Clarence Bay Limited was started on 26 Sep 2003 and issued a business number of 9429035768975. The registered LTD company has been run by 2 directors: Pauline Parsons - an active director whose contract started on 26 Sep 2003,
Christopher Parsons - an active director whose contract started on 26 Sep 2003.
According to our information (last updated on 09 Apr 2024), the company uses 1 address: Level 1, 49 Victoria Road, Devonport, Auckland, 0624 (type: physical, registered).
Up to 19 Sep 2018, Clarence Bay Limited had been using 49 Victoria Road, Devonport, Auckland as their registered address.
BizDb found former names for the company: from 26 Sep 2003 to 14 Oct 2007 they were named Parson's Marlin Properties Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Parsons, Pauline (an individual) located at Rd 5, Warkworth postcode 0985.
The 2nd group consists of 1 shareholder, holds 90 per cent shares (exactly 900 shares) and includes
Parsons, Christopher - located at Rd 5, Warkworth. Clarence Bay Limited has been classified as "Holiday house and flat operation" (business classification H440030).
Previous addresses
Address: 49 Victoria Road, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 27 Nov 2015 to 19 Sep 2018
Address: 54 Clarence Road, Northcote Point, Auckland, 0627 New Zealand
Physical & registered address used from 03 Dec 2012 to 27 Nov 2015
Address: 32f Wallace Street, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 30 Jan 2012 to 03 Dec 2012
Address: C/-takapuna Tax Level 3 12 Heron Street, Takapuna New Zealand
Physical & registered address used from 09 Jan 2009 to 30 Jan 2012
Address: 54 Clarence Road, Northcote
Physical address used from 23 Dec 2005 to 09 Jan 2009
Address: 54 Clarence Road, Northcote Point
Registered address used from 23 Dec 2005 to 09 Jan 2009
Address: C/- Herbert & Associates Ltd, Unit M, 40-42 Constellation Drive, Mairangi Bay, North Shore
Registered & physical address used from 26 Sep 2003 to 23 Dec 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Parsons, Pauline |
Rd 5 Warkworth 0985 New Zealand |
26 Sep 2003 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Parsons, Christopher |
Rd 5 Warkworth 0985 New Zealand |
26 Sep 2003 - |
Pauline Parsons - Director
Appointment date: 26 Sep 2003
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 07 Nov 2022
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 03 Nov 2017
Address: Puhoi, Silverdale, 0994 New Zealand
Address used since 19 Nov 2015
Christopher Parsons - Director
Appointment date: 26 Sep 2003
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 07 Nov 2022
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 03 Nov 2017
Address: Puhoi, Silverdale, 0994 New Zealand
Address used since 19 Nov 2015
Prolink Asia Limited
Level 1, 49 Victoria Road
Resident Directors Nz Limited
Level 1, 49 Victoria Road
Sheriff Properties Limited
Level 1, 49 Victoria Road
Ngj Enterprises Limited
Level 1, 49 Victoria Road
Maru-taiao Limited
Level 1, 49 Victoria Road
Regal Flyer Boat Charters Limited
Level 1, 49 Victoria Road
Boho Hill Limited
17a Ariho Terrace
G. & E. Destiny Limited
2/17 Ariho Terrace
J & M Super Limited
Level 6, East On Quay
Nebularo Holdings Limited
92d Ngataringa Road
The Pink Retreat Limited
8 Tangihua Street
Xristu Nz Limited
53b Beresford Street