Claremont Enterprises Limited, a registered company, was launched on 17 Jan 2000. 9429037398439 is the number it was issued. This company has been supervised by 7 directors: Myrlene Bunting - an active director whose contract began on 17 Jan 2000,
Kym Bunting - an active director whose contract began on 17 Jan 2000,
Stuart Raymond Cann - an inactive director whose contract began on 29 Nov 2004 and was terminated on 28 Mar 2023,
Glenn Bunting - an inactive director whose contract began on 17 Jan 2000 and was terminated on 18 Jul 2014,
Carolyn Anne Scott - an inactive director whose contract began on 17 Jan 2000 and was terminated on 31 Mar 2012.
Updated on 08 Jun 2025, the BizDb database contains detailed information about 1 address: 9 King Street, Frankton, Hamilton, 3204 (types include: registered, physical).
Claremont Enterprises Limited had been using Level 3 Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton as their registered address until 10 Sep 2014.
All company shares (33 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Dowse, Tony (an individual) located at Beach Haven, Auckland postcode 0626,
Bunting, Michelle Karin (an individual) located at Beach Haven, Auckland postcode 0626,
Bunting, Kym (an individual) located at Beach Haven, Auckland postcode 0626.
Previous addresses
Address: Level 3 Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton, 3204 New Zealand
Registered & physical address used from 01 Nov 2013 to 10 Sep 2014
Address: Pricewaterhousecoppers,, 3rd Level Pricewaterhousecoopers Centre,, Cnr Bryce & Anglesea Streets,, Hamilton New Zealand
Registered address used from 15 Jan 2007 to 01 Nov 2013
Address: Pricewaterhousecoppers,, 3rd Level Pricewaterhousecoopers Centre,, Cnr Bryce & Anglesea Streets,, Hamilton
Physical address used from 15 Jan 2007 to 15 Jan 2007
Address: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centere, Cnr Bryce & Anglesea Streets, Hamilton New Zealand
Physical address used from 15 Jan 2007 to 01 Nov 2013
Address: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Physical & registered address used from 11 Aug 2006 to 15 Jan 2007
Address: 414 Peachgrove Road, Hamilton
Registered address used from 12 Apr 2000 to 11 Aug 2006
Address: 414 Peachgrove Road, Hamilton
Physical address used from 17 Jan 2000 to 11 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 14 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 33 | |||
| Individual | Dowse, Tony |
Beach Haven Auckland 0626 New Zealand |
18 Apr 2023 - |
| Individual | Bunting, Michelle Karin |
Beach Haven Auckland 0626 New Zealand |
18 Apr 2023 - |
| Individual | Bunting, Kym |
Beach Haven Auckland 0626 New Zealand |
17 Jan 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bunting, Glenn |
Kelburn Wellington 6012 New Zealand |
17 Jan 2000 - 01 Aug 2014 |
| Entity | Motel Investments Limited Shareholder NZBN: 9429035878506 Company Number: 1350297 |
04 Aug 2006 - 29 Apr 2012 | |
| Individual | Bunting, Douglas Gordon Joseph |
Hamilton |
14 Jun 2004 - 14 Jun 2004 |
| Individual | Bunting, Myrlene |
Hamilton Hamilton 3214 New Zealand |
17 Jan 2000 - 27 Jun 2010 |
| Individual | Cann, Stuart Raymond |
Pukete Hamilton 3200 New Zealand |
17 Jan 2000 - 18 Apr 2023 |
| Individual | Bunting, Myrlene |
Fairfield Hamilton 3214 New Zealand |
17 Jan 2000 - 27 Jun 2010 |
| Individual | Scott, Peter Gregory |
Orewa |
17 Jan 2000 - 04 Aug 2006 |
| Entity | Motel Investments Limited Shareholder NZBN: 9429035878506 Company Number: 1350297 |
04 Aug 2006 - 29 Apr 2012 | |
| Individual | Scott, Carolyn Anne |
Orewa |
17 Jan 2000 - 04 Aug 2006 |
Myrlene Bunting - Director
Appointment date: 17 Jan 2000
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 10 Jun 2015
Kym Bunting - Director
Appointment date: 17 Jan 2000
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 19 Jun 2015
Stuart Raymond Cann - Director (Inactive)
Appointment date: 29 Nov 2004
Termination date: 28 Mar 2023
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 01 Jun 2015
Glenn Bunting - Director (Inactive)
Appointment date: 17 Jan 2000
Termination date: 18 Jul 2014
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Jun 2007
Carolyn Anne Scott - Director (Inactive)
Appointment date: 17 Jan 2000
Termination date: 31 Mar 2012
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 16 Jun 2010
Peter Gregory Scott - Director (Inactive)
Appointment date: 17 Jan 2000
Termination date: 30 Mar 2012
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 16 Jun 2010
Douglas Gordon Joseph Bunting - Director (Inactive)
Appointment date: 17 Jan 2000
Termination date: 15 Oct 2003
Address: Hamilton,
Address used since 17 Jan 2000
Diana Vollebregt Trustees Limited
9 King Street
Racole Investments Limited
9 King Street
Manuka Downs Farm Limited
9 King Street
Company-x Limited
9 King Street
D & J Ward Limited
9 King Street
Dc Trucking Limited
9 King Street