Claridges Organic Limited, a registered company, was registered on 20 Dec 2000. 9429037047535 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Lawrence Anthony Heath - an active director whose contract began on 20 Dec 2000,
Robin Whalley - an inactive director whose contract began on 30 Jun 2014 and was terminated on 28 Feb 2017,
Mark Houghton-Brown - an inactive director whose contract began on 30 Jun 2014 and was terminated on 28 Feb 2017,
Tracey Linda Glass - an inactive director whose contract began on 20 Dec 2000 and was terminated on 29 May 2014.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Claridges Organic Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address until 10 Nov 2021.
Past names for the company, as we found at BizDb, included: from 20 Dec 2000 to 13 Nov 2003 they were named Claridges Herbal Products Limited.
A total of 100000 shares are issued to 4 shareholders (3 groups). The first group consists of 1000 shares (1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1000 shares (1%). Lastly the third share allocation (98000 shares 98%) made up of 2 entities.
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Mar 2017 to 04 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Feb 2014 to 01 Mar 2017
Address: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Apr 2011 to 05 Feb 2014
Address: Duns Limited, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 29 Nov 2001 to 29 Nov 2001
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 10 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Glass, Tracey Linda |
Harewood Christchurch 8051 New Zealand |
20 Dec 2000 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Heath, Lawrence Anthony |
Harewood Christchurch 8051 New Zealand |
20 Dec 2000 - |
Shares Allocation #3 Number of Shares: 98000 | |||
Individual | Heath, Lawrence Anthony |
Harewood Christchurch 8051 New Zealand |
20 Dec 2000 - |
Individual | Glass, Tracey Linda |
Harewood Christchurch 8051 New Zealand |
20 Dec 2000 - |
Lawrence Anthony Heath - Director
Appointment date: 20 Dec 2000
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Sep 2022
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 23 Feb 2015
Robin Whalley - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 28 Feb 2017
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 30 Jun 2014
Mark Houghton-brown - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 28 Feb 2017
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 08 Mar 2016
Tracey Linda Glass - Director (Inactive)
Appointment date: 20 Dec 2000
Termination date: 29 May 2014
Address: Rd 2, Darfield, 7572 New Zealand
Address used since 28 Apr 2011
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue