Shortcuts

Clyne & Bennie (1988) Limited

Type: NZ Limited Company (Ltd)
9429039444110
NZBN
395356
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E323225
Industry classification code
Electrician
Industry classification description
E323160
Industry classification code
Septic Tank Installation
Industry classification description
E323130
Industry classification code
Guttering Installation Or Repair - Roof
Industry classification description
E323110
Industry classification code
Drain Construction, Cleaning Or Repairing - Except Sewerage Or Stormwater Drainage Systems
Industry classification description
E323220
Industry classification code
Electrical Services
Industry classification description
Current address
68 Mandeville Street
Christchurch 8011
New Zealand
Physical address used since 03 Jul 2009
Po Box 7123
Sydenham
Christchurch 8240
New Zealand
Postal & invoice address used since 27 Jun 2019
112 Buchan Street
Sydenham
Christchurch 8023
New Zealand
Office & delivery address used since 27 Jun 2019

Clyne & Bennie (1988) Limited was started on 15 Jun 1988 and issued a number of 9429039444110. The registered LTD company has been supervised by 6 directors: Martinus Petrus Maria De Gouw - an active director whose contract started on 03 Jul 1995,
James Julian Cowles - an active director whose contract started on 03 Jul 2007,
David William Gilespie - an inactive director whose contract started on 20 Aug 1991 and was terminated on 24 Feb 2012,
Darryl Robert Campbell - an inactive director whose contract started on 20 Aug 1991 and was terminated on 01 Oct 1995,
Roy Malcolm Gearry - an inactive director whose contract started on 20 Aug 1991 and was terminated on 30 Jun 1995.
As stated in our database (last updated on 24 Mar 2024), the company registered 4 addresses: 85 Riccarton Road, Riccarton, Christchurch, 8011 (registered address),
85 Riccarton Road, Riccarton, Christchurch, 8011 (service address),
Po Box 7123, Sydenham, Christchurch, 8240 (postal address),
112 Buchan Street, Sydenham, Christchurch, 8023 (office address) among others.
Up to 01 Dec 2023, Clyne & Bennie (1988) Limited had been using 68 Mandeville Street, Christchurch as their registered address.
A total of 200000 shares are issued to 1 group (1 sole shareholder). In the first group, 200000 shares are held by 1 entity, namely:
Clyne & Bennie Group Limited (an entity) located at Riccarton, Christchurch postcode 8011. Clyne & Bennie (1988) Limited has been categorised as "Electrician" (business classification E323225).

Addresses

Other active addresses

Address #4: 85 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand

Registered & service address used from 01 Dec 2023

Principal place of activity

112 Buchan Street, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: 68 Mandeville Street, Christchurch, 8011 New Zealand

Registered & service address used from 03 Jul 2009 to 01 Dec 2023

Address #2: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch

Physical & registered address used from 10 May 2005 to 03 Jul 2009

Address #3: Polson Higgs & Co, Clarendon Tower, Level 6, Cnr Worcester Str & Oxford, Tce, Christchurch

Registered address used from 20 Jun 2000 to 10 May 2005

Address #4: Polson Higgs & Co, Clarendon Tower, Corner Worcester Str & Oxford Tce, Christchurch

Physical address used from 20 Jun 2000 to 20 Jun 2000

Address #5: Polson Higgs & Co, Level 6, Clarendon, Tower, Corner Worcester Str & Oxford, Tce, Christchurch

Physical address used from 20 Jun 2000 to 10 May 2005

Address #6: Bdo Christchurch, Clarendon Tower, Level, 6, Cnr Worcester Str & Oxford Tce, Christchurch

Registered address used from 17 May 2000 to 20 Jun 2000

Address #7: B D O Hogg Young Cathie, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch

Registered address used from 29 Oct 1997 to 17 May 2000

Address #8: Bdo Hogg Young Cathie, Clarendon Tower, Corner Worcester Str & Oxford Tce, Christchurch

Physical address used from 26 Oct 1995 to 26 Oct 1995

Address #9: B D O Christchurch, Clarendon Tower, Corner Worcester Str & Oxford Tce, Christchurch

Physical address used from 26 Oct 1995 to 20 Jun 2000

Address #10: Bdo Hogg Young Cathie, Clrendon Tower, Corner Worcester Str & Oxford Tce, Christchurch

Physical address used from 26 Oct 1995 to 26 Oct 1995

Address #11: -

Physical address used from 26 Oct 1995 to 26 Oct 1995

Contact info
64 03 080037473
Phone
64 0800 374737
21 Jun 2021 Phone
accounts@clyne-bennie.co.nz
Email
www.clyne-bennie.co.nz
27 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: June

Annual return last filed: 17 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200000
Entity (NZ Limited Company) Clyne & Bennie Group Limited
Shareholder NZBN: 9429049029505
Riccarton
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual De Gouw, Martinus Petrus Maria Halswell
Christchurch
8025
New Zealand
Individual De Gouw, Martinus Petrus Maria Halswell
Christchurch
8025
New Zealand
Individual Cowles, James Julian Redwood
Christchurch
8051
New Zealand
Individual Cowles, James Julian Redwood
Christchurch
8051
New Zealand
Individual Gilespie, David William Christchurch 2
Individual Mcpherson, David Woolston
Christchurch
8062
New Zealand

Ultimate Holding Company

28 Feb 2021
Effective Date
Clyne & Bennie Group Limited
Name
Ltd
Type
8162443
Ultimate Holding Company Number
NZ
Country of origin
68 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Address
Directors

Martinus Petrus Maria De Gouw - Director

Appointment date: 03 Jul 1995

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 24 Jun 2010


James Julian Cowles - Director

Appointment date: 03 Jul 2007

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 12 Feb 2021

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 27 Jun 2014


David William Gilespie - Director (Inactive)

Appointment date: 20 Aug 1991

Termination date: 24 Feb 2012

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 24 Jun 2010


Darryl Robert Campbell - Director (Inactive)

Appointment date: 20 Aug 1991

Termination date: 01 Oct 1995

Address: Courtenay Road, Kirwee,

Address used since 20 Aug 1991


Roy Malcolm Gearry - Director (Inactive)

Appointment date: 20 Aug 1991

Termination date: 30 Jun 1995

Address: Christchurch,

Address used since 20 Aug 1991


Peter Martin Chronican - Director (Inactive)

Appointment date: 20 Aug 1991

Termination date: 28 May 1993

Address: Rangiora,

Address used since 20 Aug 1991

Nearby companies

Kiwi Gold Nz Limited
68 Mandeville Street

Na 3 Limited
68 Mandeville Street

Smoke Incorp Limited
68 Mandeville Street

Taxi Tech Transport Limited
68 Mandeville Street

Rockford Construction Limited
68 Mandeville Street

Boatman's Gold Limited
68 Mandeville Street

Similar companies

Exel Electrical Limited
Level 5 34-36 Cranmer Square

Marks Contracting Services Limited
12 Leslie Hills Drive

Pearson Electrical Limited
Level 1

Prime Electrical Solutions Limited
47 Mandeville Street

Ricketts & Hill Limited
119 Blenheim Road

Southern Wide Electrical Limited
38 Birmingham Drive