Shortcuts

Clp Holdings Limited

Type: NZ Limited Company (Ltd)
9429034841235
NZBN
1619588
Company Number
Registered
Company Status
Current address
114 Colombo Road
Waiuku 2123
New Zealand
Service & physical address used since 06 Apr 2011
Suite 3, 277 Te Irirangi Drive
Flat Bush
Auckland 2019
New Zealand
Registered address used since 02 May 2017

Clp Holdings Limited was started on 05 Apr 2005 and issued an NZBN of 9429034841235. The registered LTD company has been managed by 3 directors: Paul Lawrence Le Prou - an active director whose contract began on 05 Apr 2005,
Patricia Anne Le Prou - an active director whose contract began on 05 Jul 2017,
Stephen Chau - an inactive director whose contract began on 05 Apr 2005 and was terminated on 28 Mar 2008.
As stated in our information (last updated on 14 Mar 2024), this company uses 1 address: Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 (type: registered, physical).
Until 02 May 2017, Clp Holdings Limited had been using 16 Ryan Place, Manukau, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 500 shares are held by 2 entities, namely:
Le Prou, Patricia Anne (an individual) located at Waiuku,
Le Prou, Paul Lawrence (an individual) located at Waiuku.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Le Prou, Paul Lawrence - located at Waiuku.

Addresses

Previous addresses

Address #1: 16 Ryan Place, Manukau, Auckland, 2104 New Zealand

Registered address used from 06 Apr 2011 to 02 May 2017

Address #2: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe New Zealand

Physical & registered address used from 07 Apr 2006 to 06 Apr 2011

Address #3: Suite 2, Ground Floor, 12 Sedden Street, Pukekohe

Registered & physical address used from 05 Apr 2005 to 07 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Le Prou, Patricia Anne Waiuku

New Zealand
Individual Le Prou, Paul Lawrence Waiuku

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Le Prou, Paul Lawrence Waiuku

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chau, Stephen Glenbrook
Directors

Paul Lawrence Le Prou - Director

Appointment date: 05 Apr 2005

Address: Waiuku, Auckland, 2123 New Zealand

Address used since 06 Aug 2015


Patricia Anne Le Prou - Director

Appointment date: 05 Jul 2017

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 05 Jul 2017


Stephen Chau - Director (Inactive)

Appointment date: 05 Apr 2005

Termination date: 28 Mar 2008

Address: Glenbrook,

Address used since 05 Apr 2005

Nearby companies

Bennett Machine Tools (2013) Limited
Suite 3, 277 Te Irirangi Drive

Waipipi Rentals Limited
Suite 3, 277 Te Irirangi Drive

Auckland Regenerative Clinic Limited
Suite 3, 277 Te Irirangi Drive

T & B Corporate Trustee Limited
Suite 3, 277 Te Irirangi Drive

Warkworth Scaffolding Limited
Suite 3, 277 Te Irirangi Drive

Wh Prof Trustee Limited
Suite 3, 277 Te Irirangi Drive