Clemmett Nz Limited, a registered company, was incorporated on 06 Jun 2006. 9429034082188 is the NZ business identifier it was issued. This company has been supervised by 3 directors: David John Clemmett - an active director whose contract began on 31 Aug 2010,
Vinka Rose Clemmett - an active director whose contract began on 22 Feb 2011,
Sharon Jean Running - an inactive director whose contract began on 06 Jun 2006 and was terminated on 31 Aug 2010.
Updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 1 Satchell Place, Birkenhead, Auckland, 0626 (types include: registered, service).
Clemmett Nz Limited had been using 67 Point Wells Road, Point Wells as their registered address until 18 Mar 2021.
Old names for the company, as we managed to find at BizDb, included: from 06 Jun 2006 to 19 Sep 2006 they were named Clemmett Australia Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
74 Vermont Street, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 67 Point Wells Road, Point Wells, 0986 New Zealand
Registered & physical address used from 24 Mar 2020 to 18 Mar 2021
Address #2: Unit 2, 3 William Denny Avenue, Westmere, Auckland, 1022 New Zealand
Registered & physical address used from 15 Mar 2019 to 24 Mar 2020
Address #3: 122 Motu Hei, Pauanui, 3579 New Zealand
Registered & physical address used from 08 Aug 2017 to 15 Mar 2019
Address #4: 9d Angle Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 05 Apr 2017 to 08 Aug 2017
Address #5: 58 St Marys Road, Saint Marys Bay, Auckland, 1011 New Zealand
Physical & registered address used from 10 Aug 2016 to 05 Apr 2017
Address #6: 37 Paremoremo Road, Lucas Heights, Auckland, 0632 New Zealand
Physical & registered address used from 21 May 2012 to 10 Aug 2016
Address #7: 31 Arney Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 17 Feb 2011 to 21 May 2012
Address #8: C/- Robinson Running Ltd, 1st Floor, 7 Anzac Road, Browns Bay, North Shore City, 0630 New Zealand
Registered & physical address used from 17 Sep 2010 to 17 Feb 2011
Address #9: C/-robinson Running Ltd, 1st Floor, 7 Anzac Road, Browns Bay, Auckland New Zealand
Registered & physical address used from 06 Jun 2006 to 17 Sep 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 23 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Clemmett, David John |
Birkenhead Auckland 0626 New Zealand |
06 Jun 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Clemmett, Vinka Rose |
Birkenhead Auckland 0626 New Zealand |
09 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Running, Sharon Jean |
Torbay North Shore City New Zealand |
06 Jun 2006 - 01 Sep 2010 |
David John Clemmett - Director
Appointment date: 31 Aug 2010
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 08 Mar 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 10 Mar 2021
Address: Point Wells, 0986 New Zealand
Address used since 16 Mar 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 29 Mar 2017
Vinka Rose Clemmett - Director
Appointment date: 22 Feb 2011
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 08 Mar 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 10 Mar 2021
Address: Point Wells, 0986 New Zealand
Address used since 13 Mar 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 29 Mar 2017
Sharon Jean Running - Director (Inactive)
Appointment date: 06 Jun 2006
Termination date: 31 Aug 2010
Address: Torbay, North Shore City,
Address used since 20 Feb 2008
Pauanui Neighbourhood Support Incorporated
111 The Yardarm
Blast, Beat & Spray Limited
10 The Dividend
Wyndon Steer Trustees Limited
8 Panorama Parade
Pauanui Plumbing Limited
8 Panorama Parade
Coastal Wholesale Limited
10 The Dividend
Perfectly Maid Limited
11 Braddock Grove