Shortcuts

Clearwood Management Limited

Type: NZ Limited Company (Ltd)
9429038852220
NZBN
586862
Company Number
Registered
Company Status
Current address
53-61 Whitaker Street
Te Aroha 3320
New Zealand
Physical & registered & service address used since 04 May 2018

Clearwood Management Limited was registered on 16 Jun 1993 and issued an NZ business number of 9429038852220. This registered LTD company has been supervised by 4 directors: Cliff Birkedal Henriksen - an active director whose contract started on 13 Sep 1993,
Karen Marie Henriksen - an active director whose contract started on 13 Sep 1993,
Garth Osmond Melville - an inactive director whose contract started on 16 Jun 1993 and was terminated on 13 Sep 1993,
Carolyn Ward Melville - an inactive director whose contract started on 16 Jun 1993 and was terminated on 13 Sep 1993.
As stated in BizDb's database (updated on 14 May 2024), the company filed 1 address: 53-61 Whitaker Street, Te Aroha, 3320 (type: physical, registered).
Up to 04 May 2018, Clearwood Management Limited had been using 53-61 Whitaker Street, Te Aroha as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Henriksen, Cliff Birkedal (an individual) located at Stanmore Bay, Auckland.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Henriksen, Karen Marie - located at Stanmore Bay, Auckland.

Addresses

Previous addresses

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Physical & registered address used from 19 Feb 2005 to 04 May 2018

Address: C/- Diprose Miller Limited, Chartered Accountants, 53-61 Whitaker Street, Te Aroha

Physical & registered address used from 04 Mar 2003 to 19 Feb 2005

Address: Mokena Lounge, Church Road, Te Aroha

Physical address used from 01 Jul 1997 to 04 Mar 2003

Address: Mokena Lounge, Church Road, Te Arohaille

Registered address used from 16 Sep 1993 to 04 Mar 2003

Address: J'mall Office Block, Broderick Road, Johnsonville

Registered address used from 16 Sep 1993 to 16 Sep 1993

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Henriksen, Cliff Birkedal Stanmore Bay
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Henriksen, Karen Marie Stanmore Bay
Auckland

New Zealand
Directors

Cliff Birkedal Henriksen - Director

Appointment date: 13 Sep 1993

Address: Stanmore Bay, Auckland, 0932 New Zealand

Address used since 16 Feb 2007


Karen Marie Henriksen - Director

Appointment date: 13 Sep 1993

Address: Stanmore Bay, Auckland, 0932 New Zealand

Address used since 16 Feb 2007


Garth Osmond Melville - Director (Inactive)

Appointment date: 16 Jun 1993

Termination date: 13 Sep 1993

Address: Johnsonville, Wellington,

Address used since 16 Jun 1993


Carolyn Ward Melville - Director (Inactive)

Appointment date: 16 Jun 1993

Termination date: 13 Sep 1993

Address: Johnsonville, Wellington,

Address used since 16 Jun 1993

Nearby companies

Magjc Investments 2013 Limited
53-61 Whitaker Street

Meereveld Farms Limited
53-61 Whitaker Street

Mowbray Dairies Limited
53-61 Whitaker Street

Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street

Ritchton Limited
53-61 Whitaker Street

Fj&am Holdings Limited
53-61 Whitaker Street