Clay Bricks Limited was incorporated on 14 Sep 1999 and issued a number of 9429037486860. The registered LTD company has been run by 4 directors: Eric Hugh Finlay - an active director whose contract began on 14 Sep 1999,
Desmond Pin Pin Chia - an active director whose contract began on 26 Jun 2024,
Brendon D. - an inactive director whose contract began on 12 Jun 2024 and was terminated on 25 Feb 2025,
Jeffrey Torrens - an inactive director whose contract began on 07 Nov 2003 and was terminated on 19 Mar 2023.
According to our database (last updated on 04 Jun 2025), the company registered 1 address: 50 Tregoweth Lane, Huntly, Huntly, 3700 (category: registered, service).
Up to 13 Apr 2000, Clay Bricks Limited had been using 237 Old Taupiri Rd, R D 2, Taupiri as their registered address.
A total of 1000 shares are allocated to 6 groups (10 shareholders in total). As far as the first group is concerned, 149 shares are held by 2 entities, namely:
Nielsen, Margaret Anne (an individual) located at Maraetai, Auckland postcode 2018.
The 2nd group consists of 2 shareholders, holds 0.1% shares (exactly 1 share) and includes
Torrens, Christopher Mark - located at Hamilton,
Giles, Ailsa Jane - located at Hamilton.
The 3rd share allocation (10 shares, 1%) belongs to 1 entity, namely:
Finlay, Vickie Dawn, located at R D 2, Taupiri (an individual). Clay Bricks Limited has been classified as "Brick mfg - clay" (business classification C202110).
Other active addresses
Address #4: 50 Tregoweth Lane, Huntly, Huntly, 3700 New Zealand
Postal & office & delivery & records & shareregister address used from 26 Sep 2023
Address #5: 50 Tregoweth Lane, Huntly, Huntly, 3700 New Zealand
Registered & service address used from 04 Oct 2023
Principal place of activity
237 Old Taupiri Road, Rd 2, Taupiri, 3792 New Zealand
Previous address
Address #1: 237 Old Taupiri Rd, R D 2, Taupiri
Registered address used from 12 Apr 2000 to 13 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 02 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 149 | |||
| Individual | Nielsen, Margaret Anne |
Maraetai Auckland 2018 New Zealand |
06 Sep 2024 - |
| Individual | Dallas, Brendon Ross | 13 Nov 2023 - | |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Torrens, Christopher Mark |
Hamilton 3204 New Zealand |
13 Nov 2023 - |
| Individual | Giles, Ailsa Jane |
Hamilton 3204 New Zealand |
13 Nov 2023 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Individual | Finlay, Vickie Dawn |
R D 2 Taupiri |
14 Sep 1999 - |
| Shares Allocation #4 Number of Shares: 415 | |||
| Individual | Finlay, Eric Hugh |
R D 2 Taupiri |
14 Sep 1999 - |
| Individual | Finlay, Vickie Dawn |
R D 2 Taupiri |
14 Sep 1999 - |
| Shares Allocation #5 Number of Shares: 10 | |||
| Individual | Finlay, Eric Hugh |
R D 2 Taupiri |
14 Sep 1999 - |
| Shares Allocation #6 Number of Shares: 415 | |||
| Individual | Finlay, Vickie Dawn |
R D 2 Taupiri |
14 Sep 1999 - |
| Individual | Finlay, Eric Hugh |
R D 2 Taupiri |
14 Sep 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Ellice Tanner Trustees No.2 Limited Shareholder NZBN: 9429035869320 Company Number: 1352715 |
19 Knox Street Hamilton 3204 New Zealand |
07 Oct 2005 - 06 Sep 2024 |
| Entity | Ellice Tanner Trustees No.2 Limited Shareholder NZBN: 9429035869320 Company Number: 1352715 |
19 Knox Street Hamilton 3204 New Zealand |
07 Oct 2005 - 06 Sep 2024 |
| Individual | Torrens, Jeffrey |
Hamilton 3204 New Zealand |
14 Sep 1999 - 13 Nov 2023 |
| Individual | Torrens, Jeffrey Lewis |
Hamilton 3204 New Zealand |
07 Oct 2005 - 13 Nov 2023 |
| Individual | Torrens, Jeffrey Lewis |
Hamilton 3204 New Zealand |
07 Oct 2005 - 13 Nov 2023 |
Eric Hugh Finlay - Director
Appointment date: 14 Sep 1999
Address: Rd 2, Taupiri, 3792 New Zealand
Address used since 25 Sep 2009
Desmond Pin Pin Chia - Director
Appointment date: 26 Jun 2024
Address: Rd 6, Pirongia, 3876 New Zealand
Address used since 26 Jun 2024
Brendon D. - Director (Inactive)
Appointment date: 12 Jun 2024
Termination date: 25 Feb 2025
Jeffrey Torrens - Director (Inactive)
Appointment date: 07 Nov 2003
Termination date: 19 Mar 2023
Address: Rd 2, Taupiri, 3792 New Zealand
Address used since 25 Sep 2009
Custodian Asset Management Limited
271 Old Taupiri Road
Creation Art Design & Tech Limited
331 Hakarimata Road
Cad Tech Limited
331 Hakarimata Road
H & J Lightfoot Investments Limited
136 Old Taupiri Road
Aubricks New Zealand Limited
1c Olive Road
Aug Construction Limited
39 Victoria Street
Banna Strand Limited
10 Dublin Street
Better Brick Solutions Limited
14 Mountbatten Street
Brick And Block Developments Limited
Tax Link
Premier Clay Block Limited
80 Sunshine Avenue