Shortcuts

Clearspan Property Assets Limited

Type: NZ Limited Company (Ltd)
9429033072470
NZBN
2021694
Company Number
Registered
Company Status
Current address
211c Ellett Road
Rd 1
Papakura 2580
New Zealand
Physical & service address used since 08 Mar 2011
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Registered address used since 23 Feb 2017
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Service address used since 15 Feb 2023

Clearspan Property Assets Limited, a registered company, was registered on 02 Nov 2007. 9429033072470 is the NZBN it was issued. This company has been supervised by 12 directors: Philippa Mary White - an active director whose contract started on 11 Dec 2024,
Robert Owen Berrill - an active director whose contract started on 11 Dec 2024,
Kristine Margaret Gerken - an active director whose contract started on 11 Dec 2024,
Sanjay Goel - an inactive director whose contract started on 25 Oct 2022 and was terminated on 11 Dec 2024,
Julie Ruth Wilson - an inactive director whose contract started on 05 Dec 2024 and was terminated on 11 Dec 2024.
Last updated on 18 May 2025, the BizDb data contains detailed information about 1 address: Level 2, 34 Sale Street, Auckland Central, Auckland, 1010 (type: registered, service).
Clearspan Property Assets Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address until 23 Feb 2017.
A single entity owns all company shares (exactly 5050100 shares) - Clearspan Property Limited - located at 1010, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: Level 2, 34 Sale Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 19 Dec 2024

Previous addresses

Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 20 Mar 2014 to 23 Feb 2017

Address #2: 211c Ellett Road, Rd 1, Papakura, 2580 New Zealand

Registered address used from 08 Mar 2011 to 20 Mar 2014

Address #3: 211c Ellett Road, Rd1, Papakura, Auckland 2580 New Zealand

Physical & registered address used from 23 Jun 2010 to 08 Mar 2011

Address #4: Blc Accounting Limited, Unit 6/43 Omega Street, North Harbour, North Shore City

Physical & registered address used from 01 Jul 2008 to 23 Jun 2010

Address #5: Jump Capital, Level 3, 110 Customs St West, Auckland

Physical & registered address used from 02 Nov 2007 to 01 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 5050100

Annual return filing month: February

Annual return last filed: 03 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5050100
Entity (NZ Limited Company) Clearspan Property Limited
Shareholder NZBN: 9429033514734
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

24 Oct 2022
Effective Date
American Tower Corporation
Name
Corporation
Type
4983939
Ultimate Holding Company Number
US
Country of origin
Directors

Philippa Mary White - Director

Appointment date: 11 Dec 2024

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 11 Dec 2024


Robert Owen Berrill - Director

Appointment date: 11 Dec 2024

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 11 Dec 2024


Kristine Margaret Gerken - Director

Appointment date: 11 Dec 2024

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Dec 2024


Sanjay Goel - Director (Inactive)

Appointment date: 25 Oct 2022

Termination date: 11 Dec 2024

Address: #05-02 Grange Residences, 249613 Singapore

Address used since 25 Oct 2022


Julie Ruth Wilson - Director (Inactive)

Appointment date: 05 Dec 2024

Termination date: 11 Dec 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Dec 2024


Joshua Michael Begeman - Director (Inactive)

Appointment date: 22 Dec 2023

Termination date: 12 Nov 2024

ASIC Name: At Australia Operations Pty Ltd

Address: Preston, Victoria, 3072 Australia

Address used since 22 Dec 2023


Olivia Caddy Natoli - Director (Inactive)

Appointment date: 01 Jul 2023

Termination date: 22 Dec 2023

ASIC Name: At Australia Operations Pty Ltd

Address: Reservoir, Victoria, 3073 Australia

Address used since 01 Jul 2023


Adam Vladimir Gubic - Director (Inactive)

Appointment date: 25 Oct 2022

Termination date: 30 Jun 2023

ASIC Name: At Australia Operations Pty Ltd

Address: Cranbourne, Victoria, 3977 Australia

Address used since 03 Mar 2023

Address: Sydney, Nsw, 2000 Australia

Address: South Melbourne, Vic, 3205 Australia

Address used since 25 Oct 2022


Mark James Wheeler - Director (Inactive)

Appointment date: 26 Mar 2008

Termination date: 25 Oct 2022

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 28 Feb 2011


Bryan William Mogridge - Director (Inactive)

Appointment date: 15 Jul 2010

Termination date: 25 Oct 2022

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 18 Feb 2013


Susan Eileen Davis - Director (Inactive)

Appointment date: 13 Aug 2009

Termination date: 15 Jul 2010

Address: Takapuna, North Shore City,

Address used since 13 Aug 2009


Leigh Robert Davis - Director (Inactive)

Appointment date: 02 Nov 2007

Termination date: 13 Aug 2009

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 24 Sep 2008

Nearby companies

Norica Limited
83b Ingram Road

P E Welding Nz Limited
83b Ingram Road

Ket Investments Limited
83b Ingram Road

Rnr Hireage Limited
83b Ingram Road

You Name It Limited
83b Ingram Road

C D I Limited
83b Ingram Road