Shortcuts

T-clewring International Limited

Type: NZ Limited Company (Ltd)
9429035780731
NZBN
1393824
Company Number
Registered
Company Status
Current address
Level 1, 3 Byron Street
Napier 4112
New Zealand
Registered & physical & service address used since 14 Apr 2021

T-Clewring International Limited was launched on 10 Sep 2003 and issued a business number of 9429035780731. This registered LTD company has been supervised by 1 director, named Matthew Keith Mason - an active director whose contract began on 10 Sep 2003.
According to BizDb's information (updated on 25 Apr 2024), the company registered 1 address: Level 1, 3 Byron Street, Napier, 4112 (types include: registered, physical).
Up until 14 Apr 2021, T-Clewring International Limited had been using 3 Byron Street, Napier South, Napier as their registered address.
BizDb found previous aliases for the company: from 10 Sep 2003 to 23 Apr 2009 they were named T Ring International Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 99 shares are held by 2 entities, namely:
Welm Limited (an entity) located at Napier postcode 4110,
Mason, Matthew Keith (an individual) located at Hauraki, Auckland postcode 0622.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Mason, Matthew Keith - located at Hauraki, Auckland.

Addresses

Previous addresses

Address: 3 Byron Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 12 Apr 2021 to 14 Apr 2021

Address: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand

Physical & registered address used from 31 May 2019 to 12 Apr 2021

Address: Level 9, 86 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 12 Apr 2018 to 31 May 2019

Address: 38 Stanley Point Road, Stanley Point, Auckland, 0624 New Zealand

Physical & registered address used from 23 May 2017 to 12 Apr 2018

Address: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand

Physical & registered address used from 30 Apr 2014 to 23 May 2017

Address: Level 2, Woodward House, 1 Woodward Street, Wellington, 6140 New Zealand

Registered & physical address used from 09 Aug 2011 to 30 Apr 2014

Address: C/-hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand

Registered & physical address used from 30 Apr 2008 to 09 Aug 2011

Address: C/-hayes Knight Nz Limited, 1/100 Bush Road, Albany, Auckland

Registered & physical address used from 26 Apr 2007 to 30 Apr 2008

Address: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland

Physical & registered address used from 12 Apr 2006 to 26 Apr 2007

Address: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City

Registered & physical address used from 10 Sep 2003 to 12 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 21 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Welm Limited
Shareholder NZBN: 9429030249639
Napier
4110
New Zealand
Individual Mason, Matthew Keith Hauraki
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mason, Matthew Keith Hauraki
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, David Oliver Mt Eden
Auckland
Individual Newdick, Michael Otway Takapuna
Auckland

New Zealand
Individual Mason, Jodine Bayswater
Auckland

New Zealand
Entity Svamp Limited
Shareholder NZBN: 9429031766043
Company Number: 2362170
Entity Svamp Limited
Shareholder NZBN: 9429031766043
Company Number: 2362170
Directors

Matthew Keith Mason - Director

Appointment date: 10 Sep 2003

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 21 Jan 2019

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 21 Apr 2016

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace