Shortcuts

Clegg Furnishers Limited

Type: NZ Limited Company (Ltd)
9429038603747
NZBN
648758
Company Number
Registered
Company Status
G421150
Industry classification code
Furniture Retailing
Industry classification description
Current address
181 Devon Street East
New Plymouth 4310
New Zealand
Registered address used since 06 Oct 2000
181 Devon Street East
New Plymouth 4310
New Zealand
Physical & service address used since 16 Jul 2018

Clegg Furnishers Limited was started on 16 May 1995 and issued a New Zealand Business Number of 9429038603747. This registered LTD company has been managed by 6 directors: Gavin Peter Clegg - an active director whose contract started on 16 May 1995,
Pamela Louise Clegg - an active director whose contract started on 19 Dec 2012,
Simon Paul Clegg - an inactive director whose contract started on 16 May 1995 and was terminated on 20 Dec 2012,
Mark John Clegg - an inactive director whose contract started on 16 May 1995 and was terminated on 20 Dec 2012,
Trevor John Clegg - an inactive director whose contract started on 16 May 1995 and was terminated on 24 Aug 2006.
According to our data (updated on 18 Apr 2024), the company uses 1 address: 181 Devon Street East, New Plymouth, 4310 (category: physical, service).
Up until 16 Jul 2018, Clegg Furnishers Limited had been using 10 Young Street, New Plymouth as their physical address.
BizDb found other names for the company: from 16 May 1995 to 02 Apr 2013 they were called Magarsi Limited.
A total of 4000 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 4000 shares are held by 3 entities, namely:
Clegg, Pamela Louise (a director) located at New Plymouth, New Plymouth postcode 4310,
Clegg, Gavin Peter (a director) located at New Plymouth postcode 4310,
Gq Trustees 2012 Limited (an entity) located at New Plymouth, New Plymouth postcode 4310. Clegg Furnishers Limited was categorised as "Furniture retailing" (ANZSIC G421150).

Addresses

Previous addresses

Address #1: 10 Young Street, New Plymouth, 4310 New Zealand

Physical address used from 07 Sep 2015 to 16 Jul 2018

Address #2: Pricewaterhousecoopers, 54 Gill Street, New Plymouth New Zealand

Physical address used from 14 Aug 2008 to 07 Sep 2015

Address #3: C/-stratagem Limited, Po Box 310, New Plymouth

Physical address used from 13 Aug 2003 to 14 Aug 2008

Address #4: 187 Devon Street East, New Plymouth

Registered address used from 06 Oct 2000 to 06 Oct 2000

Address #5: 187 Devon Street East, New Plymouth

Physical address used from 17 Jan 1997 to 17 Jan 1997

Address #6: Pricewaterhousecoopers, P O Box 144, New Plymouth

Physical address used from 17 Jan 1997 to 13 Aug 2003

Address #7: Coopers & Lybrand, P O Box 144, New Plymouth

Physical address used from 17 Jan 1997 to 17 Jan 1997

Contact info
64 6 7595690
24 Aug 2018 Phone
finance@cleggs.co.nz
24 Aug 2018 Email
Cleggs.co.nz
24 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4000
Director Clegg, Pamela Louise New Plymouth
New Plymouth
4310
New Zealand
Director Clegg, Gavin Peter New Plymouth
4310
New Zealand
Entity (NZ Limited Company) Gq Trustees 2012 Limited
Shareholder NZBN: 9429030824966
New Plymouth
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burn, Anthony Robert New Plymouth
Individual Timothy Robert, Coleman New Plymouth

New Zealand
Individual Clegg, Simon Paul New Plymouth
Directors

Gavin Peter Clegg - Director

Appointment date: 16 May 1995

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 07 Aug 2019

Address: New Plymouth, 4310 New Zealand

Address used since 23 Aug 2010


Pamela Louise Clegg - Director

Appointment date: 19 Dec 2012

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 19 Dec 2012


Simon Paul Clegg - Director (Inactive)

Appointment date: 16 May 1995

Termination date: 20 Dec 2012

Address: New Plymouth, 4312 New Zealand

Address used since 16 May 1995


Mark John Clegg - Director (Inactive)

Appointment date: 16 May 1995

Termination date: 20 Dec 2012

Address: New Plymouth,

Address used since 04 Sep 2009


Trevor John Clegg - Director (Inactive)

Appointment date: 16 May 1995

Termination date: 24 Aug 2006

Address: 120 St Aubyn Street, New Plymouth,

Address used since 16 May 1995


Mary Kay Clegg - Director (Inactive)

Appointment date: 16 May 1995

Termination date: 24 Aug 2006

Address: 120 St Aubyn Street, New Plymouth,

Address used since 16 May 1995

Nearby companies
Similar companies

Cane Factory & Upholstery Shop Limited
99 Govett Ave

Home Love & Mette K Limited
26 Dartmoor Avenue

Marsden Machinery Limited
9 Vivian Street

Ombak Trading Nz Limited
151 Hickman Road

Rawiri Holdings Limited
B.d.o. Spicers

Vintage Industries Limited
Unit 1 No 4 Kenmore St