Shortcuts

Clocks Nz Limited

Type: NZ Limited Company (Ltd)
9429038264184
NZBN
820633
Company Number
Registered
Company Status
Current address
11 Pacific Road
Waihi Beach
Wbop 3611
New Zealand
Registered & physical & service address used since 31 Mar 2022

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 07 Apr 2024, BizDb's database contains detailed information about 1 address: 11 Pacific Road, Waihi Beach, Wbop, 3611 (category: registered, physical).
Clocks Nz Limited had been using 1 Princes Street, Paeroa as their registered address until 31 Mar 2022.
Previous names used by this company, as we managed to find at BizDb, included: from 05 Sep 2000 to 17 Dec 2001 they were named Atl Watson Clocks Nz Limited, from 19 Aug 1996 to 05 Sep 2000 they were named A T L Watson (1996) Limited.
A total of 130000 shares are issued to 2 shareholders (2 groups). The first group includes 128700 shares (99 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1300 shares (1 per cent).

Addresses

Previous addresses

Address: 1 Princes Street, Paeroa, 3600 New Zealand

Registered & physical address used from 23 Nov 2009 to 31 Mar 2022

Address: 5 Princes Street, Paeroa

Physical & registered address used from 26 Apr 2004 to 23 Nov 2009

Address: Same As Registered Office Address

Physical address used from 23 Mar 2001 to 23 Mar 2001

Address: 2 Clifford St, Kaikohe

Registered address used from 23 Mar 2001 to 26 Apr 2004

Address: 25 Willoughby St, Paeroa

Physical address used from 23 Mar 2001 to 26 Apr 2004

Address: Same As Registered Office

Physical address used from 15 Sep 2000 to 23 Mar 2001

Address: 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: Ernest & Young, Level 6 Ernest & Young Building, 227 Cambridge Terrace, Christchurch

Registered address used from 11 Apr 2000 to 15 Sep 2000

Address: Ernest & Young, Level 6 Ernest & Young Building, 227 Cambridge Terrace, Christchurch

Registered address used from 26 Oct 1998 to 11 Apr 2000

Address: Ernest & Young, Level 6 Ernest & Young Building, 227 Cambridge Terrace, Christchurch

Physical address used from 20 Aug 1996 to 20 Aug 1996

Address: Ernst & Young, Level 6 Ernst & Young Building, 227 Cambridge Terrace, Christchurch

Physical address used from 20 Aug 1996 to 15 Sep 2000

Financial Data

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
Shares Allocation #1 Number of Shares: 128700
Individual Frampton, Peter James R D 9
Hamilton
Shares Allocation #2 Number of Shares: 1300
Individual Frampton, Christine Margaret Rd 9
Hamilton

New Zealand
Directors

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

Nearby companies

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