Shortcuts

Clasak Properties No. 1 Limited

Type: NZ Limited Company (Ltd)
9429042076858
NZBN
5848798
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Suite 3, 11 Anzac Street
Takapuna
Auckland 0622
New Zealand
Service & physical address used since 25 Nov 2015
11 Anzac Street
Takapuna
Auckland 0622
New Zealand
Registered address used since 11 Aug 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 200
Individual Davis, Liam Nicholas Campbells Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Davis, Amber Louise Campbells Bay
Auckland
0630
New Zealand
Director Amber Louise Davis Campbells Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 400
Director Davis, Christopher John Campbells Bay
Auckland
0630
New Zealand
Individual Murray, David Neil Milford
Auckland
0620
New Zealand
Individual Davis, Ann Marie Campbells Bay
Auckland
0630
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Chan, Weng Loon Hillcrest
Auckland
0627
New Zealand
Director Weng Loon Chan Hillcrest
Auckland
0627
New Zealand
Shares Allocation #5 Number of Shares: 200
Individual Davis, Katie Lauren Hillcrest
Auckland
0627
New Zealand
Director Katie Lauren Davis Hillcrest
Auckland
0627
New Zealand
Directors

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

Nearby companies

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

Similar companies

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