Shortcuts

Clifftop Holdings Limited

Type: NZ Limited Company (Ltd)
9429039401571
NZBN
409052
Company Number
Registered
Company Status
Current address
109 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Registered & physical & service address used since 13 Feb 2013
Po Box 13311
Armagh
Christchurch 8141
New Zealand
Postal address used since 08 Mar 2023
109 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Office & delivery address used since 08 Mar 2023

Clifftop Holdings Limited, a registered company, was started on 07 Nov 1988. 9429039401571 is the NZ business number it was issued. The company has been run by 5 directors: Jeffery William Wilson - an active director whose contract started on 11 Oct 1996,
Adine Rachel Wilson - an active director whose contract started on 10 Jan 2006,
Lynne Staunton - an inactive director whose contract started on 07 Nov 1988 and was terminated on 14 Nov 2016,
Richard James Wilson - an inactive director whose contract started on 05 Mar 2003 and was terminated on 05 Nov 2016,
William Francis Wilson - an inactive director whose contract started on 07 Nov 1988 and was terminated on 28 Nov 1998.
Last updated on 15 Apr 2024, our data contains detailed information about 1 address: Po Box 13311, Armagh, Christchurch, 8141 (category: postal, office).
Clifftop Holdings Limited had been using 81 Treffers Road, Wigram, Christchurch as their registered address up to 13 Feb 2013.
A total of 12000 shares are allotted to 4 shareholders (3 groups). The first group includes 1 share (0.01%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 11998 shares (99.98%). Finally we have the third share allotment (1 share 0.01%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 18 Apr 2011 to 13 Feb 2013

Address #2: C/-mackay Bailey Butchard Ltd, 262 Oxford Terrace, Christchurch New Zealand

Registered & physical address used from 19 Jan 2006 to 18 Apr 2011

Address #3: 6 Orkney Street, Invercargill

Physical & registered address used from 12 Mar 2003 to 19 Jan 2006

Address #4: Malloch Mcclean, 45 Don Street, Invercargill

Physical address used from 26 Mar 1997 to 12 Mar 2003

Address #5: 45 George Street, Invercargill

Registered address used from 18 Nov 1996 to 12 Mar 2003

Address #6: Messrs Kpmg Peat Marwick, Corner Spey & Deveron Streets, Invercargill

Registered address used from 13 Dec 1993 to 18 Nov 1996

Contact info
adine.wilson4@gmail.com
07 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Wilson, Jeffrey William Milford
North Shore 0620

New Zealand
Shares Allocation #2 Number of Shares: 11998
Individual John David, Howman Milford
North Shore 0620

New Zealand
Individual Staunton, Lynne Invercargill

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Wilson, Adine Rachel Milford
North Shore 0620

New Zealand
Directors

Jeffery William Wilson - Director

Appointment date: 11 Oct 1996

Address: Milford, North Shore City, 0620 New Zealand

Address used since 01 Mar 2010


Adine Rachel Wilson - Director

Appointment date: 10 Jan 2006

Address: Milford, North Shore City, 0620 New Zealand

Address used since 01 Mar 2010


Lynne Staunton - Director (Inactive)

Appointment date: 07 Nov 1988

Termination date: 14 Nov 2016

Address: Kingswell, Invercargill, 9812 New Zealand

Address used since 01 Mar 2010


Richard James Wilson - Director (Inactive)

Appointment date: 05 Mar 2003

Termination date: 05 Nov 2016

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 01 Feb 2012


William Francis Wilson - Director (Inactive)

Appointment date: 07 Nov 1988

Termination date: 28 Nov 1998

Address: Invercargill,

Address used since 07 Nov 1988

Nearby companies

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road

Burford Dental Group Limited
109 Blenheim Road