Shortcuts

Clause Three Limited

Type: NZ Limited Company (Ltd)
9429038983566
NZBN
547801
Company Number
Registered
Company Status
Current address
Unit K, 215 Rosedale Road
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 26 Jul 2019

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Browne, Robert Victor Takapuna
Auckland
Directors

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

Nearby companies

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