Shortcuts

Clifden Holdings Limited

Type: NZ Limited Company (Ltd)
9429037369019
NZBN
1014629
Company Number
Registered
Company Status
Current address
Unit 3, 15 Sir Gil Simpson Drive
Burnside
Christchurch 8053
New Zealand
Physical & registered address used since 19 Dec 2018

Clifden Holdings Limited, a registered company, was registered on 21 Feb 2000. 9429037369019 is the business number it was issued. The company has been run by 4 directors: James Patrick Hickey - an active director whose contract began on 21 Feb 2000,
Murray Ian Withers - an active director whose contract began on 06 Oct 2015,
Murray Ian Withers - an inactive director whose contract began on 21 Feb 2000 and was terminated on 03 Oct 2013,
Peter Edwin Post - an inactive director whose contract began on 21 Feb 2000 and was terminated on 11 Sep 2003.
Updated on 16 Oct 2020, the BizDb database contains detailed information about 1 address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 (category: physical, registered).
Clifden Holdings Limited had been using 165 Harewood Road, Papanui, Christchurch as their registered address up to 19 Dec 2018.
A total of 10000 shares are allocated to 3 shareholders (2 groups). The first group includes 5000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 5000 shares (50 per cent).

Addresses

Previous addresses

Address: 165 Harewood Road, Papanui, Christchurch, 8053 New Zealand

Registered & physical address used from 06 Nov 2012 to 19 Dec 2018

Address: C/-murray Withers & Associates, Level 1, 292 Cashel Street, Christchurch New Zealand

Physical & registered address used from 11 Sep 2007 to 06 Nov 2012

Address: Level 12, 155 Worcester Street, Christchurch

Registered & physical address used from 18 Sep 2003 to 11 Sep 2007

Address: Papprill Hadfield & Aldous, 79-83 Hereford Street, Christchurch

Registered & physical address used from 09 Sep 2002 to 18 Sep 2003

Address: 211 Gloucester Street, Christchurch

Registered address used from 12 Apr 2000 to 09 Sep 2002

Address: 211 Gloucester Street, Christchurch

Physical address used from 22 Feb 2000 to 09 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 17 Oct 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Other Sirocco Trustees Tainui Limited Papanui
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 5000
Entity (NZ Limited Company) Clonbunny Trustees Limited
Shareholder NZBN: 9429042299745
Riccarton
Christchurch
8440
New Zealand
Individual James Patrick Hickey Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murray Ian Withers Casebrook
Christchurch
8051
New Zealand
Individual Murray Ian Withers Casebrook
Christchurch
8051
New Zealand
Individual Edwin Peter Post Avonhead
Christchurch
8042
New Zealand
Individual Murray Ian Withers Casebrook
Christchurch
8051
New Zealand
Directors

James Patrick Hickey - Director

Appointment date: 21 Feb 2000

Address: Lower Cashmere, Christchurch, 8024 New Zealand

Address used since 06 Oct 2015

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 11 Dec 2018


Murray Ian Withers - Director

Appointment date: 06 Oct 2015

Address: Casebrook, 8041 New Zealand

Address used since 06 Oct 2015

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 11 Dec 2018


Murray Ian Withers - Director (Inactive)

Appointment date: 21 Feb 2000

Termination date: 03 Oct 2013

Address: 165 Harewood Road, Christchurch, 8053 New Zealand

Address used since 29 Oct 2012


Peter Edwin Post - Director (Inactive)

Appointment date: 21 Feb 2000

Termination date: 11 Sep 2003

Address: Christchurch,

Address used since 21 Feb 2000

Nearby companies

On The Net Limited
165 Harewood Road

Canterbury Squash Foundation
165 Harewood Road

Jf Freight Services Limited
170a Harewood Road

Argyll Investments Limited
176a Harewood Road

Briceland Investments Limited
176a Harewood Road

Tavender Properties Limited
176a Harewood Road