Clothesline Collections Limited, a registered company, was registered on 14 May 1990. 9429039236081 is the number it was issued. The company has been managed by 3 directors: Tennille Flood - an active director whose contract began on 10 May 2024,
Christine Ann Lougher - an inactive director whose contract began on 14 May 1990 and was terminated on 10 May 2024,
Christopher Wight De Brotherton Morgan - an inactive director whose contract began on 14 May 1990 and was terminated on 22 Oct 1996.
Updated on 05 Jun 2025, our database contains detailed information about 1 address: Unit 3, 7 Joll Road, Havelock North, Havelock North, 4130 (types include: office, delivery).
Clothesline Collections Limited had been using Cnr Eastbourne and Market Streets, Hastings as their physical address up until 15 Dec 2017.
One entity controls all company shares (exactly 20000 shares) - Flood, Tennille - located at 4130, Havelock North, Havelock North.
Previous addresses
Address #1: Cnr Eastbourne And Market Streets, Hastings New Zealand
Physical address used from 30 May 2000 to 15 Dec 2017
Address #2: Cnr Eastbourne And Market Streets, Hastings New Zealand
Registered address used from 25 May 2000 to 15 Dec 2017
Address #3: Palairet Pearson, Chartered Accountants, 86 Station Street, Napier
Physical address used from 25 May 2000 to 30 May 2000
Address #4: Palairet Pearson, Chartered Accountants, 86 Station Street, Napier
Registered address used from 25 May 2000 to 25 May 2000
Address #5: C/- Kpmg, Chartered Accountants, 86 Station Street, Napier
Registered address used from 29 May 1997 to 25 May 2000
Address #6: C/- Kpmg Peat Marwick, Chartered Accountants, 86 Station Street, Napier
Registered address used from 18 Oct 1996 to 29 May 1997
Address #7: C/- Kpmg Peat Marwick, Chartered Accountants, 86 Station Street, Napier
Physical address used from 21 Feb 1992 to 25 May 2000
Address #8: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #9: C/- Messrs Peat Marwick, Chartered Accountants, 86 Station Street, Napier
Registered address used from 17 Dec 1991 to 18 Oct 1996
Basic Financial info
Total number of Shares: 20000
Annual return filing month: May
Annual return last filed: 29 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 20000 | |||
| Individual | Flood, Tennille |
Havelock North Havelock North 4130 New Zealand |
06 Jun 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lougher, Christine Ann |
Hospital Hill Napier 4110 New Zealand |
07 May 2004 - 10 May 2024 |
| Individual | Morgan, Christopher Wight |
Havelock North New Zealand |
07 May 2004 - 10 May 2024 |
| Individual | Morgan, Christopher Wight |
Havelock North New Zealand |
07 May 2004 - 10 May 2024 |
| Individual | Morgan, Christopher Wight |
Havelock North New Zealand |
07 May 2004 - 10 May 2024 |
| Individual | Lougher, Christine Ann |
Hospital Hill Napier 4110 New Zealand |
14 May 1990 - 10 May 2024 |
| Individual | Lougher, Christine Ann |
Hospital Hill Napier 4110 New Zealand |
14 May 1990 - 10 May 2024 |
| Individual | Lougher, Christine Ann |
Hospital Hill Napier 4110 New Zealand |
14 May 1990 - 10 May 2024 |
Tennille Flood - Director
Appointment date: 10 May 2024
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 10 May 2024
Christine Ann Lougher - Director (Inactive)
Appointment date: 14 May 1990
Termination date: 10 May 2024
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 23 May 2016
Christopher Wight De Brotherton Morgan - Director (Inactive)
Appointment date: 14 May 1990
Termination date: 22 Oct 1996
Address: Napier,
Address used since 14 May 1990
Mapua Coastal Village Limited
5 Havelock Road
Bruce Investments Limited
5 Havelock Road
On Trak Trustee Limited
5 Havelock Road
Dames Limited
5 Havelock Road
Newtons Flat Limited
5 Havelock Road
Wg & Je Chambers Limited
5 Havelock Road