Shortcuts

Cleland Contracting 2005 Limited

Type: NZ Limited Company (Ltd)
9429034611074
NZBN
1675991
Company Number
Registered
Company Status
Current address
Hammond Davidson Ltd
69c Newcastle Street
Riversdale 9744
New Zealand
Other address (Address For Share Register) used since 04 Mar 2013
Hammond Davidson Ltd
69 Newcastle Street
Riversdale 9744
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 11 Feb 2020
69 Newcastle Street
Riversdale 9776
New Zealand
Physical & registered & service address used since 19 Feb 2020

Cleland Contracting 2005 Limited, a registered company, was registered on 08 Aug 2005. 9429034611074 is the business number it was issued. This company has been managed by 1 director, named Jason Murray Cleland - an active director whose contract began on 08 Aug 2005.
Updated on 21 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: 69 Newcastle Street, Riversdale, 9776 (physical address),
69 Newcastle Street, Riversdale, 9776 (registered address),
69 Newcastle Street, Riversdale, 9776 (service address),
Hammond Davidson Ltd, 69 Newcastle Street, Riversdale, 9744 (other address) among others.
Cleland Contracting 2005 Limited had been using 69C Newcastle Street, Riversdale as their physical address up to 19 Feb 2020.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group consists of 98 shares (98%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Finally the third share allotment (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 69c Newcastle Street, Riversdale, 9744 New Zealand

Physical & registered address used from 12 Mar 2013 to 19 Feb 2020

Address #2: 3 Fairfield Street, Gore, Gore, 9710 New Zealand

Registered & physical address used from 23 Mar 2011 to 12 Mar 2013

Address #3: Malloch Mcclean Gore Ltd, 3 Fairfield Street, Gore New Zealand

Physical & registered address used from 08 Aug 2005 to 23 Mar 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 15 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Cleland, Jason Murray Rd 3
Gore
9773
New Zealand
Individual Cleland, Diane Margaret No 3 Rd
Gore
9773
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Cleland, Jason Murray Rd 3
Gore
9773
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Cleland, Joy Margaret Rd 3
Gore
9773
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cleland, Shane John No 3 R D
Gore
Directors

Jason Murray Cleland - Director

Appointment date: 08 Aug 2005

Address: Rd 3, Gore, 9773 New Zealand

Address used since 13 Mar 2019

Address: Rd 3, Gore, 9773 New Zealand

Address used since 15 Mar 2011

Nearby companies

Paradise Valley Limited
69 Newcastle Street

Four Legged Farming Limited
69 Newcastle Street

Waiparu Farm Limited
69c Newcastle Street

Paradise Bush Limited
69 Newcastle Street

Southtech Limited
69 Newcastle Street

Riversdale Senior Citizens Incorporated
Community Centre