Clow Family Holdings Limited, a registered company, was launched on 11 May 1995. 9429038475962 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was classified. This company has been managed by 3 directors: Susan Glenys Clow - an active director whose contract began on 11 May 1995,
Harold Bruce Clow - an active director whose contract began on 11 May 1995,
Susan Josie Clow - an active director whose contract began on 28 Mar 2022.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 18 Campbell Road, Maraetai, Auckland, 2018 (category: postal, office).
Clow Family Holdings Limited had been using 21 Helland Drive, Ramarama, Rd 3, Drury as their physical address up until 22 May 2019.
Other names used by this company, as we established at BizDb, included: from 11 May 1995 to 26 Aug 2010 they were named The Dentist Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 33 shares (33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 34 shares (34 per cent). Lastly the third share allocation (33 shares 33 per cent) made up of 1 entity.
Principal place of activity
18 Campbell Road, Maraetai, Auckland, 2018 New Zealand
Previous addresses
Address #1: 21 Helland Drive, Ramarama, Rd 3, Drury, 2579 New Zealand
Physical address used from 14 Aug 2017 to 22 May 2019
Address #2: 21 Helland Drive, Ramarama, Rd 3, Drury, 2579 New Zealand
Registered address used from 14 Aug 2017 to 24 May 2019
Address #3: 21 Helland Drive, Ramarama, Rd 3, Drury New Zealand
Registered & physical address used from 06 Jul 2006 to 14 Aug 2017
Address #4: Westpac Tower, Level 8, 120 Albert Street, Auckland
Registered address used from 15 Jun 1998 to 06 Jul 2006
Address #5: Lot 10/2 Martyn Farm Estate, Great South Road, Ramarama
Physical address used from 15 Jun 1998 to 06 Jul 2006
Address #6: Dominion Road, Tuakau
Physical address used from 15 Jun 1998 to 15 Jun 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Ulu, Aiono |
Manukau City |
11 May 1995 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Clow, Harold Bruce |
Maraetai Auckland 2018 New Zealand |
11 May 1995 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Clow, Susan Glenys |
Maraetai Auckland 2018 New Zealand |
11 May 1995 - |
Susan Glenys Clow - Director
Appointment date: 11 May 1995
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 27 Jul 2019
Address: Rd 3, Drury, 2579 New Zealand
Address used since 15 Jun 2010
Harold Bruce Clow - Director
Appointment date: 11 May 1995
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 27 Jul 2019
Address: Rd 3, Drury, 2579 New Zealand
Address used since 15 Jun 2010
Susan Josie Clow - Director
Appointment date: 28 Mar 2022
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 28 Mar 2022
Westpac Securities Nz Limited
Westpac On Takutai Square
Bt Financial Group (nz) Limited
Westpac On Takutai Square
Westpac Group Investment-nz-limited
Westpac On Takutai Square
Westpac Capital-nz- Limited
Westpac On Takutai Square
Stanbeth Limited
Level 3, Quay Street
Semi-professional Pictures Limited
Level 2 20 Customs St East
Bhc Holdings 1 Limited
Level 3, 152 Quay Street
Bhc Holdings 2 Limited
Level 2, 23 Britomart Place
Bhc Trading Limited
Level 3, 152 Quay Street
Guanghui Limited
2 Beach Road
Rom Business Holdings Limited
Level 2, 37 Galway Street
Topuni Holdings Limited
C/- Bdo Spicers