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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4100 | |||
Individual | Astbury, Jamie |
Brooklyn Wellington 6021 New Zealand |
28 Feb 2024 - |
Shares Allocation #2 Number of Shares: 3700 | |||
Individual | Franken, Margaret Patricia |
Brooklyn Wellington 6021 New Zealand |
13 Jun 2022 - |
Individual | Cleave, Leo Edwin Tuawha |
Brooklyn Wellington 6021 New Zealand |
13 Jun 2022 - |
Shares Allocation #3 Number of Shares: 5200 | |||
Individual | Gray, Pamela |
Brooklyn Wellington 6021 New Zealand |
13 Oct 2021 - |
Shares Allocation #4 Number of Shares: 3950 | |||
Individual | Hagen, Joanne |
Brooklyn Wellington 6021 New Zealand |
29 Oct 2004 - |
Shares Allocation #5 Number of Shares: 5550 | |||
Individual | Nicholls, Laura |
Brooklyn Wellington 6021 New Zealand |
13 Nov 1962 - |
Shares Allocation #7 Number of Shares: 4900 | |||
Individual | Mcdonald, Mary Margaret |
Brooklyn Wellington 6021 New Zealand |
14 Mar 2016 - |
Shares Allocation #8 Number of Shares: 5200 | |||
Individual | Bruce, Mckinney |
Kew Dunedin 9012 New Zealand |
09 Oct 2007 - |
Shares Allocation #9 Number of Shares: 5100 | |||
Individual | Nichols, David |
Brooklyn Wellington 6021 New Zealand |
29 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | West, Catherine Ruth |
Brooklyn Wellington 6021 New Zealand |
13 Jul 2020 - 28 Feb 2024 |
Individual | Ross, Judith |
Wellington 2 |
13 Nov 1962 - 29 Oct 2004 |
Individual | Roskam, Arie William |
Brooklyn Wellington 6021 |
13 Nov 1962 - 04 Jun 2009 |
Individual | Janssen, Wilhelmina Maria Elizabeth |
Brooklyn Wellington 6021 New Zealand |
08 May 2009 - 13 Jun 2022 |
Individual | Skinner, Debbie Margaret |
Brooklyn Wellington 6021 New Zealand |
23 Jan 2019 - 13 Jul 2020 |
Individual | Gini, Philip Ross |
46 Washington Ave Brooklyn, Wellington 6021 New Zealand |
29 Jul 2009 - 07 Aug 2015 |
Individual | Catford, Anthony |
Wellington 2 |
05 Nov 2003 - 29 Oct 2004 |
Individual | Goodwin, Linda |
Brooklyn Wellington 6021 |
13 Nov 1962 - 08 May 2009 |
Individual | Sumioka, Yasuharu |
Khandallah Wellington 6035 New Zealand |
13 Nov 1962 - 26 Jul 2018 |
Entity | Mirza Limited Shareholder NZBN: 9429033035772 Company Number: 2056439 |
04 Jun 2009 - 14 Mar 2016 | |
Individual | Barclay, Matthew James |
Brooklyn Wellington 6021 New Zealand |
26 Jul 2018 - 13 Oct 2021 |
Individual | Griffin, Kathryn Claire |
Island Bay Wellington 6023 New Zealand |
07 Aug 2015 - 23 Jan 2019 |
Individual | Doris, Mckinney |
Wellington 2 |
05 Nov 2003 - 05 Nov 2003 |
Individual | Honore, Susan Margaret |
Brooklyn Wellington 6021 New Zealand |
13 Nov 1962 - 08 May 2009 |
Individual | Crump, Rachel Louise |
Khandallah Wellington 6035 New Zealand |
13 Nov 1962 - 26 Jul 2018 |
Individual | Glazewski, Pelagia |
Wellington 2 |
05 Nov 2003 - 05 Nov 2003 |
Individual | Quickenden, Barbara |
Wellington 2 |
05 Nov 2003 - 05 Nov 2003 |
Other | Null - Trustees Executors Ltd As Trustee | 29 Oct 2004 - 29 Oct 2004 | |
Individual | John, Mckinney |
Wellington 2 |
13 Nov 1962 - 29 Oct 2004 |
Entity | Mirza Limited Shareholder NZBN: 9429033035772 Company Number: 2056439 |
04 Jun 2009 - 14 Mar 2016 | |
Other | Trustees Executors Ltd As Trustee | 29 Oct 2004 - 29 Oct 2004 |
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
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