Shortcuts

Cliff Gregory Limited

Type: NZ Limited Company (Ltd)
9429038795725
NZBN
603705
Company Number
Registered
Company Status
Current address
Suite 203 Pakuranga Plaza Tower
2 Aylesbury Street Pakuranga
Auckland 2010
New Zealand
Physical & registered & service address used since 27 May 2013

Cliff Gregory Limited was launched on 23 Sep 1993 and issued a business number of 9429038795725. The registered LTD company has been managed by 6 directors: Peter Mcmillan Bull - an active director whose contract started on 18 Aug 2004,
Jason Gibson Bull - an active director whose contract started on 18 Aug 2004,
Thane Colquhoun - an inactive director whose contract started on 02 Nov 1994 and was terminated on 18 Aug 2004,
Marlene, Ngaire Colquhoun - an inactive director whose contract started on 08 Aug 1997 and was terminated on 18 Aug 2004,
Timothy Joseph Spooner - an inactive director whose contract started on 23 Sep 1993 and was terminated on 31 Jul 1997.
As stated in BizDb's information (last updated on 19 Apr 2024), the company uses 1 address: Suite 203 Pakuranga Plaza Tower, 2 Aylesbury Street Pakuranga, Auckland, 2010 (category: physical, registered).
Until 27 May 2013, Cliff Gregory Limited had been using Suite 8, 7 Reeves Road, Pakuranga, Auckland as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 98 shares are held by 1 entity, namely:
Sea Products (1998) Limited (an entity) located at Pakuranga Plaza Tower, Auckland postcode 2140.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Bull, Jason Gibson - located at Hunua, Auckland.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Bull, Peter Mcmillan, located at R D 1, Coromandel (an individual).

Addresses

Previous addresses

Address: Suite 8, 7 Reeves Road, Pakuranga, Auckland, 2140 New Zealand

Registered & physical address used from 08 Jun 2011 to 27 May 2013

Address: Suite 12, 7 Reeves Road, Pakuranga, Auckland New Zealand

Registered & physical address used from 07 Apr 2008 to 08 Jun 2011

Address: C/-paul Jackson & Associates Ltd, Chartered Accountants, Level 2, 3, Margot Str, Newmarket, Auckland

Physical & registered address used from 20 Jun 2006 to 07 Apr 2008

Address: C/-paul Jackson, Level 2, 3 Margot Street, Newmarket, Auckland

Registered & physical address used from 26 Jul 2004 to 20 Jun 2006

Address: 271 One Tree Point Road, Ruakaka

Physical address used from 13 Dec 1999 to 26 Jul 2004

Address: 15 Kepa Road, Ruakaka

Registered address used from 13 Dec 1999 to 26 Jul 2004

Address: 15 Kepa Road, Ruakaka

Physical address used from 13 Dec 1999 to 13 Dec 1999

Address: Forsyth Hudson Kasper & Co, 178 Kolmar Road, Hunters Corner, Papatoetoe

Registered address used from 31 Jul 1996 to 13 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 17 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Sea Products (1998) Limited
Shareholder NZBN: 9429037705664
Pakuranga Plaza Tower
Auckland
2140
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Bull, Jason Gibson Hunua
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Bull, Peter McMillan R D 1
Coromandel

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Colquhoun, Thane Ruakaka
Individual Colquhoun, Marlene Ruakaka

Ultimate Holding Company

21 Jul 1991
Effective Date
Sea Products (1998) Limited
Name
Ltd
Type
936652
Ultimate Holding Company Number
NZ
Country of origin
Directors

Peter McMillan Bull - Director

Appointment date: 18 Aug 2004

Address: Rd 1, Coromandel, 3581 New Zealand

Address used since 28 May 2010


Jason Gibson Bull - Director

Appointment date: 18 Aug 2004

Address: Rd 3, Papakura, 2583 New Zealand

Address used since 28 May 2010


Thane Colquhoun - Director (Inactive)

Appointment date: 02 Nov 1994

Termination date: 18 Aug 2004

Address: Ruakaka,

Address used since 02 Nov 1994


Marlene, Ngaire Colquhoun - Director (Inactive)

Appointment date: 08 Aug 1997

Termination date: 18 Aug 2004

Address: Ruakaka,

Address used since 08 Aug 1997


Timothy Joseph Spooner - Director (Inactive)

Appointment date: 23 Sep 1993

Termination date: 31 Jul 1997

Address: Stanley Bay, Devonport,

Address used since 23 Sep 1993


Clifford Joseph Gregory - Director (Inactive)

Appointment date: 23 Sep 1993

Termination date: 02 Nov 1994

Address: Te Kopuru, Dargaville,

Address used since 23 Sep 1993