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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other | Coffey Projects International Limited |
Road Town, Tortola British Virgin Islands |
20 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hargrave Limited Shareholder NZBN: 9429037671952 Company Number: 943888 |
19 Nov 2004 - 20 Dec 2004 | |
Other | Null - Clifton Coney International Limited | 16 Aug 2004 - 27 Jun 2010 | |
Other | Clifton Coney International Limited | 16 Aug 2004 - 27 Jun 2010 | |
Entity | Hargrave Limited Shareholder NZBN: 9429037671952 Company Number: 943888 |
19 Nov 2004 - 20 Dec 2004 |
Ultimate Holding Company
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
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