Klipped Limited, a registered company, was launched on 24 Apr 2002. 9429036547036 is the number it was issued. This company has been managed by 3 directors: Katherine Rachel Dean - an active director whose contract began on 01 Oct 2004,
Maxwell John Dean - an inactive director whose contract began on 24 Apr 2002 and was terminated on 24 Jan 2018,
Ian Raymond Colebrook - an inactive director whose contract began on 24 Apr 2002 and was terminated on 01 Oct 2004.
Last updated on 23 Apr 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: 9A Commerce Street, Whangarei, Whangarei, 0110 (service address),
9A Commerce Street, Whangarei, Whangarei, 0110 (registered address),
8 Bounty Place, Raumanga, Whangarei, 0110 (physical address).
Klipped Limited had been using 8 Bounty Place, Raumanga, Whangarei as their registered address until 23 Nov 2021.
More names for the company, as we found at BizDb, included: from 28 Mar 2006 to 24 Jan 2018 they were called M J & K R Dean Limited, from 21 Sep 2004 to 28 Mar 2006 they were called Absolutely Wired Limited and from 24 Apr 2002 to 21 Sep 2004 they were called Coledean Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 99 shares (99%).
Previous addresses
Address #1: 8 Bounty Place, Raumanga, Whangarei, 0110 New Zealand
Registered address used from 28 Nov 2018 to 23 Nov 2021
Address #2: Gray Road, R D, 1kamo, Whangarei New Zealand
Registered address used from 18 May 2007 to 28 Nov 2018
Address #3: Gray Road, R D 1, Kamo, Whangarei New Zealand
Physical address used from 18 May 2007 to 28 Nov 2018
Address #4: C/o Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei
Registered & physical address used from 23 Sep 2004 to 18 May 2007
Address #5: C/- Johnston Billington Ltd, Third Floor, 4 Vinery Lane, Whangarei
Registered & physical address used from 24 Apr 2002 to 23 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Dean, Maxwell |
Whangarei Whangarei 0110 New Zealand |
14 Feb 2022 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Dean, Katherine Rachel |
Whangarei Whangarei 0110 New Zealand |
24 Apr 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Colebrook, Ian Raymond |
R D 1 Kamo |
24 Apr 2002 - 16 Sep 2004 |
Individual | Dean, Maxwell John |
R D 1 Kamo New Zealand |
24 Apr 2002 - 24 Jan 2018 |
Katherine Rachel Dean - Director
Appointment date: 01 Oct 2004
Address: Whangarei, Whangarei, 0110 New Zealand
Address used since 15 Nov 2021
Address: Raumanga, Whangarei, 0110 New Zealand
Address used since 20 Nov 2018
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 07 Sep 2015
Maxwell John Dean - Director (Inactive)
Appointment date: 24 Apr 2002
Termination date: 24 Jan 2018
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 07 Sep 2015
Ian Raymond Colebrook - Director (Inactive)
Appointment date: 24 Apr 2002
Termination date: 01 Oct 2004
Address: R D 1, Kamo,
Address used since 16 Sep 2004
Gumtown Holdings Limited
Gumtown Road
Total Merchandising Limited
295 Gumtown Road
Pride Of The North Limited
274 Gumtown Road