Clawton Investments Limited, a registered company, was launched on 11 Jun 1997. 9429038083228 is the NZ business identifier it was issued. "Investment - financial assets" (business classification K624040) is how the company was classified. This company has been managed by 2 directors: Paul Daniel Bayly - an active director whose contract began on 11 Jun 1997,
Michael Walter Bayly - an inactive director whose contract began on 17 Mar 2019 and was terminated on 18 Jun 2020.
Last updated on 01 Jan 2025, BizDb's data contains detailed information about 3 addresses the company registered, namely: 338 Leedstown Road, Rd 1, Hunterville, 4787 (office address),
338 Leedstown Road, Rd 1, Hunterville, 4787 (delivery address),
338 Leedstown Road, Rd 1, Hunterville, 4787 (registered address),
338 Leedstown Road, Rd 1, Hunterville, 4787 (physical address) among others.
Clawton Investments Limited had been using 26 Maria Place, Whanganui, Whanganui as their registered address up to 01 Jun 2022.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group includes 999 shares (99.9%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1%).
Principal place of activity
338 Leedstown Road, Rd 1, Hunterville, 4787 New Zealand
Previous addresses
Address #1: 26 Maria Place, Whanganui, Whanganui, 4500 New Zealand
Registered & physical address used from 26 Jun 2020 to 01 Jun 2022
Address #2: 39 Sagewood Road, Rd 8, Whakamarama, 3180 New Zealand
Registered & physical address used from 26 Mar 2019 to 26 Jun 2020
Address #3: 16 Tulloch Street, Saint Johns Hill, Whanganui, 4500 New Zealand
Registered & physical address used from 03 May 2018 to 26 Mar 2019
Address #4: 113 Waratah Street, Matua, Tauranga, 3110 New Zealand
Registered & physical address used from 07 Jun 2016 to 03 May 2018
Address #5: Level 16, 21 Queen Street, Auckland, 1143 New Zealand
Physical & registered address used from 17 Aug 2012 to 07 Jun 2016
Address #6: Level 4, 4 Vulcan Lane, Auckland New Zealand
Physical & registered address used from 09 Feb 2009 to 17 Aug 2012
Address #7: 379 Gm Gubbs Road, Point Albert, Wellsford
Registered & physical address used from 31 Jul 2008 to 09 Feb 2009
Address #8: 19 Bell Road, Remuera, Auckland
Registered address used from 15 Nov 2000 to 31 Jul 2008
Address #9: Y5 30 York St, Parnell, Auckland
Physical address used from 15 Nov 2000 to 31 Jul 2008
Address #10: 19 Bell Road, Remuera, Auckland
Physical address used from 15 Nov 2000 to 15 Nov 2000
Address #11: 19 Bell Road, Remuera, Auckland
Registered address used from 11 Apr 2000 to 15 Nov 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Bayly, Michael Walter |
Otumoetai Tauranga 3110 New Zealand |
18 Jun 2020 - |
Individual | Bayly, Paul Daniel |
Hunterville 4787 New Zealand |
11 Jun 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bayly, Paul Daniel |
Hunterville 4787 New Zealand |
11 Jun 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bayly, Michael Walter |
Rd 8 Whakamarama 3180 New Zealand |
29 Oct 2017 - 18 Mar 2019 |
Individual | Joll, Hilton Andrew |
Hamilton Lake Hamilton 3204 New Zealand |
08 Sep 2014 - 29 Oct 2017 |
Individual | Crawford, Michael Wayne |
Hamilton New Zealand |
11 Jun 1997 - 29 Oct 2017 |
Individual | Jocic, Laura Elizabeth |
Melbourne Vic 3143, Australia |
28 Nov 2005 - 08 Sep 2014 |
Individual | Bayly, Andrew Henry |
Newmarket Auckland |
11 Jun 1997 - 27 Jun 2010 |
Paul Daniel Bayly - Director
Appointment date: 11 Jun 1997
Address: Hunterville, 4787 New Zealand
Address used since 18 Jun 2020
Address: Matua, Tauranga, 3110 New Zealand
Address used since 01 Oct 2016
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 24 Apr 2018
Address: Tortola, 0000 British Virgin Islands
Address used since 21 Mar 2019
Michael Walter Bayly - Director (Inactive)
Appointment date: 17 Mar 2019
Termination date: 18 Jun 2020
Address: Rd 8, Whakamarama, 3180 New Zealand
Address used since 17 Mar 2019
Spritzig Forests Limited
6 Tulloch Street
Sailability Whanganui Trust
6 Tulloch Street
Abah Limited
297 St Hill Street
Age Concern Whanganui Incorporated
164 St Hill Street
Congregation Trust Board Of The Sisters Of St Joseph, Whanganui
14 Hillside Terrace
Tasman Trading Company Limited
6 Hillside Terrace
2gether Financial Nz Limited
17 Bens Place
Allied Forests Nz Limited
249 Wicksteed Street
Jagon Investments Limited
249 Wicksteed Street
Jemelt Investments Limited
249 Wicksteed Street
Leslie Property Investments Limited
72 Parkes Avenue
Miridiam Limited
131 Somme Parade