Shortcuts

Clifton & Associates (nz) Limited

Type: NZ Limited Company (Ltd)
9429037601188
NZBN
956504
Company Number
Registered
Company Status
Current address
45 Queen Street
Level 4
Auckland 1010
New Zealand
Physical & service address used since 11 Jul 2014
Level 1, 86 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered address used since 20 Oct 2022
2 York Street
Parnell
Auckland 1052
New Zealand
Registered & service address used since 17 Feb 2025

Clifton & Associates (Nz) Limited, a registered company, was started on 30 Apr 1999. 9429037601188 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Andrew David Cameron - an active director whose contract began on 28 Feb 2000,
Martin Victor Richardson - an inactive director whose contract began on 30 Apr 1999 and was terminated on 28 Feb 2000.
Last updated on 10 May 2025, our data contains detailed information about 1 address: 2 York Street, Parnell, Auckland, 1052 (types include: registered, service).
Clifton & Associates (Nz) Limited had been using Level 3, 86 Parnell Road, Parnell, Auckland as their registered address up until 20 Oct 2022.
Previous names used by the company, as we identified at BizDb, included: from 30 Apr 1999 to 01 Mar 2000 they were called Prosford Limited.
A single entity owns all company shares (exactly 1000 shares) - Cameron, Andrew David - located at 1052, Bellevue Hill, Nsw.

Addresses

Previous addresses

Address #1: Level 3, 86 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 26 Jun 2019 to 20 Oct 2022

Address #2: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 11 Jul 2014 to 26 Jun 2019

Address #3: Offices Of Mcgregor Bailey, 2 Crummer Road, Ponsonby, 1021 New Zealand

Physical & registered address used from 01 Dec 2010 to 11 Jul 2014

Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 22 Apr 2010 to 01 Dec 2010

Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 17 Jun 2008 to 22 Apr 2010

Address #6: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 30 Apr 2007 to 17 Jun 2008

Address #7: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 08 Sep 2003 to 30 Apr 2007

Address #8: Gosling Chapman, Level 8, 63 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 08 Sep 2003

Address #9: Gosling Chapman, Level 8, 63 Albert Street, Auckland

Physical address used from 03 May 1999 to 08 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 02 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Cameron, Andrew David Bellevue Hill
Nsw
2023
Australia
Directors

Andrew David Cameron - Director

Appointment date: 28 Feb 2000

ASIC Name: Clifton Operations Pty Limited

Address: Bellevue Hill, Nsw, 2023 Australia

Address used since 22 Dec 2020

Address: Rosebay, Sydney, 2029 Australia

Address used since 16 Apr 2018

Address: Sydney, NSW Australia

Address: Toorak, Victoria, 3142 Australia

Address used since 29 Apr 2016

Address: Sydney, NSW Australia


Martin Victor Richardson - Director (Inactive)

Appointment date: 30 Apr 1999

Termination date: 28 Feb 2000

Address: Greenhithe, Auckland,

Address used since 30 Apr 1999

Nearby companies