Clasak Properties No. 1 Limited, a registered company, was incorporated on 25 Nov 2015. 9429042076858 is the New Zealand Business Number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is categorised. This company has been supervised by 5 directors: Christopher John Davis - an active director whose contract began on 25 Nov 2015,
Ann Marie Davis - an active director whose contract began on 25 Nov 2015,
Katie Lauren Davis - an inactive director whose contract began on 25 Nov 2015 and was terminated on 24 Jul 2018,
Weng Loon Chan - an inactive director whose contract began on 25 Nov 2015 and was terminated on 24 Jul 2018,
Amber Louise Davis - an inactive director whose contract began on 25 Nov 2015 and was terminated on 18 Jul 2018.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: 11 Anzac Street, Takapuna, Auckland, 0622 (category: registered, physical).
Clasak Properties No. 1 Limited had been using Suite 3, 11 Anzac Street, Takapuna, Auckland as their registered address until 11 Aug 2021.
A total of 1200 shares are issued to 10 shareholders (5 groups). The first group includes 200 shares (16.67 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 200 shares (16.67 per cent). Finally the next share allotment (400 shares 33.33 per cent) made up of 3 entities.
Previous address
Address #1: Suite 3, 11 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 25 Nov 2015 to 11 Aug 2021
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 03 Aug 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Davis, Liam Nicholas |
Campbells Bay Auckland 0630 New Zealand |
25 Nov 2015 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Davis, Amber Louise |
Campbells Bay Auckland 0630 New Zealand |
25 Nov 2015 - |
Director | Amber Louise Davis |
Campbells Bay Auckland 0630 New Zealand |
25 Nov 2015 - |
Shares Allocation #3 Number of Shares: 400 | |||
Director | Davis, Christopher John |
Campbells Bay Auckland 0630 New Zealand |
25 Nov 2015 - |
Individual | Murray, David Neil |
Milford Auckland 0620 New Zealand |
25 Nov 2015 - |
Individual | Davis, Ann Marie |
Campbells Bay Auckland 0630 New Zealand |
25 Nov 2015 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Chan, Weng Loon |
Hillcrest Auckland 0627 New Zealand |
25 Nov 2015 - |
Director | Weng Loon Chan |
Hillcrest Auckland 0627 New Zealand |
25 Nov 2015 - |
Shares Allocation #5 Number of Shares: 200 | |||
Individual | Davis, Katie Lauren |
Hillcrest Auckland 0627 New Zealand |
25 Nov 2015 - |
Director | Katie Lauren Davis |
Hillcrest Auckland 0627 New Zealand |
25 Nov 2015 - |
Christopher John Davis - Director
Appointment date: 25 Nov 2015
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 25 Nov 2015
Ann Marie Davis - Director
Appointment date: 25 Nov 2015
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 25 Nov 2015
Katie Lauren Davis - Director (Inactive)
Appointment date: 25 Nov 2015
Termination date: 24 Jul 2018
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 25 Nov 2015
Weng Loon Chan - Director (Inactive)
Appointment date: 25 Nov 2015
Termination date: 24 Jul 2018
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 25 Nov 2015
Amber Louise Davis - Director (Inactive)
Appointment date: 25 Nov 2015
Termination date: 18 Jul 2018
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 25 Nov 2015
Desktop Group Limited
11 Anzac Street
Nz Solar Centre Limited
Suite 01, 11 Anzac Street
Kid Charlemagne Holdings Limited
Suite 01, 11 Anzac Street
Onsite Solutions Limited
11 Anzac Street
Onsite Roofing And Cladding Limited
11 Anzac Street
Coote Property Limited
Suite 01, 11 Anzac Street
Bach Investments Limited
Pd, 173 Hurstmere Road
Cassco Limited
84a Hurstmere Road
Clear Development Company Limited
29 Killarney Street
Li Property Investments Limited
Suit 4, 15 Anzac Street
Shay Properties Limited
11 Anzac Street
Unicyn Limited
27 William Pickering Drive