Shortcuts

Clemenger Group Limited

Type: NZ Limited Company (Ltd)
9429032243390
NZBN
108862
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
100 College Hill
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 03 Sep 2020

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).

Addresses

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

Contact info
http://www.clemengergroup.co.nz/
07 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 50000000
Other (Other) Clemenger Group Limited Melbourne
Victoria, Australia

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Clemenger Communications Limited
Other Null - Clemenger Communications Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Clemenger Group Ltd
Name
Company
Type
4882928
Ultimate Holding Company Number
AU
Country of origin
474 St Kilda Road
Melbourne
Victoria Australia
Address
Directors

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

Nearby companies

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

Similar companies

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