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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Clark, Sandra Joy |
Motueka Motueka 7120 New Zealand |
12 Jan 2011 - |
Shares Allocation #2 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Wallace St Trustees Limited Shareholder NZBN: 9429032406351 |
Motueka Motueka 7120 New Zealand |
12 Jan 2011 - |
Individual | Clark, Sandra Joy |
Motueka Motueka 7120 New Zealand |
12 Jan 2011 - |
Individual | Clark, Gene Rakato |
Motueka |
22 Sep 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Clark, Gene Rakato |
Motueka |
22 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dyson, Wendy |
Rd 1 Upper Moutere 7173 New Zealand |
12 Jan 2011 - 19 Feb 2019 |
Individual | Dyson, Andrew William |
Rd 1 Upper Moutere 7173 New Zealand |
22 Sep 2008 - 19 Feb 2019 |
Individual | Dyson, Andrew William |
Rd 1 Upper Moutere 7173 New Zealand |
22 Sep 2008 - 19 Feb 2019 |
Individual | Dyson, Simon Frederick |
Stoke Nelson 7011 New Zealand |
12 Jan 2011 - 26 Mar 2012 |
Individual | Dyson, John Edward |
St Huberts Island Nsw 2257 Australia |
22 Sep 2008 - 26 Mar 2012 |
Individual | Dyson, John Edward |
Tasman R D 1, Upper Moutere |
20 May 2004 - 27 Jun 2010 |
Individual | Kennedy, John Gibson |
Redwood Valley Nelson |
20 May 2004 - 27 Jun 2010 |
Individual | Clark, Gene Rakato |
Motueka |
20 May 2004 - 27 Jun 2010 |
Individual | Dyson, Andrew William |
Rd 1 Upper Moutere 7173 New Zealand |
22 Sep 2008 - 19 Feb 2019 |
Individual | Dyson, Ada |
Stoke Nelson 7011 New Zealand |
12 Jan 2011 - 24 May 2011 |
Individual | Dyson, Andrew William |
Tasman R D 1, Upper Moutere |
20 May 2004 - 27 Jun 2010 |
Individual | Dyson, Jill Wendy |
St Huberts Island Nsw 2257 Australia |
12 Jan 2011 - 26 Mar 2012 |
Individual | Dyson, Wendy |
Rd 1 Upper Moutere 7173 New Zealand |
12 Jan 2011 - 19 Feb 2019 |
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
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