Clouth Investments Limited, a registered company, was incorporated on 14 May 1996. 9429038324376 is the business number it was issued. "Rental of motor vehicles" (business classification L661120) is how the company is classified. This company has been managed by 3 directors: Guy Joachim Clouth - an active director whose contract started on 14 May 1996,
Rolf Paul Clouth - an inactive director whose contract started on 14 May 1996 and was terminated on 30 Nov 2002,
Guy Esmond King - an inactive director whose contract started on 10 Jun 1996 and was terminated on 30 Nov 2002.
Last updated on 03 Apr 2024, our data contains detailed information about 3 addresses the company registered, specifically: 22 Rennie Drive, Mangere, Auckland, 2022 (physical address),
22 Rennie Drive, Mangere, Auckland, 2022 (service address),
22 Rennie Drive, Mangere, Auckland, 2022 (registered address),
Po Box 91765, Victoria Street West, Auckland, 1142 (postal address) among others.
Clouth Investments Limited had been using 271 Great North Road, Grey Lynn, Auckland as their registered address until 11 Mar 2020.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Giles, Scott Rodney (an individual) located at Mangere, Auckland postcode 2022,
Clouth, Guy Joachim (a director) located at Mangere, Auckland postcode 2022.
Principal place of activity
22 Rennie Drive, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: 271 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 31 Mar 2015 to 11 Mar 2020
Address #2: 27 Bonnie Brae Road, Meadowbank, Auckland, 1072 New Zealand
Registered & physical address used from 06 Nov 2012 to 31 Mar 2015
Address #3: 55-65 Shortland Street, Level 14, Tower 2, Shortland Centre, Auckland
Physical & registered address used from 05 Nov 1999 to 05 Nov 1999
Address #4: 271 Great North Road, Grey Lynn, Auckland New Zealand
Physical & registered address used from 05 Nov 1999 to 06 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 22 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Giles, Scott Rodney |
Mangere Auckland 2022 New Zealand |
10 Mar 2009 - |
Director | Clouth, Guy Joachim |
Mangere Auckland 2022 New Zealand |
05 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clouth, Guy Joachim |
Meadowbank Auckland 1072 New Zealand |
14 May 1996 - 05 Apr 2013 |
Other | Null - Guy Clouth Family Trust | 05 Oct 2005 - 27 Jun 2010 | |
Other | Guy Clouth Family Trust | 05 Oct 2005 - 27 Jun 2010 |
Guy Joachim Clouth - Director
Appointment date: 14 May 1996
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Jun 2021
Address: Mangere, Auckland, 2022 New Zealand
Address used since 03 Mar 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 Oct 2011
Rolf Paul Clouth - Director (Inactive)
Appointment date: 14 May 1996
Termination date: 30 Nov 2002
Address: Epsom, Auckland,
Address used since 14 May 1996
Guy Esmond King - Director (Inactive)
Appointment date: 10 Jun 1996
Termination date: 30 Nov 2002
Address: Huntly,
Address used since 10 Jun 1996
Maggie Potter (1995) Limited
265 Gt North Rd Grey Lynn
Metal Heart Limited
Top Floor 5 Newton Rd
Express Diesel Service Limited
10 Beaconsfield Street
Hakupu Atua Trust Board
6 Ariki St
B N Y Limited
293 Great North Road
Catch Casting Limited
243 Great North Road
A & S Daniells Investments Limited
24-26 Pollen Street
C&r Motors Limited
123 New North Road
David Churches Limited
18 Charles Street
Index Group Limited
4/36 Williamson Ave
M & O Motors Limited
123 New North Road
Motorcycle Rentals Wellington Limited
Suite 1d, 40 Charlotte Street