R S Cleary Investments Limited, a registered company, was incorporated on 28 Mar 1969. 9429040610412 is the business number it was issued. The company has been supervised by 3 directors: Joyce Mary Cleary - an active director whose contract began on 27 Mar 1990,
Ross Stanley Cleary - an active director whose contract began on 27 Mar 1990,
Bruce Randal Cleary - an active director whose contract began on 17 Nov 2010.
Updated on 13 Mar 2024, our database contains detailed information about 1 address: 2Nd Floor, 15B Vestey Drive, Mt Wellington, Auckland, 1060 (type: physical, service).
R S Cleary Investments Limited had been using 60 Clifton Road, Whitford, Auckland as their registered address until 19 Jun 2009.
Former names for the company, as we managed to find at BizDb, included: from 16 Aug 1993 to 10 May 1994 they were named Ronwood Investments Limited, from 28 Mar 1969 to 16 Aug 1993 they were named R.s. Cleary Investments Limited.
Previous addresses
Address: 60 Clifton Road, Whitford, Auckland
Registered address used from 19 Jun 2003 to 19 Jun 2009
Address: 60 Clifton Road, Whitford
Physical address used from 25 Jun 2001 to 19 Jun 2009
Address: Wades Road, Whiford
Physical address used from 25 Jun 2001 to 25 Jun 2001
Address: Wades Road, Whitford
Physical address used from 06 Sep 1999 to 25 Jun 2001
Address: Wades Road, Whitford
Registered address used from 18 Jun 1997 to 19 Jun 2003
Basic Financial info
Total number of Shares: 4000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cleary, Ross Stanley |
Sunnyhills Auckland 2010 New Zealand |
28 Mar 1969 - 20 Aug 2020 |
Individual | Maingay, William Brett |
Mellons Bay Auckland 2014 New Zealand |
28 Mar 1969 - 20 Aug 2020 |
Individual | Cleary, Ross Stanley |
Sunnyhills Auckland 2010 New Zealand |
28 Mar 1969 - 20 Aug 2020 |
Individual | Cleary, Ross Stanley |
Bucklands Beach Auckland 2012 New Zealand |
28 Mar 1969 - 20 Aug 2020 |
Individual | Cleary, Joyce Mary |
Sunnyhills Auckland 2010 New Zealand |
28 Mar 1969 - 20 Aug 2020 |
Individual | Cleary, Joyce Mary |
Sunnyhills Auckland 2010 New Zealand |
28 Mar 1969 - 20 Aug 2020 |
Individual | Cleary, Joyce Mary |
Sunnyhills Auckland 2010 New Zealand |
28 Mar 1969 - 20 Aug 2020 |
Joyce Mary Cleary - Director
Appointment date: 27 Mar 1990
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 28 Jun 2018
Address: Bucklands Beach, Manukau, 2012 New Zealand
Address used since 16 Jun 2010
Ross Stanley Cleary - Director
Appointment date: 27 Mar 1990
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 28 Jun 2018
Address: Bucklands Beach, Manukau, 2012 New Zealand
Address used since 16 Jun 2010
Bruce Randal Cleary - Director
Appointment date: 17 Nov 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Jun 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Jun 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Nov 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jun 2018
Wholesale Filters Limited
2nd Floor, 15b Vestey Drive
Pt Laundromat Limited
2nd Floor, 15b Vestey Drive
Mackie Trustee Limited
2nd Floor, 15b Vestey Drive
Kelmack Properties Limited
2nd Floor, 15b Vestey Drive
Ts Retail Nz Pty Ltd
2nd Floor, 15b Vestey Drive
Outrigger Limited
2nd Floor, 15b Vestey Drive