Shortcuts

Clanger Moon Limited

Type: NZ Limited Company (Ltd)
9429036068500
NZBN
1285938
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
12 Havelle Avenue
Titirangi
Auckland 0604
New Zealand
Other address (Address For Share Register) used since 18 Aug 2018
1078 Scenic Drive North
Swanson
Auckland 0816
New Zealand
Other address (Address For Share Register) used since 01 Nov 2020
23 Te Papau Crescent
Diamond Harbour 8972
New Zealand
Registered & physical & service address used since 10 Aug 2021

Clanger Moon Limited, a registered company, was started on 26 Mar 2003. 9429036068500 is the New Zealand Business Number it was issued. "Rental of residential property" (business classification L671160) is how the company is categorised. This company has been supervised by 7 directors: Sandra Patricia Chadwick - an active director whose contract began on 27 Oct 2020,
Wendy Maree Alexander - an inactive director whose contract began on 27 Oct 2020 and was terminated on 08 Jun 2021,
Denise Margaret Fox - an inactive director whose contract began on 16 Nov 2017 and was terminated on 31 Oct 2020,
Anna Hagman-Grunwell - an inactive director whose contract began on 26 Nov 2013 and was terminated on 01 Aug 2018,
Sandra Chadwick - an inactive director whose contract began on 08 Nov 2013 and was terminated on 16 Nov 2017.
Last updated on 29 Feb 2024, our database contains detailed information about 4 addresses the company registered, namely: 23 Te Papau Crescent, Diamond Harbour, 8972 (postal address),
23 Te Papau Crescent, Diamond Harbour, 8972 (office address),
23 Te Papau Crescent, Diamond Harbour, 8972 (delivery address),
23 Te Papau Crescent, Diamond Harbour, 8972 (registered address) among others.
Clanger Moon Limited had been using 1078 Scenic Drive North, Swanson, Auckland as their registered address until 10 Aug 2021.

Addresses

Other active addresses

Address #4: 23 Te Papau Crescent, Diamond Harbour, 8972 New Zealand

Postal & office & delivery address used from 23 Aug 2021

Principal place of activity

23 Te Papau Crescent, Diamond Harbour, 8972 New Zealand


Previous addresses

Address #1: 1078 Scenic Drive North, Swanson, Auckland, 0816 New Zealand

Registered & physical address used from 09 Nov 2020 to 10 Aug 2021

Address #2: 12 Havelle Avenue, Titirangi, Auckland, 0604 New Zealand

Physical & registered address used from 12 Sep 2018 to 09 Nov 2020

Address #3: 48 Western Road, Laingholm, Auckland, 0604 New Zealand

Physical address used from 16 Sep 2014 to 12 Sep 2018

Address #4: 48 Western Road, Laingholm, Auckland, 0604 New Zealand

Registered address used from 04 Sep 2014 to 12 Sep 2018

Address #5: 63 Warner Park Avenue, Laingholm, Auckland New Zealand

Registered address used from 07 Sep 2005 to 04 Sep 2014

Address #6: 63 Warner Park Avenue, Laingholm, Auckland New Zealand

Physical address used from 07 Sep 2005 to 16 Sep 2014

Address #7: 24 Veronica Street, New Lynn, Auckland

Physical & registered address used from 26 Mar 2003 to 07 Sep 2005

Contact info
44 7375 089025
14 Sep 2018 Phone
bdste@icloud.com
24 Aug 2020 nzbn-reserved-invoice-email-address-purpose
bdste@icloud.com
14 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 14 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Stewart, Bert Duthie
Directors

Sandra Patricia Chadwick - Director

Appointment date: 27 Oct 2020

Address: Rd 2, Diamond Harbour, 8972 New Zealand

Address used since 17 Mar 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 27 Oct 2020


Wendy Maree Alexander - Director (Inactive)

Appointment date: 27 Oct 2020

Termination date: 08 Jun 2021

Address: Swanson, Auckland, 0816 New Zealand

Address used since 27 Oct 2020


Denise Margaret Fox - Director (Inactive)

Appointment date: 16 Nov 2017

Termination date: 31 Oct 2020

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 17 Aug 2018


Anna Hagman-grunwell - Director (Inactive)

Appointment date: 26 Nov 2013

Termination date: 01 Aug 2018

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 26 Nov 2013


Sandra Chadwick - Director (Inactive)

Appointment date: 08 Nov 2013

Termination date: 16 Nov 2017

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 16 Jan 2015


Maria Ann Stewart - Director (Inactive)

Appointment date: 26 Mar 2003

Termination date: 26 Nov 2013

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 26 Mar 2003


Bert Duthie Stewart - Director (Inactive)

Appointment date: 26 Mar 2003

Termination date: 25 Sep 2013

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 26 Mar 2003

Nearby companies

Forman Building Co Limited
61 Western Road

Steve Doust Electrical Limited
47 Warner Park Avenue

Debwyn Holdings Limited
34 Western Road

Entirely Nz Limited
41 Western Road

Max Direct Limited
69 Warner Park Avenue

Odenwald Investments Limited
32 Warner Park Avenue

Similar companies

B2k2 Properties Limited
33 Warner Park Avenue

Clemjohn Limited
19 Lookout Drive

Debwyn Holdings Limited
34 Western Road

Kam & Associates Limited
30 Laingfield Terrace

Mgjj Holdings Limited
195 Laingholm Drive

Mindful Living Limited
167 Laingholm Drive