Cliffside Investments Limited, a registered company, was incorporated on 30 Jul 2004. 9429035256540 is the NZ business number it was issued. This company has been managed by 3 directors: Andrew Marshall Knobloch - an active director whose contract started on 18 Apr 2023,
Richard Ernest Purchase - an inactive director whose contract started on 30 Jul 2004 and was terminated on 02 Apr 2023,
Ruth Pamela Mcwatt - an inactive director whose contract started on 30 Jul 2004 and was terminated on 31 Mar 2009.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 3 addresses the company registered, specifically: 74 Compass Point Way,, Half Moon Bay, Auckland, 2012 (office address),
Unit 30, 15 Accent Drive, East Tamaki, Auckland, 2013 (registered address),
Unit 30, 15 Accent Drive, East Tamaki, Auckland, 2013 (service address),
74 Compass Point Way, Half Moon Bay, Auckland, 2012 (registered address) among others.
Cliffside Investments Limited had been using 3/381 Tamaki Drive, St. Heliers, Auckland. 1740 as their physical address up to 30 May 2013.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
74 Compass Point Way,, Half Moon Bay, Auckland, 2012 New Zealand
Previous addresses
Address #1: 3/381 Tamaki Drive, St. Heliers, Auckland. 1740 New Zealand
Physical address used from 21 Jul 2009 to 30 May 2013
Address #2: 3/381 Tamaki Drive, St Heliers, Auckland. New Zealand
Registered address used from 21 Jul 2009 to 30 May 2013
Address #3: 42 Sprott Road, Kohimarama, Auckland
Physical & registered address used from 31 Jul 2007 to 21 Jul 2009
Address #4: 3 Cliffside Avenue, St Heliers, Auckland
Physical & registered address used from 30 Jul 2004 to 30 Jul 2004
Address #5: 3 Cliff Avenue, St Heliers, Auckland
Physical & registered address used from 30 Jul 2004 to 31 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Foster & Co Trustees No. 9 Limited Shareholder NZBN: 9429046369406 |
East Tamaki Auckland 2013 New Zealand |
30 Jul 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Purchase, Richard Ernest |
Half Moon Bay Auckland 2012 New Zealand |
14 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Brett Hoddle Trustee Limited Shareholder NZBN: 9429036947270 Company Number: 1129313 |
Cockle Bay Auckland 2014 New Zealand |
07 Jun 2017 - 30 Jul 2020 |
Individual | Purchase, Richard Ernest |
St Heliers Auckland |
30 Jul 2004 - 14 Jul 2009 |
Entity | Brett Hoddle Trustee Limited Shareholder NZBN: 9429036947270 Company Number: 1129313 |
Cockle Bay Auckland 2014 New Zealand |
07 Jun 2017 - 30 Jul 2020 |
Individual | Purchase, Ruth Pamela |
St Heliers Auckland |
30 Jul 2004 - 27 Jun 2010 |
Andrew Marshall Knobloch - Director
Appointment date: 18 Apr 2023
Address: Howick, Auckland, 2014 New Zealand
Address used since 18 Apr 2023
Richard Ernest Purchase - Director (Inactive)
Appointment date: 30 Jul 2004
Termination date: 02 Apr 2023
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 24 Jul 2013
Ruth Pamela Mcwatt - Director (Inactive)
Appointment date: 30 Jul 2004
Termination date: 31 Mar 2009
Address: St Heliers, Auckland,
Address used since 30 Jul 2004
Dovecote Enterprises Limited
74 Compass Point Way
A & L Sargeant Investments Limited
78 Compass Point Way
Ambridge Rose Manor Limited
78 Compass Point Way
A & L Sargeant Limited
78 Compass Point Way
Dunn Management Trust Limited
80 Compass Point Way
Dannemora Physiotherapy Limited
61 Compass Point Way