Shortcuts

Clearway Technology Limited

Type: NZ Limited Company (Ltd)
9429038905346
NZBN
569947
Company Number
Registered
Company Status
Current address
300 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Physical & service & registered address used since 28 Apr 2014
300 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Postal & office & delivery address used since 23 Jul 2019

Clearway Technology Limited, a registered company, was registered on 18 Dec 1992. 9429038905346 is the NZ business number it was issued. This company has been supervised by 2 directors: Patrick Joseph Mulligan - an active director whose contract started on 18 Dec 1992,
Desmond John Thompson - an inactive director whose contract started on 18 Dec 1992 and was terminated on 22 Mar 1996.
Last updated on 29 Apr 2024, BizDb's data contains detailed information about 1 address: 300 Richmond Road, Grey Lynn, Auckland, 1021 (type: postal, office).
Clearway Technology Limited had been using C/-Campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe as their registered address until 28 Apr 2014.
A single entity owns all company shares (exactly 1000 shares) - Mulligan, Patrick Joseph - located at 1021, Marulan, Sydney, Australia.

Addresses

Principal place of activity

300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe New Zealand

Registered & physical address used from 08 May 2006 to 28 Apr 2014

Address #2: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Registered & physical address used from 21 Jul 2003 to 08 May 2006

Address #3: Suite 2 Ground Floor, 12 Seddon St, Pukekohe

Registered address used from 10 Jul 2002 to 21 Jul 2003

Address #4: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Physical address used from 10 Jul 2002 to 21 Jul 2003

Address #5: Cooper White & Associates, Roulston Street, Pukekohe

Registered address used from 01 Aug 2000 to 10 Jul 2002

Address #6: C/- Cooper White & Associates, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Physical address used from 03 Sep 1997 to 10 Jul 2002

Address #7: Cooper White & Associates, Roulston Street, Pukekohe

Physical address used from 03 Sep 1997 to 03 Sep 1997

Address #8: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Registered address used from 16 Jul 1997 to 01 Aug 2000

Address #9: Cooper White & Associates, Roulston Street, Pukekohe

Registered address used from 01 May 1997 to 16 Jul 1997

Contact info
admin@radar.co.nz
21 Jul 2021 Email
admin@radar.co.nz
23 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 15 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Mulligan, Patrick Joseph Marulan
Sydney, Australia
2579
Australia
Directors

Patrick Joseph Mulligan - Director

Appointment date: 18 Dec 1992

ASIC Name: Creative Electronics Pty Ltd

Address: Marulan Nsw, 2579 Australia

Address used since 01 Jan 2015

Address: Craigie Wa, 6025 Australia


Desmond John Thompson - Director (Inactive)

Appointment date: 18 Dec 1992

Termination date: 22 Mar 1996

Address: Bondi 2026, New South Wales, Australia,

Address used since 18 Dec 1992

Nearby companies