Clegg Cheer Limited, a registered company, was launched on 23 May 2002. 9429036484010 is the business number it was issued. The company has been run by 6 directors: Joanne Catherine Cheer - an active director whose contract started on 23 May 2002,
Brendan Patrick Clegg - an active director whose contract started on 22 Nov 2006,
Nigel Patrick Keenan - an inactive director whose contract started on 23 May 2002 and was terminated on 01 Feb 2006,
Helen Elizabeth Scott - an inactive director whose contract started on 23 May 2002 and was terminated on 01 Feb 2006,
Peter Harold Edwards - an inactive director whose contract started on 23 May 2002 and was terminated on 09 Sep 2002.
Updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: 2 Ganges Road, Khandallah, Wellington, 6035 (types include: physical, service).
Clegg Cheer Limited had been using 2 Ganges Road, Khandallah, Wellington as their physical address up to 09 Feb 2006.
Previous names used by the company, as we established at BizDb, included: from 23 May 2002 to 21 Nov 2006 they were named Workspace Khandallah Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Clegg, Brendan Patrick (a director) located at Khandallah, Wellington,
Clegg, Joanne Catherine (an individual) located at Khandallah, Wellington postcode 6035,
Van Bunnik, Andrew Maria (an individual) located at Ngaio, Wellington postcode 6035.
Previous address
Address #1: 2 Ganges Road, Khandallah, Wellington
Physical address used from 23 May 2002 to 09 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Clegg, Brendan Patrick |
Khandallah Wellington |
23 May 2013 - |
Individual | Clegg, Joanne Catherine |
Khandallah Wellington 6035 New Zealand |
16 Sep 2020 - |
Individual | Van Bunnik, Andrew Maria |
Ngaio Wellington 6035 New Zealand |
18 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Helen Elizabeth |
Khandallah Wellington |
23 May 2002 - 01 Feb 2006 |
Individual | Cheer, Joanne Catherine |
Khandallah Wellington 6035 New Zealand |
23 May 2002 - 16 Sep 2020 |
Individual | Keenan, Nigel Patrick |
Khandallah Wellington |
23 May 2002 - 01 Feb 2006 |
Individual | Harkness, John Renwick |
Khandallah Wellington 6035 New Zealand |
23 May 2013 - 18 May 2016 |
Individual | Lawless, Shawn Francis Michael |
Khandallah Wellington |
28 Nov 2003 - 28 Nov 2003 |
Individual | Edwards, Peter Harold |
Khandallah Wellington |
28 Nov 2003 - 28 Nov 2003 |
Joanne Catherine Cheer - Director
Appointment date: 23 May 2002
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 08 Dec 2015
Brendan Patrick Clegg - Director
Appointment date: 22 Nov 2006
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 08 Dec 2015
Nigel Patrick Keenan - Director (Inactive)
Appointment date: 23 May 2002
Termination date: 01 Feb 2006
Address: Khandallah, Wellington,
Address used since 23 May 2002
Helen Elizabeth Scott - Director (Inactive)
Appointment date: 23 May 2002
Termination date: 01 Feb 2006
Address: Khandallah, Wellington,
Address used since 23 May 2002
Peter Harold Edwards - Director (Inactive)
Appointment date: 23 May 2002
Termination date: 09 Sep 2002
Address: Khandallah, Wellington,
Address used since 23 May 2002
Shawn Francis Michael Lawless - Director (Inactive)
Appointment date: 23 May 2002
Termination date: 09 Sep 2002
Address: Khandallah, Wellington,
Address used since 23 May 2002
Bohernabreena Limited
2 Ganges Road
Khandallah Cornerstone Resource Centre Trust Board
2 Ganges Road
Barry-walsh Forensic Psychiatry Limited
10 A Ganges Rd
Village Quality Meats Limited
7 Ganges Road
Khandallah Medical Centre (2001) Limited
8 Dekka Street
Khandallah Garage Limited
4 Dekka Street