Clelands Construction Limited was launched on 07 Dec 1995 and issued an NZ business identifier of 9429038535918. This registered LTD company has been supervised by 10 directors: Michael Charles Braggins - an active director whose contract started on 12 Nov 2014,
Bruce Leonard Earby - an active director whose contract started on 16 Sep 2019,
Russell John Mancer - an active director whose contract started on 16 Sep 2019,
Carolyn Lee Jackson - an active director whose contract started on 16 Sep 2019,
Matthew Neville Cathcart - an active director whose contract started on 15 Jul 2022.
According to BizDb's data (updated on 09 Mar 2024), this company uses 1 address: 71 Hurlstone Drive, Waiwhakaiho, New Plymouth, 4312 (category: physical, registered).
Up until 03 Jun 2011, Clelands Construction Limited had been using 61 Katere Road, New Plymouth as their registered address.
A total of 400000 shares are allotted to 16 groups (29 shareholders in total). As far as the first group is concerned, 16000 shares are held by 2 entities, namely:
Wallace, James Edward Richard (an individual) located at Everett Park, New Plymouth postcode 4389,
Wallace, Yvette Marie (an individual) located at Rd 9, Inglewood postcode 4389.
The second group consists of 1 shareholder, holds 5% shares (exactly 20000 shares) and includes
Pye, Chris Shaun - located at Fitzroy, New Plymouth.
The third share allocation (68000 shares, 17%) belongs to 1 entity, namely:
Braggins, Michael Charles, located at Strandon, New Plymouth (an individual).
Previous address
Address: 61 Katere Road, New Plymouth New Zealand
Registered & physical address used from 07 Dec 1995 to 03 Jun 2011
Basic Financial info
Total number of Shares: 400000
Annual return filing month: July
Annual return last filed: 28 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16000 | |||
Individual | Wallace, James Edward Richard |
Everett Park New Plymouth 4389 New Zealand |
12 Nov 2018 - |
Individual | Wallace, Yvette Marie |
Rd 9 Inglewood 4389 New Zealand |
14 Dec 2023 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Pye, Chris Shaun |
Fitzroy New Plymouth 4312 New Zealand |
30 Jul 2021 - |
Shares Allocation #3 Number of Shares: 68000 | |||
Individual | Braggins, Michael Charles |
Strandon New Plymouth 4312 New Zealand |
26 Aug 2014 - |
Shares Allocation #4 Number of Shares: 32000 | |||
Individual | Cottam, Layton Noel |
Welbourn New Plymouth 4312 New Zealand |
06 Jun 2012 - |
Entity (NZ Limited Company) | L & R Cottam Trustees Limited Shareholder NZBN: 9429046867117 |
Strandon New Plymouth 4312 New Zealand |
12 Nov 2018 - |
Individual | Cottam, Ra-maree |
Welbourn New Plymouth 4312 New Zealand |
12 Nov 2018 - |
Shares Allocation #6 Number of Shares: 8000 | |||
Individual | Starrenburg, Shay Rosalie |
Westown New Plymouth 4310 New Zealand |
01 Aug 2022 - |
Individual | Starrenburg, John |
Westown New Plymouth 4310 New Zealand |
01 Aug 2022 - |
Shares Allocation #7 Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Rmy Trustees (2007) Limited Shareholder NZBN: 9429033605050 |
New Plymouth 4310 New Zealand |
11 Dec 2007 - |
Individual | Earby, Bruce Leonard |
Fitzroy New Plymouth 4312 New Zealand |
11 Dec 2007 - |
Individual | Earby, Heather Anne |
Fitzroy New Plymouth 4312 New Zealand |
11 Dec 2007 - |
Shares Allocation #8 Number of Shares: 12000 | |||
Individual | Wiringi, Samuel Stuart |
Inglewood Inglewood 4330 New Zealand |
30 Jul 2021 - |
Shares Allocation #9 Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Clelands Construction Limited Shareholder NZBN: 9429038535918 |
Waiwhakaiho New Plymouth 4312 New Zealand |
30 Jul 2021 - |
Shares Allocation #10 Number of Shares: 8000 | |||
Individual | Stephens, Tara |
Rd 3 New Plymouth 4373 New Zealand |
01 Aug 2022 - |
Individual | Stephens, Aaron William |
Rd 3 New Plymouth 4373 New Zealand |
12 Nov 2018 - |
Shares Allocation #11 Number of Shares: 4000 | |||
Individual | Russell, Hoani Tangira |
Waiwhakaiho New Plymouth 4312 New Zealand |
31 Mar 2023 - |
Shares Allocation #12 Number of Shares: 32000 | |||
Individual | Cleland, Jennifer Ruth |
Rd 2 New Plymouth 4372 New Zealand |
11 Dec 2007 - |
Individual | Cleland, Andrew David |
Rd 2 New Plymouth 4372 New Zealand |
11 Dec 2007 - |
Shares Allocation #13 Number of Shares: 20000 | |||
Individual | Dore, Alistair Healy |
Parnell Auckland 1052 New Zealand |
07 Dec 1995 - |
Entity (NZ Limited Company) | Dore Trustee Limited Shareholder NZBN: 9429050822287 |
New Plymouth New Plymouth 4310 New Zealand |
17 Jan 2023 - |
Individual | Dore, Beverley Gail |
Parnell Auckland 1052 New Zealand |
07 Dec 1995 - |
Shares Allocation #14 Number of Shares: 24000 | |||
Individual | Cathcart, Matthew Neville |
Rd 1 New Plymouth 4371 New Zealand |
05 Jul 2016 - |
Individual | Steele, Jodie Ann |
Rd 1 New Plymouth 4371 New Zealand |
05 Jul 2016 - |
Shares Allocation #15 Number of Shares: 68000 | |||
Individual | Mancer, Tania Moana |
Rd 4 New Plymouth 4374 New Zealand |
11 Dec 2007 - |
Entity (NZ Limited Company) | Nks Trustees Limited Shareholder NZBN: 9429036846054 |
New Plymouth |
11 Dec 2007 - |
Individual | Mancer, Russell John |
Rd 4 New Plymouth 4374 New Zealand |
11 Dec 2007 - |
Shares Allocation #17 Number of Shares: 8000 | |||
Individual | Wiseman, Tony Michael |
Rd 1 New Plymouth 4371 New Zealand |
30 Jul 2021 - |
Shares Allocation #18 Number of Shares: 8000 | |||
Individual | Taylor, Justin |
Waitara Waitara 4320 New Zealand |
12 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cottam, Peter Andrew |
New Plymouth |
07 Dec 1995 - 11 Dec 2007 |
Individual | Cottam, Peter Andrew |
New Plymouth New Plymouth 4312 New Zealand |
07 Dec 1995 - 11 Dec 2007 |
Individual | Thurston, R.j. |
New Plymouth |
07 Dec 1995 - 15 Jul 2004 |
Individual | Stephens, Martin Ronald |
New Plymouth |
07 Dec 1995 - 11 Dec 2007 |
Individual | Snowden, Peter Alan |
New Plymouth |
07 Dec 1995 - 15 Jul 2004 |
Individual | Snowden, Peter Alan |
New Plymouth |
07 Dec 1995 - 15 Jul 2004 |
Individual | Snowden, Peter Alan |
New Plymouth |
07 Dec 1995 - 15 Jul 2004 |
Individual | Cottam, Vicky Susan |
New Plymouth |
07 Dec 1995 - 11 Dec 2007 |
Individual | Cottam, Vicky Susan |
New Plymouth New Plymouth 4312 New Zealand |
07 Dec 1995 - 11 Dec 2007 |
Individual | Wilkinson, Charles Beswick |
136-138 Powderham Street New Plymouth 0000 New Zealand |
07 Dec 1995 - 11 Dec 2007 |
Entity | Nks Trustees Limited Shareholder NZBN: 9429036846054 Company Number: 1148843 |
New Plymouth |
07 Dec 1995 - 11 Dec 2007 |
Individual | Stephens, Martin Ronald |
Oakura Oakura 4314 New Zealand |
24 Jul 2008 - 26 Aug 2014 |
Individual | Braggins, Michael Charles |
Fitzroy New Plymouth 4312 New Zealand |
18 Oct 2011 - 18 Jul 2013 |
Individual | Cottam, Peter Andrew |
New Plymouth New Plymouth 4312 New Zealand |
07 Dec 1995 - 11 Dec 2007 |
Individual | Cleland, Dellys May |
Bell Block New Plymouth |
07 Dec 1995 - 24 Jan 2007 |
Entity | Nks Trustees Limited Shareholder NZBN: 9429036846054 Company Number: 1148843 |
New Plymouth |
07 Dec 1995 - 11 Dec 2007 |
Individual | Snowden, B.j. |
New Plymouth |
07 Dec 1995 - 15 Jul 2004 |
Individual | Braggins, Sophie Ellen |
Fitzroy New Plymouth 4312 New Zealand |
18 Oct 2011 - 18 Jul 2013 |
Individual | Cottam, Peter Andrew |
New Plymouth New Plymouth 4312 New Zealand |
07 Dec 1995 - 11 Dec 2007 |
Individual | Brockie, Robin |
Rd 1 New Plymouth 4371 New Zealand |
07 Dec 1995 - 17 Jan 2023 |
Entity | Gq Trustees Limited Shareholder NZBN: 9429034915097 Company Number: 1607193 |
New Plymouth New Plymouth 4310 New Zealand |
11 Dec 2007 - 18 Jan 2010 |
Entity | Gq Trustees Limited Shareholder NZBN: 9429034915097 Company Number: 1607193 |
New Plymouth New Plymouth 4310 New Zealand |
11 Dec 2007 - 18 Jan 2010 |
Individual | Cleland, Jill Carolyn |
New Plymouth |
07 Dec 1995 - 24 Jan 2007 |
Individual | Wilkinson, Charles Beswick |
136-138 Powderham Street New Plymouth 0000 New Zealand |
07 Dec 1995 - 11 Dec 2007 |
Individual | Mori, Francis Roger |
New Plymouth |
07 Dec 1995 - 24 Jan 2007 |
Individual | Stephens, Martin Ronald |
Strandon New Plymouth 4312 New Zealand |
07 Dec 1995 - 11 Dec 2007 |
Individual | Wilkinson, Charles Beswick |
136-138 Powderham Street New Plymouth |
07 Dec 1995 - 11 Dec 2007 |
Individual | Wilkinson, Charles Beswick |
136-138 Powderham Street New Plymouth 0000 New Zealand |
07 Dec 1995 - 11 Dec 2007 |
Individual | Snowden, B.j. |
New Plymouth |
07 Dec 1995 - 15 Jul 2004 |
Individual | Gould, Brett |
New Plymouth |
07 Dec 1995 - 24 Jan 2007 |
Individual | Cleland, Ross |
Bell Block New Plymouth |
07 Dec 1995 - 24 Jan 2007 |
Individual | Cottam, Vicky Susan |
New Plymouth New Plymouth 4312 New Zealand |
07 Dec 1995 - 11 Dec 2007 |
Individual | Wilkinson, Charles Beswick |
136-138 Powderham Street New Plymouth |
07 Dec 1995 - 11 Dec 2007 |
Individual | Cottam, Peter Andrew |
New Plymouth New Plymouth 4312 New Zealand |
07 Dec 1995 - 11 Dec 2007 |
Individual | Stephens, Martin Ronald |
New Plymouth |
07 Dec 1995 - 11 Dec 2007 |
Individual | Stephens, Martin Ronald |
New Plymouth |
07 Dec 1995 - 11 Dec 2007 |
Other | Clelands Construction Limited | 26 Feb 2010 - 28 Jul 2011 | |
Entity | Nks Trustees Limited Shareholder NZBN: 9429036846054 Company Number: 1148843 |
New Plymouth |
07 Dec 1995 - 11 Dec 2007 |
Individual | Thurston, R.j. |
New Plymouth |
07 Dec 1995 - 15 Jul 2004 |
Individual | Cottam, Peter Andrew |
New Plymouth New Plymouth 4312 New Zealand |
07 Dec 1995 - 11 Dec 2007 |
Individual | Stephens, Martin Ronald |
New Plymouth |
07 Dec 1995 - 11 Dec 2007 |
Individual | Stephens, Martin Ronald |
Strandon New Plymouth 4312 New Zealand |
07 Dec 1995 - 11 Dec 2007 |
Entity | Gq Trustees Limited Shareholder NZBN: 9429034915097 Company Number: 1607193 |
New Plymouth |
11 Dec 2007 - 18 Jan 2010 |
Entity | Clelands Construction Limited Shareholder NZBN: 9429038535918 Company Number: 663757 |
18 Jul 2013 - 13 May 2014 | |
Individual | Dore, Alistair Healy |
New Plymouth New Plymouth 4310 New Zealand |
24 Jul 2008 - 26 Aug 2014 |
Individual | Cottam, Peter Andrew |
New Plymouth |
24 Jul 2008 - 26 Aug 2014 |
Individual | Coombe, Brian Wayne |
Rd2 New Plymouth |
11 Dec 2007 - 18 Jan 2010 |
Individual | Cleland, Neil |
New Plymouth |
07 Dec 1995 - 15 Jul 2004 |
Entity | Gq Trustees Limited Shareholder NZBN: 9429034915097 Company Number: 1607193 |
New Plymouth |
11 Dec 2007 - 18 Jan 2010 |
Individual | Cleland, Laurie |
New Plymouth |
07 Dec 1995 - 24 Jan 2007 |
Entity | Nks Trustees Limited Shareholder NZBN: 9429036846054 Company Number: 1148843 |
New Plymouth |
07 Dec 1995 - 11 Dec 2007 |
Individual | Wilkinson, Charles Beswick |
136-138 Powderham Street New Plymouth |
07 Dec 1995 - 11 Dec 2007 |
Individual | Coombe, Sandra Merryl |
Rd2 New Plymouth |
11 Dec 2007 - 18 Jan 2010 |
Entity | Gq Trustees Limited Shareholder NZBN: 9429034915097 Company Number: 1607193 |
New Plymouth |
11 Dec 2007 - 18 Jan 2010 |
Entity | Gq Trustees Limited Shareholder NZBN: 9429034915097 Company Number: 1607193 |
11 Dec 2007 - 18 Jan 2010 | |
Entity | Nks Trustees Limited Shareholder NZBN: 9429036846054 Company Number: 1148843 |
New Plymouth |
07 Dec 1995 - 11 Dec 2007 |
Entity | Nks Trustees Limited Shareholder NZBN: 9429036846054 Company Number: 1148843 |
07 Dec 1995 - 11 Dec 2007 | |
Other | Null - Clelands Construction Limited | 26 Feb 2010 - 28 Jul 2011 | |
Entity | Clelands Construction Limited Shareholder NZBN: 9429038535918 Company Number: 663757 |
18 Jul 2013 - 13 May 2014 | |
Individual | Thomson, Lyndsay |
138 Powderham Street New Plymouth |
15 Jul 2004 - 15 Jul 2004 |
Michael Charles Braggins - Director
Appointment date: 12 Nov 2014
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 23 May 2022
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 12 Nov 2014
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 27 Jun 2018
Bruce Leonard Earby - Director
Appointment date: 16 Sep 2019
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 16 Sep 2019
Russell John Mancer - Director
Appointment date: 16 Sep 2019
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 16 Sep 2019
Carolyn Lee Jackson - Director
Appointment date: 16 Sep 2019
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 16 Sep 2019
Matthew Neville Cathcart - Director
Appointment date: 15 Jul 2022
Address: New Plymouth, 4371 New Zealand
Address used since 15 Jul 2022
Martin Ronald Stephens - Director (Inactive)
Appointment date: 07 Dec 1995
Termination date: 15 Jul 2022
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 23 May 2022
Address: Oakura, 4314 New Zealand
Address used since 08 Jul 2015
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 27 Jun 2018
Alistair Healy Dore - Director (Inactive)
Appointment date: 07 Dec 1995
Termination date: 16 Sep 2019
Address: New Plymouth, 4310 New Zealand
Address used since 08 Jul 2015
Peter Andrew Cottam - Director (Inactive)
Appointment date: 07 Dec 1995
Termination date: 16 Sep 2019
Address: New Plymouth, 4312 New Zealand
Address used since 08 Jul 2015
Ross Cleland - Director (Inactive)
Appointment date: 07 Dec 1995
Termination date: 31 Mar 2007
Address: Bell Block,
Address used since 07 Dec 1995
Peter Alan Snowden - Director (Inactive)
Appointment date: 07 Dec 1995
Termination date: 05 Jul 2004
Address: New Plymouth,
Address used since 07 Dec 1995
Apine Timber Limited
71 Hurlstone Drive
W.j. Cleland & Sons Limited
71 Hurlstone Drive
Clelands Timber Products Limited
61 Katere Road
Clelands Investments Limited
61 Katere Road
B&l Industries Limited
3 Cody Place
Sentinel Inspection Services Limited
4 Cody Place