslie Graham Timar - an active director whose contract began on 27 Apr 2022,
Richard Schloeffel - an active director whose contract began on 01 Jul 2023,
Strahan Wallis - an inactive director whose contract began on 01 Apr 2021 and was terminated on 14 Feb 2024,
Adrian Aternino Ciabotti - an inactive director whose contract began on 27 Apr 2022 and was terminated on 19 Jul 2023.
According to BizDb's data (updated on 11 Apr 2024), this company registered 1 address: 100 College Hill, Ponsonby, Auckland, 1011 (category: registered, physical).
Up until 03 Sep 2020, Clemenger Group Limited had been using 33 College Hill, Freemans Bay, Auckland as their physical address.
BizDb found past names for this company: from 11 Jan 2000 to 29 Jan 2008 they were named Clemenger Communications Limited, from 03 Apr 1997 to 11 Jan 2000 they were named Clemenger Bbdo Limited and from 10 Jul 1980 to 03 Apr 1997 they were named Clemenger/Bbdo Limited.
A total of 50000000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 50000000 shares are held by 1 entity, namely:
Clemenger Group Limited (an other) located at Melbourne, Victoria, Australia. Clemenger Group Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Previous addresses
Address: 33 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 05 Mar 2018 to 03 Sep 2020
Address: 100 College Hill, Auckland, Auckland New Zealand
Physical address used from 05 Apr 1995 to 05 Apr 1995
Address: 29-33 College Hill Rd, Auckland
Registered address used from 14 Nov 1994 to 14 Nov 1994
Address: 100 College Hill, Ponsonby, Auckland New Zealand
Registered address used from 14 Nov 1994 to 05 Mar 2018
Basic Financial info
Total number of Shares: 50000000
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000000 | |||
Other (Other) | Clemenger Group Limited |
Melbourne Victoria, Australia Australia |
09 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Clemenger Communications Limited | 10 Jul 1980 - 09 Feb 2009 | |
Other | Null - Clemenger Communications Limited | 10 Jul 1980 - 09 Feb 2009 |
Ultimate Holding Company
Hylton John Mackley - Director
Appointment date: 02 Apr 1992
ASIC Name: Clemenger Group Limited
Address: Melbourne, Victoria, Australia
Address: South Yarra 3141, Melbourne, Australia
Address used since 01 Aug 2007
Address: Melbourne, Victoria, Australia
Leslie Graham Timar - Director
Appointment date: 27 Apr 2022
ASIC Name: Clemenger Group Limited
Address: Melbourne, Victoria, 3004 Australia
Address: Woollahra, Nsw, 2025 Australia
Address used since 27 Apr 2022
Richard Schloeffel - Director
Appointment date: 01 Jul 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jul 2023
Strahan Wallis - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 14 Feb 2024
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 01 May 2023
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 01 Apr 2021
Adrian Aternino Ciabotti - Director (Inactive)
Appointment date: 27 Apr 2022
Termination date: 19 Jul 2023
ASIC Name: Clemenger Group Limited
Address: Hampton East, Victoria, 3188 Australia
Address used since 27 Apr 2022
Address: Melbourne, Victoria, 3004 Australia
Michael Shaun Higgins - Director (Inactive)
Appointment date: 13 Aug 2015
Termination date: 01 Apr 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 13 Aug 2015
Jonathan Isaacs - Director (Inactive)
Appointment date: 14 Jun 2013
Termination date: 28 Feb 2022
ASIC Name: Clemenger Group Limited
Address: Melbourne, Victoria, Australia
Address: Melbourne, Victoria, Australia
Address: Caulfield North, Victoria 3161, Australia
Address used since 14 Jun 2013
James Justin Gall - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 17 Feb 2022
Address: Euroa, Victoria, 3666 Australia
Address used since 01 Mar 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Nov 2018
James Thomas Moser - Director (Inactive)
Appointment date: 30 Jan 2009
Termination date: 30 Nov 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2015
Robert Stephen Tillotson - Director (Inactive)
Appointment date: 23 Mar 1994
Termination date: 01 Jul 2013
Address: Orewa, 0931 New Zealand
Address used since 23 Mar 1994
Roger Lindsay Macdonnell - Director (Inactive)
Appointment date: 02 Apr 1992
Termination date: 11 Mar 2009
Address: Herne Bay, Auckland,
Address used since 02 Apr 1992
Neil John Livingstone - Director (Inactive)
Appointment date: 02 Apr 1992
Termination date: 01 Mar 2000
Address: Bucklands Beach, Auckland,
Address used since 02 Apr 1992
Michael Bernard Knowles - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 01 Jul 1998
Address: Ngaio, Wellington,
Address used since 01 Sep 1992
Ross Jackson - Director (Inactive)
Appointment date: 19 Aug 1996
Termination date: 01 Jul 1998
Address: Khandallah, Wellington,
Address used since 19 Aug 1996
Peter Geoffrey Clemenger - Director (Inactive)
Appointment date: 02 Apr 1992
Termination date: 10 Jun 1998
Address: Toorak 3141, Victoria, Australia,
Address used since 02 Apr 1992
Peter Robert Moore - Director (Inactive)
Appointment date: 23 Mar 1994
Termination date: 19 Aug 1996
Address: Khandallah,
Address used since 23 Mar 1994
Ivan James Stewart Hall - Director (Inactive)
Appointment date: 08 Mar 1993
Termination date: 02 Aug 1993
Address: Khandallah, Wellington,
Address used since 08 Mar 1993
Moto Systems Limited
41 College Hill
Nbf Enterprise Limited
26 College Hill
Sapphire Admin Management Limited
26 College Hill
Springdom Limited
508/28 College Hill
Pietra Brettkelly Films Limited
Apartment 514
Lanac Trust Limited
28 College Hill Road
Alajamber Limited
9a Hargreaves Street
Ensure Nominee Trustees Limited
1 College Hill
Espy Group Limited
52 College Hill
Haven Limited
Suite 2, 1 College Hill
Veovo Group Limited
25 College Hill
Warmerdam Limited
28 Georgina Street