Clemway Holdings Limited, a registered company, was started on 18 Feb 2002. 9429036625475 is the New Zealand Business Number it was issued. "Land development or subdivision (excluding buildings construction)" (business classification E321110) is how the company is classified. This company has been supervised by 2 directors: Ross John Gleeson - an active director whose contract began on 18 Feb 2002,
Lucy Anne Gleeson - an inactive director whose contract began on 03 Sep 2018 and was terminated on 21 Oct 2019.
Last updated on 16 Mar 2024, our data contains detailed information about 2 addresses the company registered, namely: 4 Clarks Lane, Hobsonville, Hobsonville, Auckland, 0618 (registered address),
4 Clarks Lane, Hobsonville, Hobsonville, Auckland, 0618 (physical address),
4 Clarks Lane, Hobsonville, Hobsonville, Auckland, 0618 (service address),
Po Box 100, Westpark Village, Waitakere, 0661 (postal address) among others.
Clemway Holdings Limited had been using 21 Scott Road, Hobsonville, Auckland as their physical address up until 18 Jan 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 98 shares (98 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
21 Scott Road, Hobsonville, Auckland, 0618 New Zealand
Previous addresses
Address #1: 21 Scott Road, Hobsonville, Auckland, 0618 New Zealand
Physical & registered address used from 23 May 2018 to 18 Jan 2022
Address #2: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 17 Dec 2013 to 23 May 2018
Address #3: 21 Scott Road, Hobsonville, Auckland New Zealand
Physical & registered address used from 19 Aug 2009 to 17 Dec 2013
Address #4: 45 Picasso Drive, Westharbour, Auckland, 0661
Physical address used from 25 Aug 2008 to 19 Aug 2009
Address #5: 45 Picasso Drive, Westharbour, Auckland
Registered address used from 25 Aug 2008 to 19 Aug 2009
Address #6: 127a Clark Road, Hobsonville, Auckland
Registered address used from 15 Aug 2005 to 25 Aug 2008
Address #7: 127a Clark Road, Westpark Village, Hobsonville, Auckland
Physical address used from 04 Aug 2004 to 25 Aug 2008
Address #8: 114/1 Railside Ave, Henderson, Auckland
Registered address used from 06 Aug 2003 to 15 Aug 2005
Address #9: Unit D, 113 Central Park Drive, Henderson, Auckland
Physical address used from 20 Feb 2002 to 04 Aug 2004
Address #10: Unit D, 113 Central Park Drive, Henderson, Auckland
Registered address used from 18 Feb 2002 to 06 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 98 | |||
Other (Other) | Gleeson, Ross John & B M Trustees Ltd (co# 938649) |
Hobsonville Hobsonville, Auckland 0618 New Zealand |
28 Jul 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gleeson, Lucy Anne |
Hobsonville Auckland 0618 New Zealand |
28 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gleeson, Ross John |
Hobsonville Auckland |
18 Feb 2002 - 28 Jul 2004 |
Individual | Jones, Ross John |
Avondale Auckland |
18 Feb 2002 - 28 Jul 2004 |
Individual | Gleeson, Ross John |
Hobsonville Auckland |
18 Feb 2002 - 28 Jul 2004 |
Ross John Gleeson - Director
Appointment date: 18 Feb 2002
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 01 Jul 2021
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 12 Aug 2009
Lucy Anne Gleeson - Director (Inactive)
Appointment date: 03 Sep 2018
Termination date: 21 Oct 2019
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 03 Sep 2018
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street
Aayan Developers Limited
2 Blacklock Avenue
Colwill Developments Limited
C/- Chapmans Chartered Accountants
Gz New Zealand Information Center Limited
21 Edgewood Way
Luxembourg Development Company Limited
13 Leafield Crescent
Mcaulay Limited
1st Floor
Revive Therapies Limited
45a Sylvan Crescent