Clive Hair Clinics Limited, a registered company, was launched on 16 Aug 1976. 9429040454818 is the NZ business identifier it was issued. This company has been managed by 4 directors: Nigel Hunt - an active director whose contract started on 25 Mar 2021,
Carla Hunt - an active director whose contract started on 25 Mar 2021,
Rory John Plumridge - an inactive director whose contract started on 03 Oct 1984 and was terminated on 01 Apr 2021,
Paul Maurice Green - an inactive director whose contract started on 10 Apr 1996 and was terminated on 22 Feb 2001.
Last updated on 12 Feb 2024, BizDb's data contains detailed information about 1 address: 300 Queen Street, Auckland Central, Auckland, 1010 (category: office, registered).
Clive Hair Clinics Limited had been using 511 Rosebank Road, Avondale, Auckland as their registered address up until 07 Jul 2021.
A total of 250 shares are issued to 3 shareholders (3 groups). The first group includes 248 shares (99.2 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.4 per cent). Lastly the next share allocation (1 share 0.4 per cent) made up of 1 entity.
Previous addresses
Address #1: 511 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 21 Jun 2021 to 07 Jul 2021
Address #2: 24a Aroha Avenue, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 16 Apr 2020 to 21 Jun 2021
Address #3: 27 Aldon Lane, The Gardens, Manukau, 2105 New Zealand
Physical & registered address used from 16 Oct 2018 to 16 Apr 2020
Address #4: 293 Lincoln Road, Henderson, Auckland, 0610 New Zealand
Physical & registered address used from 25 Jun 2013 to 16 Oct 2018
Address #5: L1, 470 Manukau Rd, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 18 Nov 2010 to 25 Jun 2013
Address #6: C/-carpenter Pratt C.a. Limited, 333 Great South Road, Papakura New Zealand
Physical & registered address used from 12 Apr 2010 to 18 Nov 2010
Address #7: C/- Chatfield & Co.chartered Accountants, Level 10, Newcall Tower, 44 Khyber Pass Road, Auckland 1001
Registered address used from 22 May 2003 to 12 Apr 2010
Address #8: C/-charfield & Co, Level 10,newcall Tower, 44 Kyber Pass Road, Auckland 1001
Registered address used from 16 May 2003 to 22 May 2003
Address #9: C/- Chatfield & Co.chartered Accountants, Level 10, Newcall Tower, 44 Khyber Pass Road, Auckland 1001
Physical address used from 16 May 2003 to 12 Apr 2010
Address #10: C/-charfield & Co, Level 10,newcall Tower, 44 Kyber Pass Road, Auckland 1001
Physical address used from 16 May 2003 to 16 May 2003
Address #11: Chatfield & Co, 1st Floor, 10 Turner St, Auckland
Physical address used from 22 Jun 1998 to 22 Jun 1998
Address #12: Level 8 Westpac Tower, 120 Albert Street, Auckland
Registered address used from 18 Oct 1994 to 16 May 2003
Basic Financial info
Total number of Shares: 250
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 248 | |||
Entity (NZ Limited Company) | Futuro Trustees Limited Shareholder NZBN: 9429049241327 |
Sandringham Auckland 1025 New Zealand |
29 Jun 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Hunt, Nigel |
Sandringham Auckland 1025 New Zealand |
29 Jun 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Hunt, Carla |
Sandringham Auckland 1025 New Zealand |
29 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chatfield, Maurice Leicester |
Greenlane Auckland 1051 New Zealand |
01 Jun 2007 - 21 May 2020 |
Individual | Plumridge, Lynnette Elizabeth |
The Gardens Auckland 2105 New Zealand |
01 Jun 2007 - 21 May 2020 |
Entity | Kaiangaroa Trustees Limited Shareholder NZBN: 9429031576512 Company Number: 2456321 |
21 May 2020 - 29 Jun 2021 | |
Entity | Kaiangaroa Trustees Limited Shareholder NZBN: 9429031576512 Company Number: 2456321 |
Lynfield Auckland 1041 New Zealand |
21 May 2020 - 29 Jun 2021 |
Individual | Plumridge, Rory John |
The Gardens Auckland 2105 New Zealand |
16 Aug 1976 - 29 Jun 2021 |
Individual | Plumridge, Lynnette Elizabeth |
The Gardens Auckland 2105 New Zealand |
16 Aug 1976 - 29 Jun 2021 |
Individual | Plumridge, Rory John |
The Gardens Auckland 2105 New Zealand |
01 Jun 2007 - 21 May 2020 |
Nigel Hunt - Director
Appointment date: 25 Mar 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 25 Mar 2021
Carla Hunt - Director
Appointment date: 25 Mar 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 11 Jun 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 25 Mar 2021
Rory John Plumridge - Director (Inactive)
Appointment date: 03 Oct 1984
Termination date: 01 Apr 2021
Address: The Gardens, Manukau 2105, 2105 New Zealand
Address used since 02 Jul 2015
Paul Maurice Green - Director (Inactive)
Appointment date: 10 Apr 1996
Termination date: 22 Feb 2001
Address: Papatoetoe,
Address used since 10 Apr 1996
Mclaren Family Trusts Limited
293 Lincoln Road
Marcus Frankz Limited
293 Lincoln Road
Knox International Consultancy Services Limited
293 Lincoln Road
Reeceo Limited
293 Lincoln Road
Rural Direct Taranaki Limited
293 Lincoln Road
Mim Trustees Limited
293 Lincoln Road