Shortcuts

Southern Clams Limited

Type: NZ Limited Company (Ltd)
9429039988027
NZBN
209636
Company Number
Registered
Company Status
Current address
16 Bombay Street
Dunedin New Zealand
Registered address used since 27 Mar 1999
16 Bombay St
Dunedin
Other (Address for Records) & records address (Address for Records) used since 13 Jul 2000
16 Bombay St
Dunedin New Zealand
Physical & service address used since 13 Jul 2000

Southern Clams Limited, a registered company, was incorporated on 08 Feb 1984. 9429039988027 is the NZBN it was issued. This company has been supervised by 6 directors: Alexis Daniel Belton - an active director whose contract began on 22 Feb 2023,
Katri Anneli Laike - an active director whose contract began on 22 Feb 2023,
Russell Mcdougall - an active director whose contract began on 22 Feb 2023,
Roger James Belton - an inactive director whose contract began on 29 Aug 1989 and was terminated on 07 Mar 2023,
Marie-Christine De Pennart - an inactive director whose contract began on 01 Mar 1999 and was terminated on 23 Feb 2021.
Last updated on 17 Apr 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: an address for records at 16 Bombay St, Dunedin (other address),
16 Bombay St, Dunedin (physical address),
16 Bombay St, Dunedin (service address),
16 Bombay St, Dunedin (records address) among others.
Southern Clams Limited had been using 4 Wharf Street, Dunedin as their physical address up until 13 Jul 2000.
A total of 10000 shares are issued to 6 shareholders (4 groups). The first group consists of 6000 shares (60%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 500 shares (5%). Lastly we have the next share allotment (2500 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 4 Wharf Street, Dunedin

Physical address used from 13 Jul 2000 to 13 Jul 2000

Address #2: 4 Wharf Street, Dunedin

Registered address used from 27 Mar 1999 to 27 Mar 1999

Address #3: 2 Roebuck Rise, Broad Bay, Dunedin

Registered address used from 01 Mar 1997 to 27 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6000
Individual Witten, Karen Freemans Bay
Auckland
1011
New Zealand
Individual Belton, Roger James Dunedin Central
Dunedin
9016
New Zealand
Individual De Pennart, Marie Christine Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Flavell, Christopher Phillip North Sydney
Nsw

Australia
Shares Allocation #3 Number of Shares: 2500
Individual Belton, Roger James Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #4 Number of Shares: 1000
Individual De Pennart, Marie Christine Dunedin Central
Dunedin
9016
New Zealand
Directors

Alexis Daniel Belton - Director

Appointment date: 22 Feb 2023

Address: Newtown, Wellington, 6021 New Zealand

Address used since 22 Feb 2023


Katri Anneli Laike - Director

Appointment date: 22 Feb 2023

Address: Rd 1, Port Chalmers, 9081 New Zealand

Address used since 22 Feb 2023


Russell Mcdougall - Director

Appointment date: 22 Feb 2023

Address: Glenross, Dunedin, 9011 New Zealand

Address used since 22 Feb 2023


Roger James Belton - Director (Inactive)

Appointment date: 29 Aug 1989

Termination date: 07 Mar 2023

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 01 Apr 2013


Marie-christine De Pennart - Director (Inactive)

Appointment date: 01 Mar 1999

Termination date: 23 Feb 2021

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 01 Apr 2013


Christopher Phillip Flavell - Director (Inactive)

Appointment date: 29 Aug 1989

Termination date: 30 Nov 1998

Address: Highbury, Wellington,

Address used since 29 Aug 1989

Nearby companies

Otago Rowing Club Incorporated
23 Kitchener Street

Project Mechanical Services Limited
12 Roberts Street

Project Stainless Wellington Limited
12 Roberts St

Project Stainless Si Limited
12 Roberts St

Project Stainless Limited
12 Roberts St

Mike's Cars Limited
Cnr Wharf & Kitchener Streets