Cleethorpes Fifty Five Limited was registered on 05 Jul 1989 and issued an NZ business identifier of 9429039325471. This registered LTD company has been run by 6 directors: Michael David Terence Fitzpatrick - an active director whose contract started on 21 Sep 1989,
Michael David Fitzpatrick - an active director whose contract started on 21 Sep 1989,
Anna Louise Rose Reeve - an active director whose contract started on 03 Jul 2023,
Mary Joanne Fitzpatrick - an inactive director whose contract started on 21 Sep 1989 and was terminated on 04 Oct 2011,
Alison Lindsay - an inactive director whose contract started on 05 Jul 1989 and was terminated on 21 Sep 1989.
As stated in BizDb's data (updated on 20 Mar 2024), this company filed 1 address: Box 137360, Parnell, Auckland, 1151 (type: postal, office).
Up until 21 Sep 2016, Cleethorpes Fifty Five Limited had been using 1 Heather Street, Parnell, Auckland as their physical address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). In the first group, 998 shares are held by 1 entity, namely:
Fitzpatrick Education Trust (an other) located at Parnell, Auckland postcode 1052.
Then there is a group that consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Fitzpatrick, Michael David - located at Parnell, Auckland.
The next share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Fitzpatrick, Mary, located at Remuera, Auckland (an individual). Cleethorpes Fifty Five Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Principal place of activity
8 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 1 Heather Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 01 Jun 2011 to 21 Sep 2016
Address #2: 1 Heather Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 05 Nov 2010 to 21 Sep 2016
Address #3: 10/439 Parnell Road, Parnell, Auckland New Zealand
Registered address used from 23 Sep 2009 to 05 Nov 2010
Address #4: 10/439 Parnell Road, Parnell New Zealand
Physical address used from 23 Sep 2009 to 01 Jun 2011
Address #5: 8 Birdwood Cres, Parnell, Auckland
Physical & registered address used from 15 Nov 2007 to 23 Sep 2009
Address #6: 3 St Georges Bay Road, Parnell, Auckland
Physical address used from 31 Oct 2000 to 31 Oct 2000
Address #7: 3 St Georges Bay Road, Parnell, Auckland
Registered address used from 31 Oct 2000 to 15 Nov 2007
Address #8: 14a Burrows Avenue, Parnell, Auckland
Physical address used from 31 Oct 2000 to 15 Nov 2007
Address #9: 10 Stratford Street, Parnell, Auckland
Physical & registered address used from 27 Mar 1998 to 31 Oct 2000
Address #10: 93 Seaview Rd, Remuera, Auckland
Registered address used from 10 Dec 1994 to 27 Mar 1998
Address #11: C/o Messrs Hensley Mortlock Solicitors, 12 Gillies Avenue, Newmarket, Auckland
Registered address used from 29 Oct 1993 to 10 Dec 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Other (Other) | Fitzpatrick Education Trust |
Parnell Auckland 1052 New Zealand |
05 Jul 1989 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Fitzpatrick, Michael David |
Parnell Auckland 1052 New Zealand |
06 Nov 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Fitzpatrick, Mary |
Remuera Auckland 1050 New Zealand |
15 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fitzpatrick, Michael |
Parnell Auckland 1052 New Zealand |
05 Jul 1989 - 06 Nov 2017 |
Individual | Fitzpatrick, Mary Joanne |
Parnell Auckland New Zealand |
05 Jul 1989 - 04 Oct 2011 |
Michael David Terence Fitzpatrick - Director
Appointment date: 21 Sep 1989
Address: Parnell, Auckland, 1052 New Zealand
Address used since 12 Sep 2016
Michael David Fitzpatrick - Director
Appointment date: 21 Sep 1989
Address: Parnell, Auckland, 1052 New Zealand
Address used since 12 Sep 2016
Anna Louise Rose Reeve - Director
Appointment date: 03 Jul 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Jul 2023
Mary Joanne Fitzpatrick - Director (Inactive)
Appointment date: 21 Sep 1989
Termination date: 04 Oct 2011
Address: Parnell, Auckland,
Address used since 08 Nov 2007
Alison Lindsay - Director (Inactive)
Appointment date: 05 Jul 1989
Termination date: 21 Sep 1989
Address: Remuera, Auckland,
Address used since 05 Jul 1989
Andrew Gerard Orr - Director (Inactive)
Appointment date: 05 Jul 1989
Termination date: 21 Sep 1989
Address: Remuera, Auckland,
Address used since 05 Jul 1989
Ab Initio No. 32 Limited
8 Augustus Terrace
Mac Agency Limited
2b/10 Augustus Terrace
Duke Peter Trustee Company Limited
Flat 3c, 10 Augustus Terrace
Mcniece Investment Limited Partnership
2b 10 Augustus Terrace
Abc Studioz Limited
1 Marston Street
The Contemporary Music Course Limited
3/5 Augustus Terrace
Ab Initio No. 32 Limited
8 Augustus Terrace
Abc Property Partnerships Limited
2a Augustus Terrace
Eglon Trustee Limited
Level 1
Mecc Limited
24 York Street
Rhj Limited
Level 1, Suite 7, 164-168 Parnell Road
Zonda Properties Limited
Unit 6b, 77 The Strand