Shortcuts

Clothesline Collections Limited

Type: NZ Limited Company (Ltd)
9429039236081
NZBN
464155
Company Number
Registered
Company Status
Current address
5 Havelock Road
Havelock North
Havelock North 4130
New Zealand
Physical & registered & service address used since 15 Dec 2017

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 2 directors: Christine Ann Lougher - an active director whose contract began on 14 May 1990,
Christopher Wight De Brotherton Morgan - an inactive director whose contract began on 14 May 1990 and was terminated on 22 Oct 1996.
Updated on 21 Mar 2024, our database contains detailed information about 1 address: 5 Havelock Road, Havelock North, Havelock North, 4130 (types include: physical, registered).
Clothesline Collections Limited had been using Cnr Eastbourne and Market Streets, Hastings as their physical address up until 15 Dec 2017.
A total of 20000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 9800 shares (49%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 10199 shares (51%). Lastly we have the 3rd share allocation (1 share 0.01%) made up of 1 entity.

Addresses

Previous addresses

Address: Cnr Eastbourne And Market Streets, Hastings New Zealand

Physical address used from 30 May 2000 to 15 Dec 2017

Address: Cnr Eastbourne And Market Streets, Hastings New Zealand

Registered address used from 25 May 2000 to 15 Dec 2017

Address: Palairet Pearson, Chartered Accountants, 86 Station Street, Napier

Physical address used from 25 May 2000 to 30 May 2000

Address: Palairet Pearson, Chartered Accountants, 86 Station Street, Napier

Registered address used from 25 May 2000 to 25 May 2000

Address: C/- Kpmg, Chartered Accountants, 86 Station Street, Napier

Registered address used from 29 May 1997 to 25 May 2000

Address: C/- Kpmg Peat Marwick, Chartered Accountants, 86 Station Street, Napier

Registered address used from 18 Oct 1996 to 29 May 1997

Address: C/- Kpmg Peat Marwick, Chartered Accountants, 86 Station Street, Napier

Physical address used from 21 Feb 1992 to 25 May 2000

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: C/- Messrs Peat Marwick, Chartered Accountants, 86 Station Street, Napier

Registered address used from 17 Dec 1991 to 18 Oct 1996

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: May

Annual return last filed: 28 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9800
Individual Flood, Tennille Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 10199
Individual Lougher, Christine Ann Hospital Hill
Napier
4110
New Zealand
Individual Morgan, Christopher Wight Havelock North

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Lougher, Christine Ann Hospital Hill
Napier
4110
New Zealand
Directors

Christine Ann Lougher - Director

Appointment date: 14 May 1990

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

Nearby companies

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