Clc Consulting Group Limited, a registered company, was incorporated on 24 Sep 1990. 9429039184016 is the New Zealand Business Number it was issued. This company has been supervised by 9 directors: Charles Victor Cumming - an active director whose contract began on 01 Mar 2008,
Stuart Rhys Jones - an active director whose contract began on 01 Mar 2014,
Kurt Allan Atkins - an active director whose contract began on 28 Apr 2023,
Dmitri Alexandrovich Mouravlev - an active director whose contract began on 28 Apr 2023,
Richard Tae Young Kim - an inactive director whose contract began on 01 Mar 2014 and was terminated on 18 May 2022.
Last updated on 28 Feb 2024, our data contains detailed information about 4 addresses the company registered, namely: Suite 1, 48 Broadway, Newmarket, Auckland, 1023 (registered address),
Suite 1, 48 Broadway, Newmarket, Auckland, 1023 (service address),
4 Johns Lane, Pakuranga, Auckland, 2010 (registered address),
4 Johns Lane, Pakuranga, Auckland, 2010 (physical address) among others.
Clc Consulting Group Limited had been using 6 Ewenson Avenue, One Tree Hill, Auckland as their registered address up until 17 Nov 2022.
A total of 120000 shares are issued to 13 shareholders (8 groups). The first group includes 29999 shares (25 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0 per cent). Lastly there is the third share allotment (29999 shares 25 per cent) made up of 3 entities.
Other active addresses
Address #4: Suite 1, 48 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 10 May 2023
Principal place of activity
4 Johns Lane, Pakuranga, Auckland, 2010 New Zealand
Previous addresses
Address #1: 6 Ewenson Avenue, One Tree Hill, Auckland, 1061 New Zealand
Registered & physical address used from 13 Oct 2022 to 17 Nov 2022
Address #2: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Registered & physical address used from 27 Jul 2022 to 13 Oct 2022
Address #3: 116 Great South Road, Papakura, Papakura, 2110 New Zealand
Physical & registered address used from 23 Jan 2020 to 27 Jul 2022
Address #4: 1/16 Elliot Street, Papakura, Papakura, 2110 New Zealand
Registered & physical address used from 24 Jul 2019 to 23 Jan 2020
Address #5: 16 Elliott Street, Papakura New Zealand
Registered address used from 18 Sep 2008 to 24 Jul 2019
Address #6: 16 Elliott Street, Papakura, Auckland New Zealand
Physical address used from 27 Jun 1997 to 24 Jul 2019
Address #7: C/o Green & Skipper, 16 Elliot Street, Papakura
Registered address used from 27 Jun 1997 to 18 Sep 2008
Basic Financial info
Total number of Shares: 120000
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29999 | |||
Individual | Nhem, Vorng |
Hillsborough Auckland 1042 New Zealand |
12 May 2023 - |
Individual | Mouravlev, Dmitri Alexandrovich |
Hillsborough Auckland 1042 New Zealand |
12 May 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Atkins, Kurt Allan |
Hillsborough Auckland 1042 New Zealand |
12 May 2023 - |
Shares Allocation #3 Number of Shares: 29999 | |||
Entity (NZ Limited Company) | K & D Trustees Limited Shareholder NZBN: 9429051246990 |
Onehunga Auckland 1061 New Zealand |
12 May 2023 - |
Individual | Atkins, Delphine Rose Aurelia |
Hillsborough Auckland 1042 New Zealand |
12 May 2023 - |
Individual | Atkins, Kurt Allan |
Hillsborough Auckland 1042 New Zealand |
12 May 2023 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mouravlev, Dmitri Alexandrovich |
Hillsborough Auckland 1042 New Zealand |
12 May 2023 - |
Shares Allocation #5 Number of Shares: 29999 | |||
Entity (NZ Limited Company) | Jones & Laraman Trustee Company Limited Shareholder NZBN: 9429041159231 |
Auckland 1010 New Zealand |
05 May 2014 - |
Shares Allocation #6 Number of Shares: 29999 | |||
Entity (NZ Limited Company) | Cumming Independent Trustee Limited Shareholder NZBN: 9429050556847 |
Greenlane Auckland 1051 New Zealand |
06 Oct 2022 - |
Individual | Cumming, Jane Marie |
One Tree Hill Auckland 1061 New Zealand |
20 May 2019 - |
Director | Cumming, Charles Victor |
One Tree Hill Auckland 1061 New Zealand |
07 Nov 2017 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Cumming, Charles Victor |
One Tree Hill Auckland 1061 New Zealand |
07 Nov 2017 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Jones, Stuart Rhys |
Mount Albert Auckland 1025 New Zealand |
05 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lay, Greg |
Remuera |
24 Sep 1990 - 16 Jun 2008 |
Individual | Cooper, Kelvin |
Mellons Bay Manukau 2014 New Zealand |
24 Sep 1990 - 17 May 2019 |
Individual | Cummings, Charles Victor |
One Tree Hill Auckland 1061 New Zealand |
05 Sep 2007 - 07 Nov 2017 |
Individual | Cummings, David John |
Papakura New Zealand |
05 Sep 2007 - 02 May 2012 |
Individual | Compton, Margaret |
Mt Albert New Zealand |
14 Nov 2003 - 20 May 2011 |
Individual | Kim, Yoon Jeong |
Glendowie Auckland 1071 New Zealand |
05 May 2014 - 06 Oct 2022 |
Entity | Ciel Trustee No 9 Limited Shareholder NZBN: 9429041113028 Company Number: 4982920 |
Wairau Valley Auckland 0627 New Zealand |
05 May 2014 - 06 Oct 2022 |
Individual | Cooper, Kelvin John |
Mellons Bay Manukau 2014 New Zealand |
24 Sep 1990 - 17 May 2019 |
Individual | Kim, Richard Tae Young |
Glendowie Auckland 1071 New Zealand |
05 May 2014 - 06 Oct 2022 |
Individual | Kim, Richard Tae Young |
Glendowie Auckland 1071 New Zealand |
05 May 2014 - 06 Oct 2022 |
Individual | Kim, Richard Tae Young |
Glendowie Auckland 1071 New Zealand |
05 May 2014 - 06 Oct 2022 |
Entity | Sla Trustees Limited Shareholder NZBN: 9429035524038 Company Number: 1485681 |
Papakura |
02 Apr 2009 - 17 May 2019 |
Individual | Kim, Yoon Jeong |
Flat Bush Auckland 2019 New Zealand |
05 May 2014 - 06 Oct 2022 |
Individual | Kim, Yoon Jeong |
Glendowie Auckland 1071 New Zealand |
05 May 2014 - 06 Oct 2022 |
Individual | Kim, Richard Tae Young |
Flat Bush Auckland 2019 New Zealand |
05 May 2014 - 06 Oct 2022 |
Entity | Ciel Trustee No 9 Limited Shareholder NZBN: 9429041113028 Company Number: 4982920 |
Wairau Valley Auckland 0627 New Zealand |
05 May 2014 - 06 Oct 2022 |
Entity | Ciel Trustee No 9 Limited Shareholder NZBN: 9429041113028 Company Number: 4982920 |
Wairau Valley Auckland 0627 New Zealand |
05 May 2014 - 06 Oct 2022 |
Individual | Mcilroy, Jane Marie |
One Tree Hill New Zealand |
05 Sep 2007 - 02 May 2012 |
Individual | Cumming, David John |
One Tree Hill Auckland 1061 New Zealand |
04 Mar 2014 - 26 May 2021 |
Individual | Cumming, David John |
One Tree Hill Auckland 1061 New Zealand |
04 Mar 2014 - 26 May 2021 |
Individual | Cumming, David John |
One Tree Hill Auckland 1061 New Zealand |
04 Mar 2014 - 26 May 2021 |
Entity | Sla Trustees Limited Shareholder NZBN: 9429035524038 Company Number: 1485681 |
Papakura |
02 Apr 2009 - 17 May 2019 |
Individual | Cooper, Kelvin |
Mellons Bay Manukau 2014 New Zealand |
24 Sep 1990 - 17 May 2019 |
Individual | Cummings, Charles Victor |
One Tree Hill Auckland 1061 New Zealand |
05 Sep 2007 - 07 Nov 2017 |
Individual | Compton, Martyn |
Mt Albert New Zealand |
14 Nov 2003 - 20 May 2011 |
Individual | Cumming, Jane Marie |
One Tree Hill Auckland 1061 New Zealand |
07 Nov 2017 - 17 May 2019 |
Individual | Cooper, Fleur |
Mellons Bay Manukau 2014 New Zealand |
24 Sep 1990 - 17 May 2019 |
Individual | Compton, Martyn John |
Mt Albert New Zealand |
14 Nov 2003 - 05 May 2014 |
Individual | Mcilroy, Jane Marie |
One Tree Hill Auckland 1061 New Zealand |
04 Mar 2014 - 07 Nov 2017 |
Individual | Lay, Greg |
Remuera |
24 Sep 1990 - 16 Jun 2008 |
Individual | Cooper, Fleur |
Mellons Bay Manukau 2014 New Zealand |
24 Sep 1990 - 17 May 2019 |
Individual | Cumming, Marie |
One Tree Hill Auckland 1061 New Zealand |
20 May 2019 - 20 May 2019 |
Charles Victor Cumming - Director
Appointment date: 01 Mar 2008
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 23 Nov 2009
Stuart Rhys Jones - Director
Appointment date: 01 Mar 2014
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Mar 2014
Kurt Allan Atkins - Director
Appointment date: 28 Apr 2023
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 28 Apr 2023
Dmitri Alexandrovich Mouravlev - Director
Appointment date: 28 Apr 2023
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 28 Apr 2023
Richard Tae Young Kim - Director (Inactive)
Appointment date: 01 Mar 2014
Termination date: 18 May 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 12 Jun 2018
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 07 Nov 2017
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 04 Nov 2015
Kelvin John Cooper - Director (Inactive)
Appointment date: 24 Sep 1990
Termination date: 01 Mar 2019
Address: Mellons Bay, Manukau City, 2014 New Zealand
Address used since 22 Sep 2010
Martyn John Compton - Director (Inactive)
Appointment date: 24 Sep 1990
Termination date: 01 Mar 2011
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 23 Nov 2009
Peter Charles Daffurn - Director (Inactive)
Appointment date: 26 Jul 1996
Termination date: 26 Jul 2001
Address: Pakuranga, Auckland,
Address used since 26 Jul 1996
Ernest Bertram Lapish - Director (Inactive)
Appointment date: 24 Sep 1990
Termination date: 26 Apr 1999
Address: Mt Roskill,
Address used since 24 Sep 1990
Rosie Enterprises Limited
16 Elliott Street
Moontan Properties Limited
16 Elliott Street
Insane Investments Limited
16 Elliott Street
Kid's Klub New Zealand Limited
16 Elliot Street
Dynamic Market Systems Limited
Suite 1, 16 Elliot Street
White Star Products Limited Partnership
Skipper Lay & Associates