Clemence Engineering Limited was launched on 25 Sep 1992 and issued a number of 9429038944741. The registered LTD company has been managed by 3 directors: Gregory Arthur Clemence - an active director whose contract began on 25 Sep 1992,
Valerie Heather Clemence - an active director whose contract began on 21 Dec 2015,
Wayne Mark Clemence - an inactive director whose contract began on 25 Sep 1992 and was terminated on 29 Sep 2015.
As stated in BizDb's database (last updated on 27 Mar 2024), the company uses 3 addresses: 24 Nuttall Drive, Hillsborough, Christchurch, 8022 (office address),
24 Nuttall Drive, Hillsborough, Christchurch, 8022 (postal address),
24 Nuttall Drive, Hillsborough, Christchurch, 8022 (delivery address),
24 Nuttall Drive, Christchurch (registered address) among others.
Up until 09 Jun 2000, Clemence Engineering Limited had been using 214 Waltham Road, Christchurch as their physical address.
A total of 1000 shares are allotted to 5 groups (8 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Clemence, Gregory Arthur (an individual) located at Christchurch.
Another group consists of 2 shareholders, holds 49.8% shares (exactly 498 shares) and includes
St Martins Trustee Services Limited - located at Saint Martins, Christchurch,
Clemence, Valerie Heather - located at Cracroft, Christchurch.
The third share allocation (498 shares, 49.8%) belongs to 3 entities, namely:
Clemence, Gregory Arthur, located at Redcliffs, Christchurch (an individual),
Martin, Leah, located at Redcliffs, Christchurch (an individual),
St Martins Trustee Services Limited, located at Saint Martins, Christchurch (an entity). Clemence Engineering Limited is classified as "General engineering" (business classification C249910).
Principal place of activity
24 Nuttall Drive, Hillsborough, Christchurch, 8022 New Zealand
Previous address
Address #1: 214 Waltham Road, Christchurch
Physical & registered address used from 09 Jun 2000 to 09 Jun 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Clemence, Gregory Arthur |
Christchurch |
02 Jun 2004 - |
Shares Allocation #2 Number of Shares: 498 | |||
Entity (NZ Limited Company) | St Martins Trustee Services Limited Shareholder NZBN: 9429037012472 |
Saint Martins Christchurch 8022 New Zealand |
02 Jun 2004 - |
Individual | Clemence, Valerie Heather |
Cracroft Christchurch 8025 New Zealand |
02 Jun 2004 - |
Shares Allocation #3 Number of Shares: 498 | |||
Individual | Clemence, Gregory Arthur |
Redcliffs Christchurch 8081 New Zealand |
25 Sep 1992 - |
Individual | Martin, Leah |
Redcliffs Christchurch 8081 New Zealand |
02 Jun 2004 - |
Entity (NZ Limited Company) | St Martins Trustee Services Limited Shareholder NZBN: 9429037012472 |
Saint Martins Christchurch 8022 New Zealand |
02 Jun 2004 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Clemence, Valerie Heather |
Cracroft Christchurch 8025 New Zealand |
02 Jun 2004 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Martin, Leah |
Redcliffs Christchurch 8081 New Zealand |
02 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clemence, Wayne Mark |
Cracroft Christchurch 8025 New Zealand |
02 Jun 2004 - 16 Oct 2016 |
Gregory Arthur Clemence - Director
Appointment date: 25 Sep 1992
Address: Queenspark, Christchurch, 8083 New Zealand
Address used since 03 May 2016
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 08 Nov 2018
Valerie Heather Clemence - Director
Appointment date: 21 Dec 2015
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 21 Dec 2015
Wayne Mark Clemence - Director (Inactive)
Appointment date: 25 Sep 1992
Termination date: 29 Sep 2015
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 29 Apr 2015
Pharmazen Limited
3 Desi Place
Environmental Education And Employment Trust
8 / 13 Desai Pl
Sullivan Leasing Limited
319 Port Hills Road
Paris Coiffure Limited
319 Port Hills Road
Kemija Holdings Limited
350 Port Hills Road
Visual Impact Installations Limited
5/220 Cumnor Terrace
Cbbt Trading Limited
61 St Johns Street
Fbo Concepts Limited
30a Wildberry Street
Mcgregor Engineering Limited
208 Major Hornbrook Road
Plant & Building Safety Limited
1b 945 Ferry Road
Sms Holdings Limited
3 Dalgarven Place
Star Engineering Limited
130 Hunstbury Ave