Shortcuts

Clyde Jeffery Limited

Type: NZ Limited Company (Ltd)
9429040243542
NZBN
158764
Company Number
Registered
Company Status
Current address
Level 1, Gardiner Knobloch House
15 Shakespeare Road
Napier 4110
New Zealand
Physical address used since 03 Oct 2014
50a Ossian Street
Ahuriri
Napier 4110
New Zealand
Registered & service address used since 10 Jan 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 65000
Individual Jeffery, Denis Maurice Westshore
Napier
4110
New Zealand
Individual Denis Maurice Jeffery Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jeffery, Sybil Margaret 120/79 Merlot Drive, Greenmeadows
Napier
4112
New Zealand
Individual Jeffery, William Stanley Napier
Individual Jeffery, Tony Clyde Napier
Individual Sybil Margaret Jeffery 120/79 Merlot Drive, Greenmeadows
Napier
4112
New Zealand
Individual William Stanley Jeffery Napier
Individual Tony Clyde Jeffery Napier
Directors

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

Nearby companies

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