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).
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
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 | Period |
---|---|---|---|
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 |
13 Dec 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bull, Jason Gibson |
Hunua Auckland New Zealand |
13 Dec 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bull, Peter McMillan |
R D 1 Coromandel New Zealand |
13 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Colquhoun, Thane |
Ruakaka |
23 Sep 1993 - 13 Dec 2004 |
Individual | Colquhoun, Marlene |
Ruakaka |
23 Sep 1993 - 13 Dec 2004 |
Ultimate Holding Company
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
Aa Accounting & Consultancy Limited
5/7 Reeves Road
Best Technology Limited
7 Reeves Road
Remuera Pizzeria Limited
5 Reeves Road
Rocket Air Conditioning And Ventilation Systems Limited
5 Reeves Road
Karber Holdings Limited
5 Reeves Rd
Spencer Exports Limited
5 Reeves Road