Clause Three Limited was launched on 05 May 1992 and issued an NZ business number of 9429038983566. The registered LTD company has been run by 5 directors: Robert Victor Browne - an active director whose contract started on 05 Dec 1994,
Murray Stuart Mccully - an inactive director whose contract started on 27 May 1992 and was terminated on 27 Jan 2006,
Karen Eula Mccully - an inactive director whose contract started on 27 May 1992 and was terminated on 05 Dec 1994,
Robert Barry Whale - an inactive director whose contract started on 05 May 1992 and was terminated on 27 May 1992,
Ronald Stuart Thomson - an inactive director whose contract started on 05 May 1992 and was terminated on 27 May 1992.
According to BizDb's database (last updated on 20 Apr 2024), the company filed 1 address: Unit K, 215 Rosedale Road, Albany, Auckland, 0632 (category: registered, physical).
Up to 26 Jul 2019, Clause Three Limited had been using Unit E2, 17 Corinthian Drive, Albany, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Browne, Robert Victor (an individual) located at Takapuna, Auckland.
Previous addresses
Address: Unit E2, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 31 May 2010 to 26 Jul 2019
Address: C/-m H & K Limited, 3rd Floor, 70 Shortland Street, Auckland
Registered address used from 25 Nov 2009 to 31 May 2010
Address: 3rd Floor, 70 Shortland Street, Auckland
Physical address used from 17 Feb 2003 to 31 May 2010
Address: 3rd Floor, 70 Shortland Street, Auckland
Registered address used from 17 Feb 2003 to 25 Nov 2009
Address: Mabee Halstead & Kiddle, 4th Floor Barclay House, 70 Shortland Street, Auckland 1
Registered address used from 14 Dec 2001 to 17 Feb 2003
Address: 4th Floor, 70 Shortland Street, Auckland
Physical address used from 01 Jul 1997 to 17 Feb 2003
Address: Mabee Halstead & Kiddle, 4th Floor Barclay House, 70 Shortland Street, Auckland 1
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: 14th Floor, Quay Tower, Corner Customs &, Albert Streets, Auckland 1
Registered address used from 24 Jan 1994 to 14 Dec 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Browne, Robert Victor |
Takapuna Auckland |
05 May 1992 - |
Robert Victor Browne - Director
Appointment date: 05 Dec 1994
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 18 Nov 2009
Murray Stuart Mccully - Director (Inactive)
Appointment date: 27 May 1992
Termination date: 27 Jan 2006
Address: Ocean Breeze Apartments, Beachfront Lane, Browns Bay,
Address used since 01 Mar 2004
Karen Eula Mccully - Director (Inactive)
Appointment date: 27 May 1992
Termination date: 05 Dec 1994
Address: Torbay, Auckland,
Address used since 27 May 1992
Robert Barry Whale - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 27 May 1992
Address: Epsom, Auckland,
Address used since 05 May 1992
Ronald Stuart Thomson - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 27 May 1992
Address: Mt Eden, Auckland,
Address used since 05 May 1992
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive