Shortcuts

Cleveland Court Limited

Type: NZ Limited Company (Ltd)
9429040922621
NZBN
14830
Company Number
Registered
Company Status
Current address
28 Cornwall Street
Hutt Central
Lower Hutt 5010
New Zealand
Physical & service & registered address used since 02 Oct 2014

Cleveland Court Limited, a registered company, was registered on 13 Nov 1962. 9429040922621 is the NZ business identifier it was issued. The company has been run by 18 directors: David Nichols - an active director whose contract started on 17 Jun 2006,
Joanne Hagen - an active director whose contract started on 17 Jun 2006,
Mary Margaret Mc Donald - an active director whose contract started on 25 Sep 2019,
Laura Nicholls - an inactive director whose contract started on 12 Dec 2009 and was terminated on 27 Sep 2021,
Matthew James Barclay - an inactive director whose contract started on 25 Sep 2019 and was terminated on 26 Jan 2021.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 28 Cornwall Street, Hutt Central, Lower Hutt, 5010 (types include: physical, service).
Cleveland Court Limited had been using 6Th Floor, 95 Customhouse Quay, Wellington as their physical address up to 02 Oct 2014.
A total of 42400 shares are issued to 9 shareholders (8 groups). The first group is comprised of 4100 shares (9.67%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 3700 shares (8.73%). Lastly the 3rd share allocation (5200 shares 12.26%) made up of 1 entity.

Addresses

Previous addresses

Address: 6th Floor, 95 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 01 Nov 2013 to 02 Oct 2014

Address: 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 04 Apr 2013 to 01 Nov 2013

Address: C/- P K F Martin Jarvie, Level 3, 85 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 01 Nov 2010 to 04 Apr 2013

Address: C/-pkf Martin Jarvie, Level 3, 85 The Terrace, Wellington 6011 New Zealand

Physical & registered address used from 10 Nov 2008 to 01 Nov 2010

Address: C/o Martin Jarvie Pkf, Level 3, 85 The Terrace, Wellington 6140

Registered & physical address used from 31 Jan 2007 to 10 Nov 2008

Address: 128 Johnsonville Road, Wellington 4

Registered address used from 30 Nov 2000 to 31 Jan 2007

Address: 43 Main Street, Upper Hutt

Physical address used from 30 Nov 2000 to 31 Jan 2007

Address: 128 Johnsonville Rd, Wellington

Physical address used from 30 Nov 2000 to 30 Nov 2000

Contact info
bodycorpaccounts@oxygen.co.nz
26 Nov 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 42400

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4100
Individual Astbury, Jamie Brooklyn
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 3700
Individual Franken, Margaret Patricia Brooklyn
Wellington
6021
New Zealand
Individual Cleave, Leo Edwin Tuawha Brooklyn
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 5200
Individual Gray, Pamela Brooklyn
Wellington
6021
New Zealand
Shares Allocation #4 Number of Shares: 3950
Individual Hagen, Joanne Brooklyn
Wellington
6021
New Zealand
Shares Allocation #5 Number of Shares: 5550
Individual Nicholls, Laura Brooklyn
Wellington
6021
New Zealand
Shares Allocation #7 Number of Shares: 4900
Individual Mcdonald, Mary Margaret Brooklyn
Wellington
6021
New Zealand
Shares Allocation #8 Number of Shares: 5200
Individual Bruce, Mckinney Kew
Dunedin
9012
New Zealand
Shares Allocation #9 Number of Shares: 5100
Individual Nichols, David Brooklyn
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual West, Catherine Ruth Brooklyn
Wellington
6021
New Zealand
Individual Ross, Judith Wellington 2
Individual Roskam, Arie William Brooklyn
Wellington 6021
Individual Janssen, Wilhelmina Maria Elizabeth Brooklyn
Wellington
6021
New Zealand
Individual Skinner, Debbie Margaret Brooklyn
Wellington
6021
New Zealand
Individual Gini, Philip Ross 46 Washington Ave
Brooklyn, Wellington 6021

New Zealand
Individual Catford, Anthony Wellington 2
Individual Goodwin, Linda Brooklyn
Wellington 6021
Individual Sumioka, Yasuharu Khandallah
Wellington
6035
New Zealand
Entity Mirza Limited
Shareholder NZBN: 9429033035772
Company Number: 2056439
Individual Barclay, Matthew James Brooklyn
Wellington
6021
New Zealand
Individual Griffin, Kathryn Claire Island Bay
Wellington
6023
New Zealand
Individual Doris, Mckinney Wellington 2
Individual Honore, Susan Margaret Brooklyn
Wellington
6021
New Zealand
Individual Crump, Rachel Louise Khandallah
Wellington
6035
New Zealand
Individual Glazewski, Pelagia Wellington 2
Individual Quickenden, Barbara Wellington 2
Other Null - Trustees Executors Ltd As Trustee
Individual John, Mckinney Wellington 2
Entity Mirza Limited
Shareholder NZBN: 9429033035772
Company Number: 2056439
Other Trustees Executors Ltd As Trustee
Directors

David Nichols - Director

Appointment date: 17 Jun 2006

Address: 46 Washington Avenue, Brooklyn, Wellington, 6021 New Zealand

Address used since 02 Nov 2009


Joanne Hagen - Director

Appointment date: 17 Jun 2006

Address: 46 Washington Avenue, Brooklyn, Wellington, 6021 New Zealand

Address used since 02 Nov 2009


Mary Margaret Mc Donald - Director

Appointment date: 25 Sep 2019

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 25 Sep 2019


Laura Nicholls - Director (Inactive)

Appointment date: 12 Dec 2009

Termination date: 27 Sep 2021

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 20 Oct 2020

Address: Brooklyn, Wellington, 6024 New Zealand

Address used since 01 Oct 2015


Matthew James Barclay - Director (Inactive)

Appointment date: 25 Sep 2019

Termination date: 26 Jan 2021

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 25 Sep 2019


Susan Margaret Honore - Director (Inactive)

Appointment date: 20 Mar 1997

Termination date: 15 Jan 2019

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 01 Oct 2015


Rachel Louise Crump - Director (Inactive)

Appointment date: 26 May 2012

Termination date: 07 Jun 2014

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 26 May 2012


Donald Kenneth Crump - Director (Inactive)

Appointment date: 17 Jun 2006

Termination date: 10 Jul 2011

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 03 Nov 2008


Linda Goodwin - Director (Inactive)

Appointment date: 24 Nov 2007

Termination date: 12 Dec 2009

Address: Lyttelton, 8082 New Zealand

Address used since 02 Nov 2009


Laura Nicholls - Director (Inactive)

Appointment date: 17 Jun 2006

Termination date: 24 Nov 2007

Address: Brooklyn, Wellington,

Address used since 17 Jun 2006


John Mckinney - Director (Inactive)

Appointment date: 18 Oct 1991

Termination date: 17 Jun 2006

Address: Wellington 2,

Address used since 18 Oct 1991


Arie William Roskam - Director (Inactive)

Appointment date: 30 Nov 2000

Termination date: 17 Jun 2006

Address: Wellington,

Address used since 30 Nov 2000


Rachel Louise Crump - Director (Inactive)

Appointment date: 20 Aug 2002

Termination date: 17 Jun 2006

Address: Brooklyn, Wellington,

Address used since 20 Aug 2002


Linda Goodwin - Director (Inactive)

Appointment date: 12 Dec 2002

Termination date: 17 Jun 2006

Address: Brooklyn, Wellington,

Address used since 12 Dec 2002


Donald Murdo Macleod - Director (Inactive)

Appointment date: 20 Mar 1997

Termination date: 20 Aug 2002

Address: Wellington,

Address used since 20 Mar 1997


James Hugh Campbell Templeton - Director (Inactive)

Appointment date: 22 Sep 1991

Termination date: 30 Nov 2000

Address: Wellington 2,

Address used since 22 Sep 1991


Peter Lance Scott - Director (Inactive)

Appointment date: 17 Mar 1994

Termination date: 30 Oct 1996

Address: Wellington 2,

Address used since 17 Mar 1994


Jean Lochore Maisey - Director (Inactive)

Appointment date: 18 Oct 1991

Termination date: 14 Dec 1993

Address: Wellington 2,

Address used since 18 Oct 1991

Nearby companies

Oxygen Strata Limited
28 Cornwall Street

Oxygen Finance Limited
28 Cornwall Street

Shakespeare Flats Limited
28 Cornwall Street

Padua Flats Limited
28 Cornwall Street

Capulet Flats Limited
28 Cornwall Street

Elsinore Flats Limited
28 Cornwall Street