Clavell Capital Limited, a registered company, was started on 01 May 1991. 9429039114044 is the number it was issued. "Merchant banking operation" (business classification K622905) is how the company has been classified. This company has been supervised by 3 directors: Catherine Deidre Belcher - an active director whose contract began on 25 Jun 1991,
David Brian Belcher - an active director whose contract began on 25 Jun 1991,
John Brabazon - an active director whose contract began on 26 Nov 2007.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, Shed 22, 145 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service).
Clavell Capital Limited had been using Level 4, Laurence House, 137 Quay Street, Auckland as their physical address until 28 Oct 2011.
Old names used by the company, as we identified at BizDb, included: from 08 Mar 2007 to 08 Feb 2011 they were named Dbb Capital Limited, from 01 May 1991 to 08 Mar 2007 they were named Wondai Holdings Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 98 shares (98%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1%).
Other active addresses
Address #4: Level 2, Shed 22, 145 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 18 Oct 2023
Previous addresses
Address #1: Level 4, Laurence House, 137 Quay Street, Auckland New Zealand
Physical & registered address used from 14 Mar 2008 to 28 Oct 2011
Address #2: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland
Physical & registered address used from 10 May 2007 to 14 Mar 2008
Address #3: C/- Kdb Chartered Accountants Ltd, 16 Morgan Street, Newmarket, Auckland
Physical & registered address used from 21 Oct 2002 to 10 May 2007
Address #4: 9 Princes Street, Auckland
Registered address used from 18 Nov 2001 to 21 Oct 2002
Address #5: Level 11, Kpmg Centre, 9 Princes Street, Auckland
Physical address used from 20 Oct 1997 to 21 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Keene, Brian Paul |
Herne Bay Auckland |
01 May 1991 - |
Individual | Belcher, Catherine Deidre |
Tindalls Bay Auckland 0930 New Zealand |
01 May 1991 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Belcher, Catherine Deidre |
Tindalls Bay Auckland 0930 New Zealand |
01 May 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Belcher, David Brian |
Tindalls Bay Auckland 0930 New Zealand |
01 May 1991 - 21 Dec 2021 |
Individual | Belcher, David Brian |
Tindalls Bay Auckland 0930 New Zealand |
01 May 1991 - 21 Dec 2021 |
Catherine Deidre Belcher - Director
Appointment date: 25 Jun 1991
Address: Tindalls Bay, Auckland, 0930 New Zealand
Address used since 01 May 2016
David Brian Belcher - Director
Appointment date: 25 Jun 1991
Address: Tindalls Bay, Auckland, 0930 New Zealand
Address used since 01 May 2016
John Brabazon - Director
Appointment date: 26 Nov 2007
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 26 Nov 2007
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Joint Action Funding Limited
Level 1, 14 Jervois Road
Libertas Corporate Advisory Limited
5a/124 Customs St West
Mbg Limited
114 St Georges Bay Road
Mckadam Beta Limited
Suite 2, 123 Carlton Gore Road
New Zealand Development Trust Limited
Level 10, 21 Queen Street
Tfc Capital (new Zealand) Limited
Unit 2i, 15 Hopetoun Street