Clearize Limited was started on 16 Feb 1988 and issued an NZBN of 9429039609250. The registered LTD company has been run by 3 directors: Bernard Lynton Gillon - an active director whose contract began on 01 Apr 1991,
Michael John Smith - an inactive director whose contract began on 24 Jul 2006 and was terminated on 05 May 2008,
Kim Gillon - an inactive director whose contract began on 28 Mar 1991 and was terminated on 01 Apr 2005.
As stated in our information (last updated on 24 May 2025), this company registered 1 address: Level 1, 247 Cameron Road, Tauranga, 3110 (types include: physical, registered).
Until 25 Sep 2019, Clearize Limited had been using Staples Rodway Tauranga, Level 1, 247 Cameron Road, Tauranga as their registered address.
BizDb identified old names used by this company: from 29 Apr 1998 to 08 Apr 2002 they were called Jennian Homes Limited, from 17 Apr 1991 to 29 Apr 1998 they were called B & K Gillon Limited and from 16 Feb 1988 to 17 Apr 1991 they were called The Deli (Tauranga) Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Gillon, Bernard Lynton (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116.
Previous addresses
Address: Staples Rodway Tauranga, Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 04 Oct 2012 to 25 Sep 2019
Address: Staples Rodway Tauranga, 132 First Avenue, Tauranga New Zealand
Registered & physical address used from 07 Oct 2003 to 04 Oct 2012
Address: Murray Crossman & Partners Ltd, 132 First Avenue, Tauranga
Registered address used from 04 Oct 2002 to 07 Oct 2003
Address: Murray Crossman & Partners Ltd, Chartered Accountants, 132 First Avenue, Tauranga
Physical address used from 04 Oct 2002 to 07 Oct 2003
Address: Murray Crossman & Partners, Chartered Accountants, P O Box 743, Tauranga
Physical address used from 04 Oct 2000 to 04 Oct 2000
Address: C/o Messrs Murray Crossman And Partners, Marac House, Corner Cameron Rd & First Ave, Tauranga
Registered address used from 13 Sep 1993 to 04 Oct 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 17 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Gillon, Bernard Lynton |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Feb 1988 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gillon, Kim |
R.d.1 Tauranga |
16 Feb 1988 - 28 Nov 2005 |
Bernard Lynton Gillon - Director
Appointment date: 01 Apr 1991
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 20 Sep 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 20 Sep 2016
Michael John Smith - Director (Inactive)
Appointment date: 24 Jul 2006
Termination date: 05 May 2008
Address: Rd 2, Tauranga,
Address used since 24 Jul 2006
Kim Gillon - Director (Inactive)
Appointment date: 28 Mar 1991
Termination date: 01 Apr 2005
Address: R.d.1, Tauranga,
Address used since 28 Mar 1991
Rotary Club Of Tauranga Sunrise Incorporated
Staples Rodway Tauranga Ltd
D155 Limited
Level 1, 59 The Strand
Matataki Limited
Level 1,59 The Strand
Dixons Resources Limited
Level 1, 59 The Strand
A & R Earthmovers Limited
Level 1, 59 The Strand
Tauriko West Limited
Level 1,59 The Strand