Clever Consulting Limited, a registered company, was started on 31 Dec 1988. 9429039388537 is the NZBN it was issued. This company has been run by 6 directors: Cleve Geoffrey Brown - an active director whose contract began on 27 Oct 2022,
Annette Leta Brown - an inactive director whose contract began on 31 Dec 1988 and was terminated on 28 Oct 2022,
Anthony Charles Bliss - an inactive director whose contract began on 10 Nov 1997 and was terminated on 28 Oct 2022,
Randal Russell Brown - an inactive director whose contract began on 19 Oct 1996 and was terminated on 31 Jul 1999,
Cleve Geoffrey Brown - an inactive director whose contract began on 19 Oct 1996 and was terminated on 10 Nov 1997.
Last updated on 29 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: Unit 310, 189 College Road, Stonefields, Auckland, 1072 (physical address),
Unit 310, 189 College Road, Stonefields, Auckland, 1072 (registered address),
Unit 310, 189 College Road, Stonefields, Auckland, 1072 (service address),
Unit 310, 189 College Road, Stonefields, Auckland, 1072 (other address) among others.
Clever Consulting Limited had been using Flat 2, 8 Thirlmere Rise, Northpark, Auckland as their physical address up to 07 Nov 2022.
Old names used by the company, as we found at BizDb, included: from 18 Sep 1997 to 27 Oct 2022 they were named Bliss - Brown Limited, from 31 Dec 1988 to 18 Sep 1997 they were named C.a. and A.l. Brown Limited.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group includes 160 shares (16 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 160 shares (16 per cent). Lastly the third share allotment (340 shares 34 per cent) made up of 1 entity.
Previous addresses
Address #1: Flat 2, 8 Thirlmere Rise, Northpark, Auckland, 2013 New Zealand
Physical & registered address used from 14 Sep 2018 to 07 Nov 2022
Address #2: 114 Simmental Crescent, Somerville, Auckland, 2014 New Zealand
Physical & registered address used from 10 Sep 2010 to 14 Sep 2018
Address #3: 114 Simmenental Cres, Sommerville, Howick, 2014 New Zealand
Registered address used from 17 Nov 2008 to 10 Sep 2010
Address #4: 114 Simmenental Cres, Sommerville, Howick New Zealand
Physical address used from 17 Nov 2008 to 10 Sep 2010
Address #5: 26 Greenbank Drive, St Johns Park, Remuera
Registered & physical address used from 20 Aug 2002 to 17 Nov 2008
Address #6: 1/12 Kipling Avenue, Epsom, Auckland
Registered address used from 23 Aug 1999 to 20 Aug 2002
Address #7: 331 Fitzgerald Road, Rd 1, Drury
Physical address used from 23 Aug 1999 to 20 Aug 2002
Address #8: 1/12 Kipling Avenue, Epsom, Auckland
Physical address used from 23 Aug 1999 to 23 Aug 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 160 | |||
Director | Brown, Cleve Geoffrey |
Stonefields Auckland 1072 New Zealand |
28 Oct 2022 - |
Shares Allocation #2 Number of Shares: 160 | |||
Individual | Brown, Yumie |
Stonefields Auckland 1072 New Zealand |
28 Oct 2022 - |
Shares Allocation #3 Number of Shares: 340 | |||
Individual | Bliss, Anthony Charles |
Northpark Auckland 2013 New Zealand |
31 Dec 1988 - |
Shares Allocation #4 Number of Shares: 340 | |||
Individual | Brown, Annette Leta |
Northpark Auckland 2013 New Zealand |
31 Dec 1988 - |
Cleve Geoffrey Brown - Director
Appointment date: 27 Oct 2022
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 27 Oct 2022
Annette Leta Brown - Director (Inactive)
Appointment date: 31 Dec 1988
Termination date: 28 Oct 2022
Address: Northpark, Auckland, 2013 New Zealand
Address used since 06 Sep 2018
Address: Somerville, Howick, Manukau, Auckland, 2014 New Zealand
Address used since 01 Sep 2014
Anthony Charles Bliss - Director (Inactive)
Appointment date: 10 Nov 1997
Termination date: 28 Oct 2022
Address: Northpark, Auckland, 2013 New Zealand
Address used since 06 Sep 2018
Address: Somerville, Howick, Manukau, Auckland, 2014 New Zealand
Address used since 01 Sep 2014
Randal Russell Brown - Director (Inactive)
Appointment date: 19 Oct 1996
Termination date: 31 Jul 1999
Address: Onehunga,
Address used since 19 Oct 1996
Cleve Geoffrey Brown - Director (Inactive)
Appointment date: 19 Oct 1996
Termination date: 10 Nov 1997
Address: Auckland,
Address used since 19 Oct 1996
Clement Arthur Brown - Director (Inactive)
Appointment date: 31 Dec 1988
Termination date: 19 Oct 1996
Address: Remuera, Auckland,
Address used since 31 Dec 1988
J J Tian Limited
112 Simmental Crescent
Tml Holiday Limited
112 Simmental Crescent
Infinite Value Creation Limited
86 Simmental Crescent
Elecsafe Limited
82 Simmental Crescent
Botany Bottom Scratchers Society Incorporated
82 Simmental Crescent
Nonzero (2015) Limited
78 Simmental Crescent