Clyde Jeffery Limited was registered on 23 Mar 1932 and issued a New Zealand Business Number of 9429040243542. This registered LTD company has been managed by 5 directors: Denis Maurice Jeffery - an active director whose contract began on 21 Oct 2002,
Tony Clyde Jeffery - an inactive director whose contract began on 05 May 1992 and was terminated on 22 Sep 2016,
Sybil Margaret Jeffery - an inactive director whose contract began on 05 May 1992 and was terminated on 22 Sep 2016,
William Stanley Jeffery - an inactive director whose contract began on 05 May 1992 and was terminated on 31 Mar 2009,
Clyde Molesworth Jeffery - an inactive director whose contract began on 05 May 1992 and was terminated on 23 Jun 2002.
According to the BizDb data (updated on 28 Mar 2024), this company uses 2 addresses: 50A Ossian Street, Ahuriri, Napier, 4110 (registered address),
50A Ossian Street, Ahuriri, Napier, 4110 (service address),
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 (physical address).
Up until 10 Jan 2024, Clyde Jeffery Limited had been using Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier as their registered address.
BizDb identified past names for this company: from 23 Mar 1932 to 17 Mar 1948 they were named J.h. Fargher and Company Limited, from 23 Mar 1932 to 17 Mar 1948 they were named J.h. Fargher and Company Limited.
A total of 65000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 65000 shares are held by 2 entities, namely:
Jeffery, Denis Maurice (an individual) located at Westshore, Napier postcode 4110,
Denis Jeffery (an individual) located at Napier postcode 4110.
Previous addresses
Address #1: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand
Registered & service address used from 03 Oct 2014 to 10 Jan 2024
Address #2: Gardiner Knobloch Ltd, Wilket House, Shakespeare Road, Napier New Zealand
Registered address used from 16 Apr 2002 to 03 Oct 2014
Address #3: -
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #4: As Per The Registered Office New Zealand
Physical address used from 01 Jul 1997 to 03 Oct 2014
Address #5: Gardiner Fknobloch & Gust, Wilket House, Shakespeare Road, Napier
Registered address used from 17 Feb 1992 to 16 Apr 2002
Basic Financial info
Total number of Shares: 65000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 65000 | |||
Individual | Jeffery, Denis Maurice |
Westshore Napier 4110 New Zealand |
23 Mar 1932 - |
Individual | Denis Maurice Jeffery |
Napier 4110 New Zealand |
23 Mar 1932 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jeffery, Sybil Margaret |
120/79 Merlot Drive, Greenmeadows Napier 4112 New Zealand |
23 Mar 1932 - 23 Sep 2016 |
Individual | Jeffery, William Stanley |
Napier |
23 Mar 1932 - 01 May 2009 |
Individual | Jeffery, Tony Clyde |
Napier |
23 Mar 1932 - 23 Sep 2016 |
Individual | Sybil Margaret Jeffery |
120/79 Merlot Drive, Greenmeadows Napier 4112 New Zealand |
23 Mar 1932 - 23 Sep 2016 |
Individual | William Stanley Jeffery |
Napier |
23 Mar 1932 - 01 May 2009 |
Individual | Tony Clyde Jeffery |
Napier |
23 Mar 1932 - 23 Sep 2016 |
Denis Maurice Jeffery - Director
Appointment date: 21 Oct 2002
Address: Westshore, Napier, 4110 New Zealand
Address used since 21 Apr 2020
Address: Westshore, Napier, 4110 New Zealand
Address used since 17 Mar 2016
Tony Clyde Jeffery - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 22 Sep 2016
Address: Napier, 4110 New Zealand
Address used since 17 Mar 2016
Sybil Margaret Jeffery - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 22 Sep 2016
Address: 120/79 Merlot Drive, Greenmeadows, Napier, 4112 New Zealand
Address used since 16 Apr 2015
William Stanley Jeffery - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 31 Mar 2009
Address: Napier,
Address used since 05 May 1992
Clyde Molesworth Jeffery - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 23 Jun 2002
Address: Westshore, Napier,
Address used since 05 May 1992
Auckland Laundromat Company Limited
Level 1, Gardiner Knobloch House
Hortpro Limited
Level 1, Gardiner Knobloch House
Central Laundromat Limited
Level 1, Gardiner Knobloch House
Complete Contracting Hb Limited
Level 1
Maco Developments Limited
Level 1, Gardiner Knobloch House
Taihape Towing Limited
Level 1, Gardiner Knobloch House