Clover New Zealand Limited, a registered company, was incorporated on 28 Jan 2016. 9429042163527 is the NZ business number it was issued. The company has been run by 12 directors: Abbie Faye Selinkoff - an active director whose contract began on 28 Jan 2016,
Karen Anne Marshall - an active director whose contract began on 20 Mar 2024,
Dinesh Menon - an active director whose contract began on 21 Mar 2024,
David Apfel - an active director whose contract began on 21 Mar 2024,
Alexandra Helen Neal - an inactive director whose contract began on 28 Jan 2016 and was terminated on 20 Mar 2024.
Last updated on 20 Apr 2024, our database contains detailed information about 1 address: Qb Studios, 208 Ponsonby Road,, Ponsonby, Auckland, 1011 (type: registered, service).
Clover New Zealand Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address up to 15 Jun 2020.
One entity controls all company shares (exactly 100 shares) - Somia Nz Nominee Services Limited - located at 1011, Auckland.
Previous address
Address #1: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 28 Jan 2016 to 15 Jun 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Somia Nz Nominee Services Limited |
Auckland 1011 New Zealand |
28 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
Auckland Central Auckland 1010 New Zealand |
28 Jan 2016 - 28 Feb 2024 |
Abbie Faye Selinkoff - Director
Appointment date: 28 Jan 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Jan 2016
Karen Anne Marshall - Director
Appointment date: 20 Mar 2024
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 20 Mar 2024
Dinesh Menon - Director
Appointment date: 21 Mar 2024
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 21 Mar 2024
David Apfel - Director
Appointment date: 21 Mar 2024
Address: Rd 1, Whitford, 2576 New Zealand
Address used since 21 Mar 2024
Alexandra Helen Neal - Director (Inactive)
Appointment date: 28 Jan 2016
Termination date: 20 Mar 2024
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 28 Jan 2016
Claire Judith Cooke - Director (Inactive)
Appointment date: 30 Nov 2022
Termination date: 20 Mar 2024
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 30 Nov 2022
Claudia Shan - Director (Inactive)
Appointment date: 30 Nov 2022
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Nov 2022
Dinesh Menon - Director (Inactive)
Appointment date: 24 May 2022
Termination date: 18 Oct 2022
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 24 May 2022
Karen Anne Marshall - Director (Inactive)
Appointment date: 28 Jan 2016
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 28 Jan 2016
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Sharada Shaw - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 27 Aug 2021
Address: Oteha, Auckland, 032 New Zealand
Address used since 21 Jun 2018
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 28 Sep 2016
Geoffrey Peter Cone - Director (Inactive)
Appointment date: 28 Jan 2016
Termination date: 31 Oct 2019
Address: Br Balneario Santa Monica, Loc La Barra, Maldonado, Uruguay
Address used since 28 Jan 2016
Abbie Faye Flaherty - Director (Inactive)
Appointment date: 28 Jan 2016
Termination date: 28 Jun 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Jan 2016
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street