Shortcuts

Clearcut Construction Limited

Type: NZ Limited Company (Ltd)
9429033312934
NZBN
1955649
Company Number
Registered
Company Status
Current address
499 Waiau Pa Road
Rd 4
Pukekohe 2679
New Zealand
Physical & service address used since 13 Sep 2016
393a Tara Road
Rd2
Mangawhai 0508
New Zealand
Registered address used since 14 Sep 2022
393a Tara Road
Rd2
Mangawhai 0508
New Zealand
Service address used since 13 Sep 2023

Clearcut Construction Limited, a registered company, was registered on 26 Jun 2007. 9429033312934 is the NZBN it was issued. The company has been supervised by 2 directors: Maurice Christopher Turnbull - an active director whose contract started on 26 Jun 2007,
Brook Gayford - an inactive director whose contract started on 04 Sep 2007 and was terminated on 31 Mar 2008.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 10 Williams Crescent, Rd 6, Point Wells, 0986 (type: registered, service).
Clearcut Construction Limited had been using 499 Waiau Pa Road, Rd 4, Pukekohe as their registered address until 14 Sep 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent).

Addresses

Other active addresses

Address #4: 10 Williams Crescent, Rd 6, Point Wells, 0986 New Zealand

Registered & service address used from 13 Mar 2024

Previous addresses

Address #1: 499 Waiau Pa Road, Rd 4, Pukekohe, 2679 New Zealand

Registered address used from 13 Sep 2016 to 14 Sep 2022

Address #2: 22 Raumati Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 08 Oct 2014 to 13 Sep 2016

Address #3: C/-david Greenfield Business Services, Level 3, Guildford House, 2 Emily Place, Auckland New Zealand

Registered address used from 07 Oct 2009 to 08 Oct 2014

Address #4: C/-david Greenfield Business Services L, 22 Raumati Road, Remuera, Auckland

Registered address used from 26 Jun 2007 to 07 Oct 2009

Address #5: C/-david Greenfield Business Services L, 22 Raumati Road, Remuera, Auckland New Zealand

Physical address used from 26 Jun 2007 to 08 Oct 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Turnbull, Maurice Christopher Rd 6
Point Wells
0986
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Turnbull, Andrea Rd 6
Point Wells
0986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gayford, Brook Allan St Johns
Auckland
Directors

Maurice Christopher Turnbull - Director

Appointment date: 26 Jun 2007

Address: Rd 6, Point Wells, 0986 New Zealand

Address used since 01 Sep 2023

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 05 Sep 2016


Brook Gayford - Director (Inactive)

Appointment date: 04 Sep 2007

Termination date: 31 Mar 2008

Address: St Johns, Auckland,

Address used since 04 Sep 2007

Nearby companies