Shortcuts

Clampett Developments Limited

Type: NZ Limited Company (Ltd)
9429035190639
NZBN
1555048
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 06 Dec 2021

Clampett Developments Limited was started on 07 Sep 2004 and issued a business number of 9429035190639. This registered LTD company has been managed by 3 directors: Mark John Revis - an active director whose contract began on 07 Sep 2004,
Jedd Pearce - an active director whose contract began on 24 Aug 2006,
Glenn William Taylor - an inactive director whose contract began on 10 Jul 2017 and was terminated on 24 Oct 2017.
As stated in our information (updated on 18 Apr 2024), this company filed 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: physical, registered).
Up to 06 Dec 2021, Clampett Developments Limited had been using Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
BizDb found previous names used by this company: from 07 Sep 2004 to 04 Aug 2009 they were named Clampett Investments Limited.
A total of 200 shares are issued to 1 group (1 sole shareholder). When considering the first group, 200 shares are held by 1 entity, namely:
Property Lifestyle Concepts Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Feb 2014 to 06 Dec 2021

Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 06 Apr 2011 to 05 Feb 2014

Address: Level 16, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 19 Oct 2007 to 06 Apr 2011

Address: Mckenzie Revis & Associates Limited, Level 3, 329 Durham Street, Christchurch

Registered & physical address used from 07 Sep 2005 to 19 Oct 2007

Address: Level 1 Landsborough House, 287 Durham Street, Christchurch

Registered & physical address used from 07 Sep 2004 to 07 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) Property Lifestyle Concepts Limited
Shareholder NZBN: 9429034800911
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Revis, Mark John Christchurch
Individual Pearce, Jedd Kaiapoi

Ultimate Holding Company

18 Feb 2018
Effective Date
Property Lifestyle Concepts Limited
Name
Ltd
Type
1627520
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 100 Moorhouse Avenue
Addington
Christchurch 8011
New Zealand
Address
Directors

Mark John Revis - Director

Appointment date: 07 Sep 2004

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 03 Feb 2014


Jedd Pearce - Director

Appointment date: 24 Aug 2006

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 05 Feb 2013


Glenn William Taylor - Director (Inactive)

Appointment date: 10 Jul 2017

Termination date: 24 Oct 2017

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 10 Jul 2017

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue