The New Zealand Clothing Company Limited, a registered company, was registered on 05 Apr 1993. 9429038881596 is the business number it was issued. "Clothing wholesaling" (business classification F371210) is how the company was classified. This company has been supervised by 3 directors: Stewart William Limmer - an active director whose contract started on 20 Jul 1995,
Bruce Yin - an inactive director whose contract started on 13 Sep 2001 and was terminated on 28 Nov 2003,
Neal Medhurst Nicholls - an inactive director whose contract started on 05 Apr 1993 and was terminated on 20 Jul 1995.
Last updated on 08 Mar 2024, BizDb's data contains detailed information about 1 address: 15 Mercari Way, Albany, Auckland, 0632 (types include: physical, registered).
The New Zealand Clothing Company Limited had been using Flat 4, 6 Argus Place, Hillcrest, Auckland as their registered address until 13 Feb 2020.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 99 shares (99%).
Previous addresses
Address: Flat 4, 6 Argus Place, Hillcrest, Auckland, 0627 New Zealand
Registered address used from 04 Mar 2014 to 13 Feb 2020
Address: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 31 Oct 2012 to 04 Mar 2014
Address: 4/6 Argus Place, Glenfield, Auckland, 0627 New Zealand
Physical address used from 15 Mar 2011 to 13 Feb 2020
Address: 4/6 Argus Place, Glenfield, Auckland, 0627 New Zealand
Registered address used from 15 Mar 2011 to 31 Oct 2012
Address: Unit B, 65 View Road, Glenfield, Auckland New Zealand
Physical & registered address used from 04 Mar 2004 to 15 Mar 2011
Address: 14/6 Airbourne Road, Albany, Auckland
Registered & physical address used from 09 May 2003 to 04 Mar 2004
Address: Suite 1.4, 72 Dominion Road, Mt Eden, Auckland
Physical address used from 17 Jun 1997 to 09 May 2003
Address: C/- Mace & Co, 2 Crummer Road, Ponsonby, Auckland
Registered address used from 21 Oct 1996 to 09 May 2003
Address: C/- Wilson Elliot & Partners, 11-13 Falcon Street, Parnell, Auckland
Registered address used from 20 Aug 1995 to 21 Oct 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Limmer, Stewart William |
Birkenhead Auckland 0626 New Zealand |
20 Feb 2009 - |
Individual | Limmer, Jo Marie |
Birkenhead Auckland 0626 New Zealand |
20 Apr 2010 - |
Shares Allocation #2 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Limmer Finance Limited Shareholder NZBN: 9429031626705 |
Albany Auckland 0632 New Zealand |
20 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mace, Jeremy Deaville |
72 Dominion Rd. Mt. Eden, Auckland |
20 Feb 2009 - 20 Feb 2009 |
Individual | Limmer, Stewart William |
Birkenhead Auckland |
05 Apr 1993 - 20 Feb 2009 |
Stewart William Limmer - Director
Appointment date: 20 Jul 1995
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 20 Apr 2010
Bruce Yin - Director (Inactive)
Appointment date: 13 Sep 2001
Termination date: 28 Nov 2003
Address: Albany, Auckland,
Address used since 02 May 2003
Neal Medhurst Nicholls - Director (Inactive)
Appointment date: 05 Apr 1993
Termination date: 20 Jul 1995
Address: Remuera, Auckland,
Address used since 05 Apr 1993
Bigfoot Adventures Limited
5/ 6 Argus Place
Edgeworth Investments Limited
5/6 Argus Place
Biodecon Solutions Limited
5 Argus Place
Bio Decon Limited
5 Argus Place
Plasweld Limited
5 Argus Place
The Korean Society Of Auckland Incorporated
Suite 1, 5 Argus Place
Michael Guo International Trade Limited
109 Hillside Road
Omni Products Limited
Unit 2, 77 Porana Rd
Retro Clothing Company Limited
122 Wairau Road
Rst Limited
36a Camelot Place
Sk-tech Wave Imports Limited
38a Edgeworth Road
Strauss Limited
95 Bond Crescent