Shortcuts

Clarenshelf Forty-three Limited

Type: NZ Limited Company (Ltd)
9429039079749
NZBN
516593
Company Number
Registered
Company Status
Current address
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 28 Nov 2012

Clarenshelf Forty-Three Limited was launched on 04 Sep 1991 and issued a number of 9429039079749. This registered LTD company has been run by 10 directors: Andrew R. - an active director whose contract began on 06 Apr 1995,
Robert R. - an active director whose contract began on 06 Apr 1995,
Kurt Bartrum - an active director whose contract began on 12 Apr 2019,
Jessica R. - an active director whose contract began on 01 May 2022,
Edward R. - an active director whose contract began on 01 May 2022.
As stated in BizDb's database (updated on 26 Apr 2024), this company registered 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (types include: physical, registered).
Up to 24 Feb 2000, Clarenshelf Forty-Three Limited had been using Kpmg, 15Th Floor, Clarendon Tower, 78 Worcester Street, Christchurch as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total).

Addresses

Previous addresses

Address: Kpmg, 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 24 Feb 2000 to 24 Feb 2000

Address: Brown Glassford & Co Ltd, Level 1,, 55 Kilmore St, Christchurch New Zealand

Registered address used from 24 Feb 2000 to 28 Nov 2012

Address: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 24 Feb 2000 to 24 Feb 2000

Address: Brown Glassford & Co Ltd, Level 1, 55 Kilmore St, Christchurch New Zealand

Physical address used from 24 Feb 2000 to 28 Nov 2012

Address: Kpmg Peat Marwick, 6th Level, Clarendon Tower, Oxford Tce, Christchurch

Registered address used from 20 Apr 1995 to 24 Feb 2000

Address: Level 9, Clarendon Towers, Corner, Worcester St & Oxford Tce, Christchurch

Registered address used from 20 Apr 1995 to 20 Apr 1995

Address: Level 9, Clarendon Towers, Corner, Worcester St & Oxford Tce, Christchurch

Registered address used from 04 Sep 1991 to 20 Apr 1995

Address: Brown Glassford & Co Ltd, Level 1,, 55 Kilmore St, Christchurch New Zealand

Registered address used from 04 Sep 1991 to 20 Apr 1995

Address: Kpmg Peat Marwick, 6th Level, Clarendon Tower, Oxford Tce, Christchurch

Registered address used from 04 Sep 1991 to 20 Apr 1995

Address: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 04 Sep 1991 to 20 Apr 1995

Address: 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered address used from 04 Sep 1991 to 20 Apr 1995

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Rickman, Robert James
Shares Allocation #2 Number of Shares: 50
Individual Rickman, Andrew George
Directors

Andrew R. - Director

Appointment date: 06 Apr 1995


Robert R. - Director

Appointment date: 06 Apr 1995


Kurt Bartrum - Director

Appointment date: 12 Apr 2019

Address: Rd 3, Kaikoura, 7373 New Zealand

Address used since 12 Apr 2019


Jessica R. - Director

Appointment date: 01 May 2022


Edward R. - Director

Appointment date: 01 May 2022


Benjamin Peter Lamont - Director (Inactive)

Appointment date: 12 Jun 2018

Termination date: 18 Jul 2019

Address: Lowry Hills Range, Cheviot, 7310 New Zealand

Address used since 12 Jun 2018


Kurt Bartrum - Director (Inactive)

Appointment date: 21 Oct 2015

Termination date: 12 Jun 2018

Address: Rd 3, Kaikoura, 7373 New Zealand

Address used since 22 Mar 2018

Address: Rd, Kaikoura, 7373 New Zealand

Address used since 21 Oct 2015


Peter John Small - Director (Inactive)

Appointment date: 06 Apr 1995

Termination date: 09 Nov 2007

Address: Inland Road, Kaikoura,

Address used since 06 Apr 1995


Richard Gerald Mcelrea - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 06 Apr 1995

Address: Christchurch,

Address used since 31 Mar 1992


Richard Henry Digby Neave - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 06 Apr 1995

Address: Christchurch,

Address used since 31 Mar 1992

Nearby companies