Clarence Street Limited, a registered company, was started on 03 Mar 2004. 9429035502258 is the NZ business number it was issued. This company has been run by 4 directors: Cameron A. - an active director whose contract began on 03 Mar 2004,
Cameron A. - an active director whose contract began on 03 Mar 2004,
Jodine Mason - an active director whose contract began on 24 Sep 2015,
Jodine Nielsen - an active director whose contract began on 24 Sep 2015.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 28 Clifton Road, Hauraki, Auckland, 0622 (types include: postal, office).
Clarence Street Limited had been using Unit A, Building 1, 100 Bush Road, Auckland as their physical address up to 24 May 2017.
All shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Appleton, Cameron John (a director) located at Middletown, Rhode Island postcode RI 02842,
Nielsen, Jodine (a director) located at Belmont, Auckland postcode 0622,
Appleton, Nichole (an individual) located at Middletown, Rhode Island postcode RI 02842.
Principal place of activity
28 Clifton Road, Hauraki, Auckland, 0622 New Zealand
Previous addresses
Address #1: Unit A, Building 1, 100 Bush Road, Auckland, 0632 New Zealand
Physical & registered address used from 25 Nov 2013 to 24 May 2017
Address #2: Level 8, 57 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Aug 2011 to 25 Nov 2013
Address #3: C/-hayes Knight Nz Ltd, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand
Registered & physical address used from 28 Apr 2008 to 05 Aug 2011
Address #4: C/o Hayes Knight Nz Ltd, Chartered Accountants, 1/100 Bush Road, Albany,auckland
Registered & physical address used from 05 Jul 2007 to 28 Apr 2008
Address #5: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland
Registered & physical address used from 17 Jul 2006 to 05 Jul 2007
Address #6: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Registered & physical address used from 03 Mar 2004 to 17 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Appleton, Cameron John |
Middletown Rhode Island RI 02842 United States |
21 Aug 2023 - |
Director | Nielsen, Jodine |
Belmont Auckland 0622 New Zealand |
30 Aug 2019 - |
Individual | Appleton, Nichole |
Middletown Rhode Island RI 02842 United States |
03 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Appleton, Cameron |
Middletown Rhode Island RI 02842 United States |
03 Mar 2004 - 21 Aug 2023 |
Individual | Appleton, Cameron |
Middletown Rhode Island RI 02842 United States |
03 Mar 2004 - 21 Aug 2023 |
Individual | Mason, Jodine |
Hauraki Auckland 0622 New Zealand |
03 Mar 2004 - 30 Aug 2019 |
Cameron A. - Director
Appointment date: 03 Mar 2004
Cameron A. - Director
Appointment date: 03 Mar 2004
Address: Middletown, Rhode Island, RI 02842 United States
Address used since 01 Aug 2015
Jodine Mason - Director
Appointment date: 24 Sep 2015
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 24 Sep 2015
Jodine Nielsen - Director
Appointment date: 24 Sep 2015
Address: Belmont, Auckland, 0622 New Zealand
Address used since 23 Sep 2018
Andark Business Limited
Unit A, Building 1, 100 Bush Road
B T Walton Business Limited
Unit A, Building 1, 100 Bush Road
Management Accountants Mgb Limited
Unit A, Building 1, 100 Bush Road
Bush Road Accounting Limited
Unit A, Building 1, 100 Bush Rd
Ehealth Consulting Limited
Unit E 2/100 Bush Road
Sustainable Properties (anderson) Limited
Unit A, Building 1, 100 Bush Road