Clearance Cars Limited was started on 11 Dec 2014 and issued a business number of 9429041498446. This registered LTD company has been run by 5 directors: Glenn Charles Tulloch - an active director whose contract began on 11 Dec 2014,
Lisa Marie Bell - an inactive director whose contract began on 04 Feb 2019 and was terminated on 03 May 2021,
Cory David Browne - an inactive director whose contract began on 27 Mar 2019 and was terminated on 03 May 2021,
David Feroz Khan - an inactive director whose contract began on 06 Aug 2015 and was terminated on 25 Mar 2020,
Cory David Browne - an inactive director whose contract began on 11 Dec 2014 and was terminated on 24 Mar 2015.
As stated in our information (updated on 27 Feb 2024), the company registered 1 address: 344 Church Street, Penrose, Auckland, 1061 (type: physical, service).
Up until 15 Feb 2021, Clearance Cars Limited had been using 174 Great North Road, Grey Lynn, Auckland as their registered address.
BizDb found former names used by the company: from 13 Oct 2016 to 21 Apr 2020 they were named Corporate Cars Limited, from 09 Apr 2015 to 13 Oct 2016 they were named Corporate Cars 2015 Limited and from 14 Nov 2014 to 09 Apr 2015 they were named Motor Traders Limited.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
K-Julian Trustees Limited (an entity) located at Glenfield, Auckland postcode 0629.
Another group consists of 2 shareholders, holds 75 per cent shares (exactly 750 shares) and includes
Squadron Trustees Limited - located at Auckland Central, Auckland,
Tulloch, Glenn Charles - located at Parnell, Auckland. Clearance Cars Limited was classified as "Car wholesaling" (ANZSIC F350110).
Previous addresses
Address #1: 174 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 19 Feb 2019 to 15 Feb 2021
Address #2: 174 Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 19 Feb 2019 to 16 Feb 2021
Address #3: Flat 305 Stratis, 83 Halsey Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 18 Feb 2019 to 19 Feb 2019
Address #4: 83 Halsey Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 29 Aug 2018 to 18 Feb 2019
Address #5: Level 4, 82 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 16 Jul 2018 to 29 Aug 2018
Address #6: Level 9, 57 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 21 Feb 2017 to 16 Jul 2018
Address #7: 128 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 11 Dec 2014 to 21 Feb 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 31 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Entity (NZ Limited Company) | K-julian Trustees Limited Shareholder NZBN: 9429042182566 |
Glenfield Auckland 0629 New Zealand |
31 Mar 2017 - |
Shares Allocation #2 Number of Shares: 750 | |||
Entity (NZ Limited Company) | Squadron Trustees Limited Shareholder NZBN: 9429030245716 |
Auckland Central Auckland 1010 New Zealand |
31 Mar 2017 - |
Director | Tulloch, Glenn Charles |
Parnell Auckland 1052 New Zealand |
31 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Browne, Cory David |
Unsworth Heights Auckland 0632 New Zealand |
11 Dec 2014 - 31 Mar 2015 |
Individual | Bell, Lisa Marie |
Auckland Central Auckland 1010 New Zealand |
11 Feb 2019 - 07 May 2021 |
Director | Cory David Browne |
Unsworth Heights Auckland 0632 New Zealand |
11 Dec 2014 - 31 Mar 2015 |
Entity | Corporate Cars Original Limited Shareholder NZBN: 9429031360494 Company Number: 3151885 |
11 Dec 2014 - 31 Mar 2017 | |
Entity | Corporate Cars Original Limited Shareholder NZBN: 9429031360494 Company Number: 3151885 |
11 Dec 2014 - 31 Mar 2017 |
Glenn Charles Tulloch - Director
Appointment date: 11 Dec 2014
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 01 Feb 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 14 Jul 2021
Address: Auckland, 1010 New Zealand
Address used since 23 Feb 2018
Address: Auckland, 1010 New Zealand
Address used since 13 Feb 2017
Lisa Marie Bell - Director (Inactive)
Appointment date: 04 Feb 2019
Termination date: 03 May 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 04 Feb 2019
Cory David Browne - Director (Inactive)
Appointment date: 27 Mar 2019
Termination date: 03 May 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 27 Mar 2019
David Feroz Khan - Director (Inactive)
Appointment date: 06 Aug 2015
Termination date: 25 Mar 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 06 Aug 2015
Cory David Browne - Director (Inactive)
Appointment date: 11 Dec 2014
Termination date: 24 Mar 2015
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 11 Dec 2014
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Accolade Developments Limited
3rd Floor,
Capital Motors Limited
234-238 Wakefield Street
Ionian Sea Limited
39 Strathavon Road
J R Production Limited
Level 3, 88 The Terrace,
Minardi Holdings Limited
234 238 Wakefield St
Tradecorp Marketing Limited
1/25 Haining St