Shortcuts

Clyson Holdings Limited

Type: NZ Limited Company (Ltd)
9429035417354
NZBN
1508915
Company Number
Registered
Company Status
Current address
C/-john Murphy & Associates Ltd
23 Wallace Street
Motueka
Other address (Address For Share Register) used since 15 May 2006
23 Wallace Street
Motueka
Motueka 7120
New Zealand
Registered & physical & service address used since 02 Jul 2019

Clyson Holdings Limited, a registered company, was registered on 20 May 2004. 9429035417354 is the NZ business identifier it was issued. This company has been run by 5 directors: Gene Rakato Clark - an active director whose contract started on 20 May 2004,
Sandra Joy Clark - an active director whose contract started on 19 Feb 2019,
Andrew William Dyson - an inactive director whose contract started on 20 May 2004 and was terminated on 19 Feb 2019,
John Edward Dyson - an inactive director whose contract started on 20 May 2004 and was terminated on 19 Mar 2012,
John Gibson Kennedy - an inactive director whose contract started on 20 May 2004 and was terminated on 19 Sep 2008.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 2 addresses the company registered, specifically: 23 Wallace Street, Motueka, Motueka, 7120 (registered address),
23 Wallace Street, Motueka, Motueka, 7120 (physical address),
23 Wallace Street, Motueka, Motueka, 7120 (service address),
C/-John Murphy & Associates Ltd, 23 Wallace Street, Motueka (other address) among others.
Clyson Holdings Limited had been using 23 Wallace Street, Motueka, Motueka as their physical address until 02 Jul 2019.
Other names for the company, as we managed to find at BizDb, included: from 19 Sep 2008 to 08 Oct 2009 they were called Flash Technologies Limited, from 20 May 2004 to 19 Sep 2008 they were called The I.t. Education Company Australia Limited.
A total of 501 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (0.2%) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 499 shares (99.6%). Finally the 3rd share allotment (1 share 0.2%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 23 Wallace Street, Motueka, Motueka, 7120 New Zealand

Physical & registered address used from 02 Nov 2017 to 02 Jul 2019

Address #2: 23 Wallace Street, Motueka, Motueka, 7120 New Zealand

Physical & registered address used from 27 May 2016 to 02 Nov 2017

Address #3: 23 Wallace Street, Motueka New Zealand

Registered & physical address used from 22 May 2006 to 27 May 2016

Address #4: John Murphy Chartered Accountants, 1st Floor, 10d Kotua Place, Stoke, Nelson

Registered address used from 01 Jun 2005 to 22 May 2006

Address #5: John Murphy Chartered Accountant, 1st Floor, 10d Kotua Place, Stoke, Nelson

Physical address used from 01 Jun 2005 to 22 May 2006

Address #6: Richards Woodhouse, 105 Trafalgar Street, Nelson

Registered & physical address used from 20 May 2004 to 01 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 501

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Clark, Sandra Joy Motueka
Motueka
7120
New Zealand
Shares Allocation #2 Number of Shares: 499
Entity (NZ Limited Company) Wallace St Trustees Limited
Shareholder NZBN: 9429032406351
Motueka
Motueka
7120
New Zealand
Individual Clark, Sandra Joy Motueka
Motueka
7120
New Zealand
Individual Clark, Gene Rakato Motueka
Shares Allocation #3 Number of Shares: 1
Individual Clark, Gene Rakato Motueka

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dyson, Wendy Rd 1
Upper Moutere
7173
New Zealand
Individual Dyson, Andrew William Rd 1
Upper Moutere
7173
New Zealand
Individual Dyson, Andrew William Rd 1
Upper Moutere
7173
New Zealand
Individual Dyson, Simon Frederick Stoke
Nelson
7011
New Zealand
Individual Dyson, John Edward St Huberts Island
Nsw
2257
Australia
Individual Dyson, John Edward Tasman
R D 1, Upper Moutere
Individual Kennedy, John Gibson Redwood Valley
Nelson
Individual Clark, Gene Rakato Motueka
Individual Dyson, Andrew William Rd 1
Upper Moutere
7173
New Zealand
Individual Dyson, Ada Stoke
Nelson
7011
New Zealand
Individual Dyson, Andrew William Tasman
R D 1, Upper Moutere
Individual Dyson, Jill Wendy St Huberts Island
Nsw
2257
Australia
Individual Dyson, Wendy Rd 1
Upper Moutere
7173
New Zealand
Directors

Gene Rakato Clark - Director

Appointment date: 20 May 2004

Address: Motueka, Motueka, 7120 New Zealand

Address used since 01 May 2015


Sandra Joy Clark - Director

Appointment date: 19 Feb 2019

Address: Motueka, Motueka, 7120 New Zealand

Address used since 19 Feb 2019


Andrew William Dyson - Director (Inactive)

Appointment date: 20 May 2004

Termination date: 19 Feb 2019

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 01 May 2016


John Edward Dyson - Director (Inactive)

Appointment date: 20 May 2004

Termination date: 19 Mar 2012

Address: Tasman, R D 1, Upper Moutere,

Address used since 20 May 2004


John Gibson Kennedy - Director (Inactive)

Appointment date: 20 May 2004

Termination date: 19 Sep 2008

Address: Redwood Valley, Nelson,

Address used since 20 May 2004

Nearby companies

Mickar Holdings Limited
23 Wallace Street

Ponty's Place Limited
23 Wallace Street

Smart Business Centre Motueka Limited
23 Wallace Street

Tasman Bays Promotions Association Incorporated
C/-motueka Visitor Information Centre

Motueka Events Charitable Trust
20 Wallace Street

Weingut Seifried Limited
29 Wallace Street