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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wilson, Jeffrey William |
Milford North Shore 0620 New Zealand |
07 Nov 1988 - |
Shares Allocation #2 Number of Shares: 11998 | |||
Individual | John David, Howman |
Milford North Shore 0620 New Zealand |
29 Mar 2006 - |
Individual | Staunton, Lynne |
Invercargill New Zealand |
07 Nov 1988 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wilson, Adine Rachel |
Milford North Shore 0620 New Zealand |
03 Apr 2006 - |
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
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