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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Cameron, Andrew David |
Bellevue Hill Nsw 2023 Australia |
30 Apr 1999 - |
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
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road
Maa Holdings Limited
2 Crummer Road
Parnell Apartments (2013) Limited
2 Crummer Road
Mdtt Property Investment Limited
2 Crummer Road