Cleveland Civil (2007) Limited, a registered company, was registered on 29 Jun 2007. 9429033288963 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Hector Calum Grant - an active director whose contract began on 20 Dec 2021,
Robert Keith Michael Fee - an active director whose contract began on 23 May 2022,
Murray Ronald Cleveland - an inactive director whose contract began on 29 Jun 2007 and was terminated on 20 Dec 2021.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (category: registered, physical).
Cleveland Civil (2007) Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their registered address up to 30 May 2022.
A total of 600 shares are issued to 8 shareholders (5 groups). The first group includes 199 shares (33.17 per cent) held by 2 entities. Next there is the second group which consists of 3 shareholders in control of 398 shares (66.33 per cent). Lastly the third share allotment (1 share 0.17 per cent) made up of 1 entity.
Previous addresses
Address #1: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Registered & physical address used from 21 Mar 2022 to 30 May 2022
Address #2: Suite 10, Wicksteed Terrace, Wanganui New Zealand
Physical & registered address used from 29 Jun 2007 to 21 Mar 2022
Basic Financial info
Total number of Shares: 600
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 199 | |||
Entity (NZ Limited Company) | Markhams Whanganui Trustees 2019 Limited Shareholder NZBN: 9429046879059 |
Whanganui Whanganui 4500 New Zealand |
21 Jan 2022 - |
Individual | Fee, Robert Keith Michael |
Whanganui East Whanganui 4500 New Zealand |
21 Jan 2022 - |
Shares Allocation #2 Number of Shares: 398 | |||
Entity (NZ Limited Company) | Markhams Whanganui Trustees 2019 Limited Shareholder NZBN: 9429046879059 |
Whanganui Whanganui 4500 New Zealand |
21 Jan 2022 - |
Individual | Grant, Siobhan Brylee |
Rd 4 Whanganui 4574 New Zealand |
21 Jan 2022 - |
Director | Grant, Hector Calum |
Rd 4 Whanganui 4574 New Zealand |
21 Jan 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Grant, Siobhan Brylee |
Rd 4 Whanganui 4574 New Zealand |
21 Jan 2022 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Fee, Robert Keith Michael |
Whanganui East Whanganui 4500 New Zealand |
21 Jan 2022 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Grant, Hector Calum |
Rd 4 Whanganui 4574 New Zealand |
21 Jan 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cleveland, Shelley Gillian |
Whanganui Whanganui 4500 New Zealand |
29 Jun 2007 - 21 Jan 2022 |
Individual | Cleveland, Shelley Gillian |
Whanganui Whanganui 4500 New Zealand |
29 Jun 2007 - 21 Jan 2022 |
Individual | Cleveland, Murray Ronald |
Whanganui Whanganui 4500 New Zealand |
29 Jun 2007 - 21 Jan 2022 |
Individual | Cleveland, Murray Ronald |
Whanganui Whanganui 4500 New Zealand |
29 Jun 2007 - 21 Jan 2022 |
Individual | Chamberlain, Lillian Mary |
Putiki Wanganui 4501 New Zealand |
29 Jun 2007 - 21 Jan 2022 |
Hector Calum Grant - Director
Appointment date: 20 Dec 2021
Address: Rd 4, Whanganui, 4574 New Zealand
Address used since 20 Dec 2021
Robert Keith Michael Fee - Director
Appointment date: 23 May 2022
Address: Whanganui East, Whanganui, 4500 New Zealand
Address used since 23 May 2022
Murray Ronald Cleveland - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 20 Dec 2021
Address: Whanganui, Whanganui, 4500 New Zealand
Address used since 21 Aug 2020
Address: Saint Johns Hill, Wanganui, 4501 New Zealand
Address used since 28 Aug 2015
Address: Putiki, Whanganui, 4500 New Zealand
Address used since 17 Aug 2018
Arthro Wanganui Limited
Suite 16, Wicksteed Terrace
Bell 5 Limited
Suite 10
Western Sands Limited
16 Wicksteed Terrace
Renoman Limited
Suite 10
Dvl Trustees Limited
Suite 16 Wicksteed Terrace
The Fun House Learning Centre Limited
Suite 10, Wicksteed Terrace