Shortcuts

Clifford Bay Limited

Type: NZ Limited Company (Ltd)
9429038974984
NZBN
550478
Company Number
Registered
Company Status
Current address
Level 1
604 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 20 Oct 2022

Clifford Bay Limited, a registered company, was launched on 05 Jun 1992. 9429038974984 is the NZ business identifier it was issued. This company has been supervised by 30 directors: David Stuart Gordon - an active director whose contract began on 14 Jan 2022,
Todd Louis Moyle - an inactive director whose contract began on 28 Sep 2018 and was terminated on 14 Jan 2022,
Kate Louise Jorgensen - an inactive director whose contract began on 23 Nov 2015 and was terminated on 21 Mar 2019,
Peter John Reidy - an inactive director whose contract began on 28 Feb 2014 and was terminated on 28 Sep 2018,
Stephen Andrew O'keefe - an inactive director whose contract began on 19 Feb 2015 and was terminated on 24 Nov 2015.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 604 Great South Road, Ellerslie, Auckland, 1051 (category: registered, physical).
Clifford Bay Limited had been using Level 3, 8 - 14 Stanley Street, Parnell, Auckland as their physical address until 20 Oct 2022.
More names for the company, as we established at BizDb, included: from 05 Jun 1992 to 15 Oct 1992 they were named Giblaw Formations No. 143 Limited.
One entity owns all company shares (exactly 100 shares) - Kiwirail Limited - located at 1051, 604 Great South Road, Ellerslie, Auckland.

Addresses

Previous addresses

Address: Level 3, 8 - 14 Stanley Street, Parnell, Auckland, 1010 New Zealand

Physical & registered address used from 09 May 2011 to 20 Oct 2022

Address: Level 13, Sap House, 67-69 Symonds Street, Auckland New Zealand

Registered & physical address used from 03 Jul 2009 to 09 May 2011

Address: Level 17, Hsbc House, 1 Queen Street, Auckland

Physical & registered address used from 01 Mar 2007 to 03 Jul 2009

Address: Toll Building, Smales Farm, Cnr Northcote & Taharoto Roads, Takapuna, Auckland

Registered & physical address used from 14 Sep 2004 to 01 Mar 2007

Address: Ground Floor, Tranz Rail Buildng, Corner Northcote & Taharoto Roads, Takapuna, Auckland

Registered address used from 02 Feb 2002 to 14 Sep 2004

Address: Ground Floor, Tranz Rail Building, Corner Northcote & Taharoto Roads, Takapuna, Auckland

Physical address used from 02 Feb 2002 to 14 Sep 2004

Address: C/- Tranz Rail Limited, 4th Floor Wellington Railway Station, Bunny Street, Wellington

Registered address used from 24 Jan 2001 to 24 Jan 2001

Address: C/- Tranz Rail Ltd, Level 1, Clear, Centre, Cnr Northcote & Taharoto Rd, Takapuna, Auckland

Physical & registered address used from 24 Jan 2001 to 02 Feb 2002

Address: C/- Tranz Rail Ltd, 4th Floor Wellington, Railway Station, Bunny Str, Wellington, Attn: Gabrielle Meech

Physical address used from 24 Jan 2001 to 24 Jan 2001

Address: C/- Tranz Rail Ltd, 4th Floor, Wellington Railway Station, Bunny, Str, Wellington, Attn Dr Murray King

Physical address used from 15 Sep 2000 to 24 Jan 2001

Address: C/- Tranz Rail Ltd, 4th Floor, Wellington Railway Station, Bunny Street, Wellington

Registered address used from 15 Sep 2000 to 24 Jan 2001

Address: 4th Floor, Wellington Railway Station, Bunny Street, Wellington

Registered address used from 10 Oct 1999 to 15 Sep 2000

Address: 4th Floor, Wellington Railway Station, Bunny Str, Wellington, Attn Dr Murray, King

Physical address used from 10 Oct 1999 to 15 Sep 2000

Address: Gibson Sheat, Cnr Margaret And Queens Drive, Lower Hutt

Registered address used from 12 Aug 1994 to 10 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Kiwirail Limited
Shareholder NZBN: 9429039168818
604 Great South Road, Ellerslie
Auckland
1051
New Zealand

Ultimate Holding Company

Kiwirail Limited
Name
Ltd
Type
487638
Ultimate Holding Company Number
NZ
Country of origin
Directors

David Stuart Gordon - Director

Appointment date: 14 Jan 2022

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 14 Jan 2022


Todd Louis Moyle - Director (Inactive)

Appointment date: 28 Sep 2018

Termination date: 14 Jan 2022

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 28 Sep 2018


Kate Louise Jorgensen - Director (Inactive)

Appointment date: 23 Nov 2015

Termination date: 21 Mar 2019

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 23 Nov 2015


Peter John Reidy - Director (Inactive)

Appointment date: 28 Feb 2014

Termination date: 28 Sep 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 12 Sep 2014


Stephen Andrew O'keefe - Director (Inactive)

Appointment date: 19 Feb 2015

Termination date: 24 Nov 2015

Address: Karori, Wellington, 6012 New Zealand

Address used since 19 Feb 2015


David James Walsh - Director (Inactive)

Appointment date: 03 Jul 2009

Termination date: 19 Feb 2015

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 03 Jul 2009


Christopher Thomas Davis - Director (Inactive)

Appointment date: 24 Oct 2008

Termination date: 31 Oct 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 24 Oct 2008


James Gerard Quinn - Director (Inactive)

Appointment date: 23 Mar 2009

Termination date: 28 Feb 2014

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 23 Sep 2013


William John Laughton Peet - Director (Inactive)

Appointment date: 24 Oct 2008

Termination date: 20 Oct 2009

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 24 Oct 2008


Brian Joseph Fouhy - Director (Inactive)

Appointment date: 24 Oct 2008

Termination date: 03 Jul 2009

Address: Castor Bay, North Shore, Auckland,

Address used since 24 Oct 2008


Mark Xavier Franklin - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 24 Oct 2008

Address: Kohimarima, Auckland,

Address used since 01 Jul 2008


James Brendan Bolger - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 24 Oct 2008

Address: Te Kuiti,

Address used since 01 Jul 2008


Ross Martin - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 24 Oct 2008

Address: Wellington,

Address used since 01 Jul 2008


Brian Corban - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 24 Oct 2008

Address: Mt Albert, Auckland,

Address used since 01 Jul 2008


Linda Constable - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 24 Oct 2008

Address: Balcairn, Rd2, Rangiora,

Address used since 01 Jul 2008


James Ross Wilson - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 24 Oct 2008

Address: Mt Victoria, Wellington,

Address used since 01 Jul 2008


Bryan Jackson - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 24 Oct 2008

Address: Waikanae,

Address used since 01 Jul 2008


David Charles Jackson - Director (Inactive)

Appointment date: 10 Oct 2003

Termination date: 01 Jul 2008

Address: Devonport, Auckland,

Address used since 11 Jan 2004


David Grant Devonport - Director (Inactive)

Appointment date: 27 Feb 2007

Termination date: 01 Jul 2008

Address: St Heliers, Auckland, New Zealand,

Address used since 21 Aug 2007


Austen David Perrin - Director (Inactive)

Appointment date: 10 Oct 2003

Termination date: 08 Sep 2006

Address: Parnell, Auckland,

Address used since 12 Dec 2005


Michael John Beard - Director (Inactive)

Appointment date: 14 Feb 2001

Termination date: 10 Oct 2003

Address: Devonport, Auckland,

Address used since 14 Feb 2001


John James Loughlin - Director (Inactive)

Appointment date: 16 Apr 2003

Termination date: 10 Oct 2003

Address: Havelock North,

Address used since 16 Apr 2003


Wayne John Collins - Director (Inactive)

Appointment date: 03 May 2002

Termination date: 16 Apr 2003

Address: Epsom, Auckland,

Address used since 03 May 2002


Mark Alexander Leroy Bloomer - Director (Inactive)

Appointment date: 08 Mar 1999

Termination date: 03 May 2002

Address: Takapuna, Auckland,

Address used since 08 Mar 1999


Murray Alexander King - Director (Inactive)

Appointment date: 03 Jun 1994

Termination date: 14 Feb 2001

Address: Wadestown, Wellington,

Address used since 03 Jun 1994


Christopher Thomas Davis - Director (Inactive)

Appointment date: 28 Oct 1998

Termination date: 14 Feb 2001

Address: Khandallah, Wellington,

Address used since 28 Oct 1998


Ronald Gordon Russ - Director (Inactive)

Appointment date: 10 Nov 1997

Termination date: 31 Mar 1999

Address: Karori, Wellington,

Address used since 10 Nov 1997


Paul Harper - Director (Inactive)

Appointment date: 03 Jun 1994

Termination date: 09 Mar 1998

Address: Roseneath, Wellington,

Address used since 03 Jun 1994


Graham Mcpherson Jones - Director (Inactive)

Appointment date: 12 Aug 1992

Termination date: 03 Jun 1994

Address: Thorndon, Wellington,

Address used since 12 Aug 1992


Thomas Ian Ambler - Director (Inactive)

Appointment date: 12 Aug 1992

Termination date: 03 Jun 1994

Address: Mainnorth Road, Paraparaumu,

Address used since 12 Aug 1992

Nearby companies

Cudep Partners Limited Partnership
Cone Marshall Limited

Urales Corp Limited Partnership
Cone Marshall Limited

Jec Holdings (nz) Limited Partnership
Cone Marshall Limited

Albury Prime Limited And Company L.p.
Cone Marshall Limited

Limaz Limited Partnership
Cone Marshall Limited

Lilas Limited Partnership
Cone Marshall Limited