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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Welm Limited Shareholder NZBN: 9429030249639 |
Napier 4110 New Zealand |
14 Jun 2013 - |
Individual | Mason, Matthew Keith |
Hauraki Auckland 0622 New Zealand |
10 Sep 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mason, Matthew Keith |
Hauraki Auckland 0622 New Zealand |
10 Sep 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, David Oliver |
Mt Eden Auckland |
10 Sep 2003 - 27 Jun 2010 |
Individual | Newdick, Michael Otway |
Takapuna Auckland New Zealand |
15 Feb 2006 - 17 Jan 2013 |
Individual | Mason, Jodine |
Bayswater Auckland New Zealand |
15 Feb 2006 - 17 Apr 2013 |
Entity | Svamp Limited Shareholder NZBN: 9429031766043 Company Number: 2362170 |
17 Apr 2013 - 14 Jun 2013 | |
Entity | Svamp Limited Shareholder NZBN: 9429031766043 Company Number: 2362170 |
17 Apr 2013 - 14 Jun 2013 |
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
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