Board Clarity Limited, a registered company, was incorporated on 01 Apr 1998. 9429037887926 is the NZ business number it was issued. This company has been run by 2 directors: Campbell James Brinsdon - an active director whose contract began on 01 Apr 1998,
Sandra Claire Brinsdon - an active director whose contract began on 01 Apr 1998.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: Unit 6, 100 Carmen Road, Hei Hei, Christchurch, 8042 (type: registered, physical).
Board Clarity Limited had been using 100 Carmen Road, Hei Hei, Christchurch as their registered address up to 02 Dec 2019.
More names used by this company, as we managed to find at BizDb, included: from 10 Mar 2006 to 26 Oct 2010 they were called Talent Finders Limited, from 01 Apr 1998 to 10 Mar 2006 they were called Brinsdon Investments Limited.
A total of 10 shares are allocated to 2 shareholders (2 groups). The first group consists of 5 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5 shares (50%).
Previous addresses
Address #1: 100 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand
Registered address used from 15 Oct 2019 to 02 Dec 2019
Address #2: 103 Blankney Street, Hornby, Christchurch, 8042 New Zealand
Registered address used from 01 Nov 2018 to 15 Oct 2019
Address #3: 103 Blankney Street, Hornby, Christchurch, 8042 New Zealand
Physical address used from 15 May 2018 to 15 Oct 2019
Address #4: 103 Blankney Street, Hornby, Christchurch, 8042 New Zealand
Registered address used from 15 May 2018 to 01 Nov 2018
Address #5: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 03 Nov 2015 to 15 May 2018
Address #6: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 02 May 2014 to 03 Nov 2015
Address #7: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 20 Nov 2013 to 02 May 2014
Address #8: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Physical & registered address used from 25 Nov 2011 to 20 Nov 2013
Address #9: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8140 New Zealand
Registered & physical address used from 23 Aug 2010 to 25 Nov 2011
Address #10: Grant Thornton, A M P Centre 47 Cathedral Sq, Christchurch New Zealand
Registered address used from 27 Nov 2001 to 27 Nov 2001
Address #11: Grant Thornton, A M P Centre 47 Cathedral Sq, Christchurch New Zealand
Physical address used from 27 Nov 2001 to 23 Aug 2010
Address #12: 194 Knowles Street, St Albans, Christchurch
Registered address used from 12 Apr 2000 to 27 Nov 2001
Address #13: 194 Knowles Street, St Albans, Christchurch
Registered address used from 25 May 1998 to 12 Apr 2000
Address #14: 194 Knowles Street, St Albans, Christchurch
Physical address used from 25 May 1998 to 27 Nov 2001
Basic Financial info
Total number of Shares: 10
Annual return filing month: October
Annual return last filed: 15 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Brinsdon, Campbell James |
Saint Albans Christchurch 8052 New Zealand |
01 Apr 1998 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Brinsdon, Sandra Claire |
Saint Albans Christchurch 8052 New Zealand |
01 Apr 1998 - |
Campbell James Brinsdon - Director
Appointment date: 01 Apr 1998
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 17 Oct 2014
Sandra Claire Brinsdon - Director
Appointment date: 01 Apr 1998
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 17 Oct 2014
Leonidas Investments Limited
103 Blankney Street
Backstop Limited
46 Amyes Road
Holstar Limited
27 Oriana Cres
Hpcc Business Life Charitable Trust
27 Amyes Road
Presss Limited
21 Brampton Drive
Enstruct Limited
21 Brampton Drive