Clocks Nz Limited, a registered company, was incorporated on 19 Aug 1996. 9429038264184 is the business number it was issued. The company has been supervised by 2 directors: Peter James Frampton - an active director whose contract started on 19 Aug 1996,
Mark Edward Lund Roberts - an inactive director whose contract started on 19 Aug 1996 and was terminated on 05 May 1999.
Updated on 14 May 2025, BizDb's database contains detailed information about 2 addresses this company registered, specifically: 1 Princes Street, Paeroa, 3600 (registered address),
1 Princes Street, Paeroa, 3600 (service address),
11 Pacific Road, Waihi Beach, Wbop, 3611 (physical address).
Clocks Nz Limited had been using 11 Pacific Road, Waihi Beach, Wbop as their service address until 07 Apr 2025.
Previous names used by this company, as we identified at BizDb, included: from 05 Sep 2000 to 17 Dec 2001 they were called Atl Watson Clocks Nz Limited, from 19 Aug 1996 to 05 Sep 2000 they were called A T L Watson (1996) Limited.
A total of 130000 shares are issued to 2 shareholders (2 groups). The first group consists of 128700 shares (99%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1300 shares (1%).
Previous addresses
Address #1: 11 Pacific Road, Waihi Beach, Wbop, 3611 New Zealand
Service & registered address used from 31 Mar 2022 to 07 Apr 2025
Address #2: 1 Princes Street, Paeroa, 3600 New Zealand
Registered & physical address used from 23 Nov 2009 to 31 Mar 2022
Address #3: 5 Princes Street, Paeroa
Physical & registered address used from 26 Apr 2004 to 23 Nov 2009
Address #4: Same As Registered Office Address
Physical address used from 23 Mar 2001 to 23 Mar 2001
Address #5: 2 Clifford St, Kaikohe
Registered address used from 23 Mar 2001 to 26 Apr 2004
Address #6: 25 Willoughby St, Paeroa
Physical address used from 23 Mar 2001 to 26 Apr 2004
Address #7: Same As Registered Office
Physical address used from 15 Sep 2000 to 23 Mar 2001
Address #8: Kim S Thompson, Chartered Accountant, 7th Floor, W E L Energy House, 711, Victoria Str, Hamilton
Registered address used from 15 Sep 2000 to 23 Mar 2001
Address #9: Ernest & Young, Level 6 Ernest & Young Building, 227 Cambridge Terrace, Christchurch
Registered address used from 11 Apr 2000 to 15 Sep 2000
Address #10: Ernest & Young, Level 6 Ernest & Young Building, 227 Cambridge Terrace, Christchurch
Registered address used from 26 Oct 1998 to 11 Apr 2000
Address #11: Ernest & Young, Level 6 Ernest & Young Building, 227 Cambridge Terrace, Christchurch
Physical address used from 20 Aug 1996 to 20 Aug 1996
Address #12: Ernst & Young, Level 6 Ernst & Young Building, 227 Cambridge Terrace, Christchurch
Physical address used from 20 Aug 1996 to 15 Sep 2000
Basic Financial info
Total number of Shares: 130000
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 128700 | |||
| Individual | Frampton, Peter James |
R D 9 Hamilton |
19 Aug 1996 - |
| Shares Allocation #2 Number of Shares: 1300 | |||
| Individual | Frampton, Christine Margaret |
Rd 9 Hamilton New Zealand |
14 Jul 2004 - |
Peter James Frampton - Director
Appointment date: 19 Aug 1996
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 02 Mar 2010
Mark Edward Lund Roberts - Director (Inactive)
Appointment date: 19 Aug 1996
Termination date: 05 May 1999
Address: Christcurch,
Address used since 19 Aug 1996
I.t.s. (no 105) Limited
1 Princes Street
I.t.s. (no 104) Limited
1 Princes Street
I.t.s. (no 102) Limited
1 Princes Street
I.t.s. (no 101) Limited
1 Princes Street
I.t.s. (no 103) Limited
1 Princes Street
Clear View Dairy Farm Limited
1 Princes Street