Shortcuts

Claude Neon Limited

Type: NZ Limited Company (Ltd)
9429034299494
NZBN
1769632
Company Number
Registered
Company Status
Current address
Level 5, 64 Khyber Pass Road
Grafton
Auckland 1023
New Zealand
Registered address used since 28 Jun 2016
Unit H, 241 Rosedale Road
Albany
Auckland 0632
New Zealand
Physical & service address used since 13 Apr 2018

Claude Neon Limited, a registered company, was registered on 14 Feb 2006. 9429034299494 is the NZBN it was issued. The company has been run by 5 directors: Andrew James Gibson - an active director whose contract began on 15 May 2006,
Benjamin Gray Kuffer - an active director whose contract began on 02 Dec 2008,
Mark Fishwick - an inactive director whose contract began on 27 Feb 2007 and was terminated on 02 Dec 2008,
Mark Jason Brennan - an inactive director whose contract began on 15 May 2006 and was terminated on 27 Feb 2007,
Robert Lyall Crossman - an inactive director whose contract began on 14 Feb 2006 and was terminated on 16 May 2006.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: Unit H, 241 Rosedale Road, Albany, Auckland, 0632 (physical address),
Unit H, 241 Rosedale Road, Albany, Auckland, 0632 (service address),
Level 5, 64 Khyber Pass Road, Grafton, Auckland, 1023 (registered address).
Claude Neon Limited had been using Suite 17, 59 Porana Road, Wairau Valley, Auckland as their physical address up to 13 Apr 2018.
Previous aliases for this company, as we identified at BizDb, included: from 14 Feb 2006 to 17 Sep 2014 they were named Claude (New Zealand) Limited.
One entity owns all company shares (exactly 686908 shares) - 127 894 884 - Claude Neon Pty Limited - located at 0632, St Leonards, New South Wales.

Addresses

Previous addresses

Address #1: Suite 17, 59 Porana Road, Wairau Valley, Auckland, 0627 New Zealand

Physical address used from 26 Mar 2015 to 13 Apr 2018

Address #2: Level 2, 408 Khyber Pass Road, Newmarket, Auckland 1023, 1023 New Zealand

Physical address used from 11 Mar 2015 to 26 Mar 2015

Address #3: Level 2, 408 Khyber Pass Road, Newmarket, Auckland 1023, 1023 New Zealand

Registered address used from 11 Mar 2015 to 28 Jun 2016

Address #4: 16 Morgan Street, Newmarket, Auckland, 1023 New Zealand

Physical address used from 05 Mar 2012 to 11 Mar 2015

Address #5: Level 2 408 Khyber Pass Road, Newmarket, Auckland 1023 New Zealand

Registered address used from 04 Mar 2010 to 11 Mar 2015

Address #6: Level 2, 408 Khyber Pass Road, Newmarket, Auckland 1023 New Zealand

Physical address used from 04 Mar 2010 to 05 Mar 2012

Address #7: Level Two, 408 Khyber Pass Road, Newmarket, Auckland

Physical address used from 02 Apr 2007 to 04 Mar 2010

Address #8: Level 2, 408 Khyber Pass Road, Newmarket, Auckland

Registered address used from 02 Apr 2007 to 04 Mar 2010

Address #9: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Registered & physical address used from 14 Feb 2006 to 02 Apr 2007

Financial Data

Basic Financial info

Total number of Shares: 686908

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 686908
Other (Other) 127 894 884 - Claude Neon Pty Limited St Leonards
New South Wales
2065
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Claude Group Pty Limited
Other Null - Claude Group Pty Limited

Ultimate Holding Company

22 Feb 2022
Effective Date
Claude Group Holdings Pty Ltd
Name
Australian Proprietary Company
Type
AU
Country of origin
Level 5, 657 Pacific Highway
St Leonards
New South Wales 2065
Australia
Address
Directors

Andrew James Gibson - Director

Appointment date: 15 May 2006

ASIC Name: Claude Group Pty Ltd

Address: River View, New South Wales, 2066 Australia

Address used since 06 Jul 2016

Address: St Leonards, New South Wales, 2065 Australia


Benjamin Gray Kuffer - Director

Appointment date: 02 Dec 2008

ASIC Name: Claude Group Pty Ltd

Address: Mt Eliza, Victoria, 3930 Australia

Address used since 26 Nov 2010

Address: St Leonards, New South Wales, 2065 Australia


Mark Fishwick - Director (Inactive)

Appointment date: 27 Feb 2007

Termination date: 02 Dec 2008

Address: Hunters Hill, Nsw, Australia 2110,

Address used since 27 Feb 2007


Mark Jason Brennan - Director (Inactive)

Appointment date: 15 May 2006

Termination date: 27 Feb 2007

Address: Mosman, Sydney, Nsw 2088, Australia,

Address used since 15 May 2006


Robert Lyall Crossman - Director (Inactive)

Appointment date: 14 Feb 2006

Termination date: 16 May 2006

Address: Darling Point, Nsw 2027, Australia,

Address used since 14 Feb 2006

Nearby companies

Team Mr. Walker Limited
241c Rosedale Road

Blue Lotus Tattoo Limited
Unit 1

Phantom Enterprises Limited
241c Rosedale Road

Mr Walker Electrical & Plumbing Limited
241c Rosedale Road

Cellar Dwellers Limited
Unit P, 241 Rosedale Road

Mr Walker Electrical Limited
241c Rosedale Road