Claremont Services Limited was registered on 19 Oct 1999 and issued a business number of 9429037450687. This registered LTD company has been run by 2 directors: Murray George Allott - an active director whose contract started on 19 Oct 1999,
Graeme Douglas Craig - an inactive director whose contract started on 19 Oct 1999 and was terminated on 29 May 2002.
As stated in BizDb's information (updated on 26 Apr 2024), the company filed 1 address: 18 Hamilton Avenue, Ilam, Christchurch, 8041 (types include: registered, service).
Up to 21 Mar 2023, Claremont Services Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
BizDb identified more names used by the company: from 12 Mar 2003 to 28 May 2019 they were named Nz Trust Advisors Limited, from 04 Jun 2002 to 12 Mar 2003 they were named Corner Storage Compartment Limited and from 17 Nov 1999 to 04 Jun 2002 they were named C.o.p.s.s. Holdings Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Provincial Trustees Limited (an entity) located at Ilam, Christchurch postcode 8041.
Previous addresses
Address #1: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 23 Nov 2022 to 21 Mar 2023
Address #2: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Apr 2019 to 09 Jun 2021
Address #3: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 09 Oct 2018 to 04 Apr 2019
Address #4: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Jun 2014 to 09 Oct 2018
Address #5: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 30 Aug 2013 to 05 Jun 2014
Address #6: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand
Registered address used from 04 May 2009 to 30 Aug 2013
Address #7: C/-murray G Allott, Chatered Accountant, Level 1, 22 Dorset Street, Christchurch
Registered address used from 22 Apr 2009 to 04 May 2009
Address #8: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand
Physical address used from 22 Apr 2009 to 30 Aug 2013
Address #9: C/-murray G. Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch
Physical address used from 20 May 2004 to 22 Apr 2009
Address #10: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch
Registered address used from 20 May 2004 to 22 Apr 2009
Address #11: C/- Murray G. Allott, Chartered Accountant, 13 Woodford Terrace, Christchurch
Registered address used from 12 Apr 2000 to 20 May 2004
Address #12: C/- Murray G. Allott, Chartered Accountant, 13 Woodford Terrace, Christchurch
Physical address used from 19 Oct 1999 to 20 May 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Provincial Trustees Limited Shareholder NZBN: 9429037611880 |
Ilam Christchurch 8041 New Zealand |
19 Oct 1999 - |
Murray George Allott - Director
Appointment date: 19 Oct 1999
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 18 Jul 2011
Graeme Douglas Craig - Director (Inactive)
Appointment date: 19 Oct 1999
Termination date: 29 May 2002
Address: Halswell, R D, Christchurch,
Address used since 19 Oct 1999
Croftwood Holdings Limited
24 Hamilton Avenue
Printers Inc Limited
24 Hamilton Avenue
Borcoski Energy Services Limited
123 Clyde Road
Han's Tiling Service Co. Limited
127 Clyde Road
Hooper Orthopaedic Limited
124 Clyde Road
Synyster Developments Limited
132a Clyde Road