Clemenger International Freight (Nz) Limited was started on 19 Jan 2006 and issued a business number of 9429034341902. This registered LTD company has been supervised by 5 directors: Stephen Banitsiotis - an active director whose contract began on 19 Jan 2006,
Michael Frazer Clemenger - an active director whose contract began on 19 Jan 2006,
Robert James Sim - an active director whose contract began on 07 May 2019,
Wayne Tony Roach - an inactive director whose contract began on 01 Oct 2007 and was terminated on 28 Mar 2019,
David Hugh Richards - an inactive director whose contract began on 01 Oct 2007 and was terminated on 30 Sep 2014.
As stated in our information (updated on 03 Apr 2024), the company registered 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: physical, registered).
Until 28 Feb 2020, Clemenger International Freight (Nz) Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland as their physical address.
BizDb identified past names used by the company: from 14 Feb 2006 to 15 Feb 2006 they were named Clemenger International Freight (Nz) Limited, from 19 Jan 2006 to 14 Feb 2006 they were named Clemenger International Freight (Nz) Pty Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Clemenger International Freight Pty Limited (an other) located at Port Melbourne, Victoria 3207, Australia.
Previous addresses
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 30 May 2018 to 28 Feb 2020
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 04 Oct 2016 to 30 May 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 26 Jul 2013 to 04 Oct 2016
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Registered & physical address used from 13 Aug 2007 to 26 Jul 2013
Address: Company Formations Ltd, Suite 14, Level, 6, Albert Plaza, 87-89 Albert Str, Auckland
Physical & registered address used from 19 Jan 2006 to 13 Aug 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Clemenger International Freight Pty Limited |
Port Melbourne Victoria 3207, Australia Australia |
19 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richards, David Hugh |
Mt Wellington Auckland 1060 |
05 Nov 2007 - 17 Feb 2015 |
Individual | Cassidy, Lorraine Michele |
Pukekohe 2120 New Zealand |
05 Nov 2007 - 17 Feb 2015 |
Individual | Roach, Wayne Tony |
Pukekohe 2120 |
05 Nov 2007 - 17 Feb 2015 |
Entity | Wood Ruck Manukau Trustee Company Limited Shareholder NZBN: 9429034616833 Company Number: 1674566 |
30 Jan 2008 - 17 Feb 2015 | |
Entity | Cst Trustees (2005) Limited Shareholder NZBN: 9429035037767 Company Number: 1585862 |
05 Nov 2007 - 27 Jun 2010 | |
Entity | Wood Ruck Manukau Trustee Company Limited Shareholder NZBN: 9429034616833 Company Number: 1674566 |
30 Jan 2008 - 17 Feb 2015 | |
Entity | Cst Trustees (2005) Limited Shareholder NZBN: 9429035037767 Company Number: 1585862 |
05 Nov 2007 - 27 Jun 2010 |
Ultimate Holding Company
Stephen Banitsiotis - Director
Appointment date: 19 Jan 2006
ASIC Name: Clemenger International Freight Pty. Ltd.
Address: Tottenham, Victoria, 3012 Australia
Address: Canterbury, Victoria, 3126 Australia
Address used since 25 Jul 2014
Address: Melbourne, Victoria, 3000 Australia
Address: Melbourne, Victoria, 3000 Australia
Michael Frazer Clemenger - Director
Appointment date: 19 Jan 2006
ASIC Name: Clemenger International Freight Pty. Ltd.
Address: Tottenham, Victoria, 3012 Australia
Address: Melbourne, Victoria, 3000 Australia
Address: Hawthorn East, Victoria, 3123 Australia
Address used since 12 Jul 2013
Address: Melbourne, Victoria, 3000 Australia
Robert James Sim - Director
Appointment date: 07 May 2019
ASIC Name: Clemenger International Freight Pty. Ltd.
Address: Balwyn, Victoria, 3103 Australia
Address used since 13 Jul 2022
Address: Melbourne, Victoria, 3000 Australia
Address: Mont Albert North, Victoria, 3129 Australia
Address used since 07 May 2019
Wayne Tony Roach - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 28 Mar 2019
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 13 Aug 2015
David Hugh Richards - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 30 Sep 2014
Address: Mt Wellington, Auckland 1060,
Address used since 01 Oct 2007
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive