Shortcuts

Clematis Limited

Type: NZ Limited Company (Ltd)
9429038925306
NZBN
563542
Company Number
Registered
Company Status
Current address
48 Maki Street, Office 28
Westgate
Auckland 0814
New Zealand
Registered & physical address used since 20 Feb 2019

Clematis Limited, a registered company, was launched on 19 Oct 1992. 9429038925306 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Dorothy Smith - an active director whose contract began on 19 Oct 1992,
Wayne Robert Smith - an active director whose contract began on 14 Dec 1994,
Gordon Russell Smith - an inactive director whose contract began on 19 Oct 1992 and was terminated on 10 Nov 1994.
Updated on 28 Jan 2021, our database contains detailed information about 1 address: 48 Maki Street, Office 28, Westgate, Auckland, 0814 (type: registered, physical).
Clematis Limited had been using 703 Rosebank Road, Level 2, Avondale, Auckland as their registered address up until 20 Feb 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 79 shares (79%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 21 shares (21%).

Addresses

Previous addresses

Address: 703 Rosebank Road, Level 2, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 22 Feb 2017 to 20 Feb 2019

Address: Shop 10, 18 Clearwater Cove, Westpark Village, Waitakere, 0661 New Zealand

Registered & physical address used from 23 Feb 2011 to 22 Feb 2017

Address: 32 Lincoln Road, Henderson, Auckland

Registered & physical address used from 23 Aug 1999 to 23 Aug 1999

Address: Shop 10, 18 Clearwater Cove, Westpark Village, West Harbour, Auckland New Zealand

Registered & physical address used from 23 Aug 1999 to 23 Feb 2011

Address: 15 Dallow Place, Glendene, Auckland

Physical address used from 26 Mar 1998 to 23 Aug 1999

Address: 411 Great North Road, Henderson, Auckland

Registered address used from 26 Mar 1998 to 23 Aug 1999

Address: 15 Dallow Place, Henderson, Auckland

Registered address used from 09 Nov 1993 to 26 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 05 Mar 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 79
Individual Dorothy Smith Henderson
Waitakere
0612
New Zealand
Shares Allocation #2 Number of Shares: 21
Individual Wayne Robert Smith Henderson
Waitakere
0612
New Zealand
Directors

Dorothy Smith - Director

Appointment date: 19 Oct 1992

Address: Henderson, Waitakere, 0612 New Zealand

Address used since 08 Feb 2010


Wayne Robert Smith - Director

Appointment date: 14 Dec 1994

Address: Henderson, Auckland, 0612 New Zealand

Address used since 01 Feb 2019

Address: Glendene, Auckland, 0612 New Zealand

Address used since 08 Feb 2016


Gordon Russell Smith - Director (Inactive)

Appointment date: 19 Oct 1992

Termination date: 10 Nov 1994

Address: Henderson, Auckland,

Address used since 19 Oct 1992

Nearby companies

Essex Caravans Limited
Level 2, 703 Rosebank Road

Mortgage Mantra Limited
Level 1,suite 4,666 Dominion Road

Rb Law Limited
Level 1, 527b Rosebank Road

Hvac Management Limited
Level 2, 703 Rosebank Road

Ryan Place Properties Limited
Level 2, 703 Rosebank Road

South Auckland Radiators Limited
Level 2 703 Rosebank Road