Cleary 2021 Limited was started on 05 May 2003 and issued an NZ business number of 9429036019465. The registered LTD company has been supervised by 2 directors: Michelle Louise Cleary - an active director whose contract started on 02 Nov 2020,
Christopher Paul Cleary - an inactive director whose contract started on 05 May 2003 and was terminated on 15 Jun 2021.
According to our database (last updated on 31 Mar 2024), this company filed 1 address: 641No10 Road, Rd 6 Rangiora, Canterbury, 7476 (category: physical, registered).
Until 10 Jun 2022, Cleary 2021 Limited had been using 17 Kaikanui Street, Kaiapoi, Kaiapoi as their physical address.
BizDb identified more names for this company: from 05 May 2003 to 28 Oct 2021 they were called Clearwater Spouting Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Cleary, Michelle Louise (a director) located at Rd 6, Swannanoa postcode 7476. Cleary 2021 Limited is categorised as "Guttering installation or repair - roof" (business classification E323130).
Principal place of activity
17 Kaikanui Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Previous addresses
Address #1: 17 Kaikanui Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical address used from 09 Jun 2015 to 10 Jun 2022
Address #2: 17 Kaikanui Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Registered address used from 06 Jun 2014 to 10 Jun 2022
Address #3: Unit 2 Kaiapoi Mill, 57 Ranfurly Street, Kaiapoi New Zealand
Registered address used from 22 Apr 2008 to 06 Jun 2014
Address #4: Unit 2 Kaiapoi Mill, 57 Ranfurly Street, Kaiapoi New Zealand
Physical address used from 22 Apr 2008 to 09 Jun 2015
Address #5: Unit 5 Kaiapoi Mill, Kaiapoi
Registered & physical address used from 24 Nov 2004 to 22 Apr 2008
Address #6: 14 Pearce Place, Kaiapoi, Christchurch
Registered & physical address used from 05 May 2003 to 24 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 07 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Cleary, Michelle Louise |
Rd 6 Swannanoa 7476 New Zealand |
15 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cleary, Christopher Paul |
Swanannoa North Canterbury New Zealand |
05 May 2003 - 15 Jun 2021 |
Michelle Louise Cleary - Director
Appointment date: 02 Nov 2020
Address: Rd 6, Swannanoa, 7476 New Zealand
Address used since 02 Nov 2020
Christopher Paul Cleary - Director (Inactive)
Appointment date: 05 May 2003
Termination date: 15 Jun 2021
Address: Rd 6 Rangiora, North Canterbury, 7476 New Zealand
Address used since 06 May 2016
Nags Head Limited
17 Kaikanui Street
Total Drainage & Excavation Limited
13 Kaikanui Street
Tde Properties Limited
13 Kaikanui Street
The Classic Motoring Society Of New Zealand Incorporated
1 The Oaks
Gracestone Granite & Marble Limited
126 Courtenay Drive
Kaiapoi On Williams Motel Limited
18 Williams Street
Canterbury Architectural Spouting Limited
147 Mabers Road
Mid Canterbury Holdings Limited
802 Hills Road
Spouting Replacements Limited
156 Vagues Road
Ten Bucks A Pop Limited
156 Vagues Road
Tjl Contracting Limited
35 Momorangi Crescent
Waimak Property Maintenance Limited
7 Willowview Drive