Shortcuts

Clifton Coney Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429035246084
NZBN
1541969
Company Number
Registered
Company Status
Current address
Level 4, 25 Teed Street
Newmarket
Auckland 1023
New Zealand
Physical & registered address used since 20 Aug 2018

Clifton Coney Group (Nz) Limited was started on 16 Aug 2004 and issued an NZBN of 9429035246084. This registered LTD company has been run by 12 directors: Calin Lee Scott - an active director whose contract began on 20 Nov 2020,
Urs Beat Meyerhans - an inactive director whose contract began on 22 Dec 2010 and was terminated on 20 Nov 2020,
John Matheson Douglas - an inactive director whose contract began on 01 Jul 2011 and was terminated on 24 Jun 2016,
Robert Paul Simpson - an inactive director whose contract began on 22 Dec 2010 and was terminated on 01 Sep 2014,
Roger John Olds - an inactive director whose contract began on 20 Aug 2008 and was terminated on 23 Feb 2011.
As stated in our information (updated on 24 Nov 2021), the company uses 1 address: Level 4, 25 Teed Street, Newmarket, Auckland, 1023 (type: physical, registered).
Up to 20 Aug 2018, Clifton Coney Group (Nz) Limited had been using Level 11, 7 City Road, Grafton, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Coffey Projects International Limited (an other) located at Road Town, Tortola.

Addresses

Previous addresses

Address: Level 11, 7 City Road, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 21 Sep 2015 to 20 Aug 2018

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 Mar 2013 to 21 Sep 2015

Address: Level 11, 7 City Road, Auckland, 1010 New Zealand

Physical & registered address used from 09 Sep 2010 to 15 Mar 2013

Address: Level 5, 27 Gillies Avenue, Newmarket, Auckland New Zealand

Registered & physical address used from 09 Jul 2007 to 09 Sep 2010

Address: Bdo Spicers, Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland

Registered & physical address used from 04 Nov 2005 to 09 Jul 2007

Address: Gosling Chapman -a Division Of Igl, (nz) Limited, Level 6, 51-53 Shortland Str, Auckland

Registered address used from 26 Sep 2005 to 04 Nov 2005

Address: Gosling Chapman Limited -a Divison, Og Igl (nz) Limited, Level 6, 51-53 Shortland Street, Auckland

Physical address used from 26 Sep 2005 to 04 Nov 2005

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 16 Aug 2004 to 26 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 29 Nov 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other Coffey Projects International Limited Road Town, Tortola

British Virgin Islands

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hargrave Limited
Shareholder NZBN: 9429037671952
Company Number: 943888
Other Null - Clifton Coney International Limited
Other Clifton Coney International Limited
Entity Hargrave Limited
Shareholder NZBN: 9429037671952
Company Number: 943888

Ultimate Holding Company

07 Dec 2016
Effective Date
Tetra Tech Inc
Name
Public Listed Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
3475 East Foothill Boulevard
Pasadena
California 91107
United States
Address
Directors

Calin Lee Scott - Director

Appointment date: 20 Nov 2020

ASIC Name: Coffey International Pty Ltd

Address: Chatswood Nsw, 2067 Australia

Address: Chatswood Nsw, 2067 Australia

Address used since 20 Nov 2020


Urs Beat Meyerhans - Director (Inactive)

Appointment date: 22 Dec 2010

Termination date: 20 Nov 2020

ASIC Name: Coffey International Limited

Address: 799 Pacific Highway, Chatswood, New South Wales, 2067 Australia

Address: Wahroonga, Nsw, 2076 Australia

Address used since 22 Dec 2010

Address: 799 Pacific Highway, Chatswood, New South Wales, 2067 Australia


John Matheson Douglas - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 24 Jun 2016

ASIC Name: Coffey International Limited

Address: 799 Pacific Highway, Chatswood, New South Wales, 2067 Australia

Address: Drummoyne, Nsw, 2047 Australia

Address used since 01 Mar 2011

Address: 799 Pacific Highway, Chatswood, New South Wales, 2067 Australia


Robert Paul Simpson - Director (Inactive)

Appointment date: 22 Dec 2010

Termination date: 01 Sep 2014

Address: Gladesville, Nsw, 2111 Australia

Address used since 22 Dec 2010


Roger John Olds - Director (Inactive)

Appointment date: 20 Aug 2008

Termination date: 23 Feb 2011

Address: Wheelers Hill, Vic 3150, Australia

Address used since 01 Sep 2010


Stephen Ray Williams - Director (Inactive)

Appointment date: 20 Aug 2008

Termination date: 22 Dec 2010

Address: Seaforth, Nsw, 2092 Australia

Address used since 01 Sep 2010


David Reid Wilkie - Director (Inactive)

Appointment date: 18 Nov 2007

Termination date: 15 Dec 2009

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 Jun 2008


Peter Dobson Coney - Director (Inactive)

Appointment date: 29 Sep 2004

Termination date: 26 Aug 2008

Address: Wundowie, Wa 6558,

Address used since 13 Oct 2006


Antony Christopher Nicklin - Director (Inactive)

Appointment date: 18 Nov 2007

Termination date: 18 Jun 2008

Address: Mt Eden, Auckland,

Address used since 18 Nov 2007


Fabrizio Perilli - Director (Inactive)

Appointment date: 29 Sep 2004

Termination date: 18 Nov 2007

Address: North Bondi, Nsw2026, Australia,

Address used since 29 Sep 2004


John Paul Galvin - Director (Inactive)

Appointment date: 16 Aug 2004

Termination date: 28 Feb 2007

Address: Mairangi Bay, Auckland,

Address used since 19 Sep 2005


Simon Anthony William Jacks - Director (Inactive)

Appointment date: 16 Aug 2004

Termination date: 01 Jan 2006

Address: Long Bay, Auckland,

Address used since 16 Aug 2004

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street