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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Clyne & Bennie Group Limited Shareholder NZBN: 9429049029505 |
Riccarton Christchurch 8011 New Zealand |
02 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Gouw, Martinus Petrus Maria |
Halswell Christchurch 8025 New Zealand |
22 Jun 2004 - 02 Mar 2021 |
Individual | De Gouw, Martinus Petrus Maria |
Halswell Christchurch 8025 New Zealand |
22 Jun 2004 - 02 Mar 2021 |
Individual | Cowles, James Julian |
Redwood Christchurch 8051 New Zealand |
23 Jun 2008 - 02 Mar 2021 |
Individual | Cowles, James Julian |
Redwood Christchurch 8051 New Zealand |
23 Jun 2008 - 02 Mar 2021 |
Individual | Gilespie, David William |
Christchurch 2 |
15 Jun 1988 - 28 Feb 2012 |
Individual | Mcpherson, David |
Woolston Christchurch 8062 New Zealand |
03 Nov 2014 - 13 Aug 2018 |
Ultimate Holding Company
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
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
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