Clyde Claim Services Limited, a registered company, was started on 01 Aug 2008. 9429032625059 is the number it was issued. The company has been supervised by 8 directors: Janet Marie Lucas - an active director whose contract started on 01 Apr 2021,
Lawrence John O'callaghan - an active director whose contract started on 07 Sep 2022,
Paul Burgess Bradley - an active director whose contract started on 07 Sep 2022,
Brian Mccutcheon - an active director whose contract started on 07 Sep 2022,
Rex Eade - an inactive director whose contract started on 07 Sep 2022 and was terminated on 27 Oct 2023.
Updated on 12 Apr 2024, BizDb's data contains detailed information about 1 address: 69 Boulton Road, Rd 1, Alexandra, 9391 (types include: physical, service).
Clyde Claim Services Limited had been using 264 Strode Road, Rd 1, Alexandra as their registered address until 21 Apr 2022.
A total of 390000 shares are allotted to 29 shareholders (16 groups). The first group is comprised of 10000 shares (2.56 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 62500 shares (16.03 per cent). Finally we have the next share allotment (10000 shares 2.56 per cent) made up of 1 entity.
Previous addresses
Address: 264 Strode Road, Rd 1, Alexandra, 9391 New Zealand
Registered & physical address used from 06 Apr 2017 to 21 Apr 2022
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical & registered address used from 10 Apr 2013 to 06 Apr 2017
Address: C/-ibbotson Cooney Ltd, Level 1, 69 Tarbert Street, Alexandra 9320 New Zealand
Physical & registered address used from 01 Aug 2008 to 10 Apr 2013
Basic Financial info
Total number of Shares: 390000
Annual return filing month: March
Annual return last filed: 12 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | La Villette Holdings Limited Shareholder NZBN: 9429046152343 |
Beachlands Auckland 2018 New Zealand |
11 Nov 2019 - |
Shares Allocation #2 Number of Shares: 62500 | |||
Entity (NZ Limited Company) | Chamonix Limited Shareholder NZBN: 9429036353712 |
Alexandra 9320 New Zealand |
05 Jun 2019 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Tiger Hill Lodge Limited Shareholder NZBN: 9429035460602 |
Alexandra 9320 New Zealand |
28 May 2019 - |
Shares Allocation #4 Number of Shares: 62500 | |||
Entity (NZ Limited Company) | Clyde Investments Limited Shareholder NZBN: 9429048713962 |
69 Tarbert Street Alexandra 9320 New Zealand |
08 Dec 2020 - |
Shares Allocation #5 Number of Shares: 62500 | |||
Individual | Bradley, Carolyn |
Rd 2 Wanaka 9382 New Zealand |
05 Dec 2018 - |
Individual | Bradley, Paul |
Rd 2 Wanaka 9382 New Zealand |
05 Dec 2018 - |
Entity (NZ Limited Company) | Abacus St 07 Limited Shareholder NZBN: 9429031800303 |
Balclutha Balclutha 9230 New Zealand |
05 Dec 2018 - |
Shares Allocation #6 Number of Shares: 10000 | |||
Individual | Humphries, Patricia |
Clyde Clyde 9330 New Zealand |
31 Jan 2019 - |
Individual | Humphries, Roger |
Clyde Clyde 9330 New Zealand |
31 Jan 2019 - |
Shares Allocation #7 Number of Shares: 10000 | |||
Other (Other) | J Park Trust |
Rd 1 Gore 9771 New Zealand |
11 Nov 2019 - |
Shares Allocation #8 Number of Shares: 10000 | |||
Other (Other) | Todd & Sarah Sisson Trust |
Rd 1 Alexandra 9391 New Zealand |
11 Nov 2019 - |
Shares Allocation #9 Number of Shares: 10000 | |||
Individual | Humphries, Roger |
Clyde Clyde 9330 New Zealand |
31 Jan 2019 - |
Individual | Humphries, Patricia |
Clyde Clyde 9330 New Zealand |
31 Jan 2019 - |
Shares Allocation #10 Number of Shares: 10000 | |||
Individual | Wilson, Janice |
Clyde Clyde 9330 New Zealand |
26 Feb 2020 - |
Individual | Wilson, Nigel |
Clyde Clyde 9330 New Zealand |
26 Feb 2020 - |
Shares Allocation #11 Number of Shares: 10000 | |||
Individual | O'callaghan, Lawrence |
Clyde Clyde 9330 New Zealand |
08 Dec 2020 - |
Individual | Grant, Alison |
Clyde Clyde 9330 New Zealand |
08 Dec 2020 - |
Shares Allocation #12 Number of Shares: 20000 | |||
Individual | Eade, Rex Stuart |
Clyde Clyde 9330 New Zealand |
14 Aug 2015 - |
Individual | Eade, Melanie Louise |
Clyde Clyde 9330 New Zealand |
14 Aug 2015 - |
Shares Allocation #13 Number of Shares: 20000 | |||
Individual | Sisson, Sarah Elizabeth |
Rd 1 Alexandra 9391 New Zealand |
10 Nov 2014 - |
Individual | Sisson, Todd Morley |
Rd 1 Alexandra 9391 New Zealand |
10 Nov 2014 - |
Shares Allocation #14 Number of Shares: 10000 | |||
Individual | Hunter, James Kean |
Clyde Clyde 9330 New Zealand |
15 Oct 2019 - |
Individual | Hunter, Tony James |
Clyde Clyde 9330 New Zealand |
15 Oct 2019 - |
Individual | Kean, Annabel |
Clyde Clyde 9330 New Zealand |
15 Oct 2019 - |
Shares Allocation #15 Number of Shares: 62500 | |||
Individual | Beckley, Penny |
Rd 1 Alexandra 9391 New Zealand |
07 May 2020 - |
Individual | Leith, Rosemary |
Rd 1 Alexandra 9391 New Zealand |
07 May 2020 - |
Individual | Beckley, Geoffrey |
Rd 1 Alexandra 9391 New Zealand |
07 May 2020 - |
Shares Allocation #16 Number of Shares: 10000 | |||
Individual | Muirhead, Kenneth Stuart |
Clyde Clyde 9330 New Zealand |
05 Feb 2015 - |
Individual | Muirhead, Diane Elivia |
Clyde Clyde 9330 New Zealand |
05 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Higginson, Claire |
Clyde Clyde 9330 New Zealand |
29 Mar 2017 - 08 Dec 2020 |
Individual | Wade, Barbara |
Clyde Clyde 9330 New Zealand |
03 May 2017 - 28 May 2019 |
Individual | Vendt, Robyn Judith |
Clyde Clyde 9330 New Zealand |
21 Sep 2015 - 15 Oct 2019 |
Individual | Rogers, Ann-marie |
Stanley Point Auckland 0624 New Zealand |
10 Oct 2017 - 26 Feb 2020 |
Individual | Sangster, Tanya Jane |
Rd 1 Alexandra 9391 New Zealand |
29 Mar 2017 - 11 Nov 2019 |
Individual | Cruickshank-robertson, Lisa Mary |
Clyde Clyde 9330 New Zealand |
16 Aug 2013 - 10 Oct 2017 |
Other | Alyson Tabakau Family Trust |
Bridge Hill Alexandra 9320 New Zealand |
11 Nov 2019 - 16 Jun 2020 |
Individual | Kean Hunter, James |
Clyde Clyde 9330 New Zealand |
15 Oct 2019 - 15 Oct 2019 |
Individual | Metzger, Helen Rosalie |
Clyde Clyde 9330 New Zealand |
29 Mar 2017 - 31 Jan 2019 |
Individual | Robertson, Peter John |
Clyde Clyde 9330 New Zealand |
16 Aug 2013 - 10 Oct 2017 |
Entity | The Clyde Claim Limited Shareholder NZBN: 9429031809740 Company Number: 1496896 |
Rd 1 Alexandra 9391 New Zealand |
04 Mar 2010 - 08 Dec 2020 |
Individual | Bryant, Graeme |
Clyde Clyde 9330 New Zealand |
03 May 2017 - 28 May 2019 |
Individual | Braid, Kevin William |
Deborah Bay R D 2, Port Chalmers, Dunedin 9082 |
01 Aug 2008 - 27 Jun 2010 |
Entity | The Clyde Claim Limited Shareholder NZBN: 9429031809740 Company Number: 1496896 |
Rd 1 Alexandra 9391 New Zealand |
04 Mar 2010 - 08 Dec 2020 |
Individual | Cooper, Fiona |
Clyde Clyde 9330 New Zealand |
10 Oct 2017 - 26 Feb 2020 |
Other | Kilione Tabakau Family Trust |
Bridge Hill Alexandra 9320 New Zealand |
11 Nov 2019 - 16 Jun 2020 |
Individual | Sangster, Michael James |
Rd 1 Alexandra 9391 New Zealand |
29 Mar 2017 - 11 Nov 2019 |
Individual | Laing, Mark James |
R D 1 Alexandra 9391 |
01 Aug 2008 - 27 Jun 2010 |
Entity | The Clyde Claim Limited Shareholder NZBN: 9429031809740 Company Number: 1496896 |
Rd 1 Alexandra 9391 New Zealand |
04 Mar 2010 - 08 Dec 2020 |
Entity | The Clyde Claim Limited Shareholder NZBN: 9429031809740 Company Number: 1496896 |
Rd 1 Alexandra 9391 New Zealand |
04 Mar 2010 - 08 Dec 2020 |
Entity | The Clyde Claim Limited Shareholder NZBN: 9429031809740 Company Number: 1496896 |
Rd 1 Alexandra 9391 New Zealand |
04 Mar 2010 - 08 Dec 2020 |
Individual | Chamberlain, Kay |
Clyde Clyde 9330 New Zealand |
29 Mar 2017 - 08 Dec 2020 |
Individual | Vendt, Andrew David |
Clyde Clyde 9330 New Zealand |
21 Sep 2015 - 15 Oct 2019 |
Individual | Bain, Neville James |
Clyde Clyde 9330 New Zealand |
16 Aug 2013 - 03 May 2017 |
Individual | Mckee, Lois Rachel |
Clyde Clyde 9330 New Zealand |
29 Mar 2017 - 31 Jan 2019 |
Individual | Bain, Karen Joy |
Clyde Clyde 9330 New Zealand |
16 Aug 2013 - 03 May 2017 |
Janet Marie Lucas - Director
Appointment date: 01 Apr 2021
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 01 Apr 2021
Lawrence John O'callaghan - Director
Appointment date: 07 Sep 2022
Address: Clyde, Clyde, 9330 New Zealand
Address used since 07 Sep 2022
Paul Burgess Bradley - Director
Appointment date: 07 Sep 2022
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 07 Sep 2022
Brian Mccutcheon - Director
Appointment date: 07 Sep 2022
Address: Clyde, Clyde, 9330 New Zealand
Address used since 07 Sep 2022
Rex Eade - Director (Inactive)
Appointment date: 07 Sep 2022
Termination date: 27 Oct 2023
Address: Clyde, Clyde, 9330 New Zealand
Address used since 07 Sep 2022
Philip Charles Lucas - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 07 Sep 2022
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 01 Apr 2021
Kevin William Braid - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 01 Apr 2021
Address: Rd 2, Port Chalmers, 9082 New Zealand
Address used since 23 Mar 2010
Mark James Laing - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 01 Apr 2021
Address: Rd 1, Clyde, 9391 New Zealand
Address used since 07 Apr 2020
Address: R D 1, Alexandra, 9391 New Zealand
Address used since 06 Apr 2016
M K Real Estate Limited
264 Strode Road
Get Smart Accounting Limited
264 Strode Road
P & A Alexandra Limited
264 Strode Road
Wight Communication Limited
264 Strode Road
Head Hunters Hair & Skin Clinic Limited
264 Strode Road
Shaygovara Entertainment Limited
264 Strode Road