Shortcuts

Clansman Developments Limited

Type: NZ Limited Company (Ltd)
9429042292340
NZBN
5953290
Company Number
Registered
Company Status
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
111 Port Underwood Road
Picton 7281
New Zealand
Service & physical address used since 22 Jun 2021
111 Port Underwood Road
Picton 7281
New Zealand
Registered address used since 23 Jun 2021

Clansman Developments Limited was incorporated on 13 Apr 2016 and issued a New Zealand Business Number of 9429042292340. The registered LTD company has been run by 1 director, named Richard Ninness - an active director whose contract started on 13 Apr 2016.
As stated in our data (last updated on 26 Apr 2024), this company uses 1 address: 111 Port Underwood Road, Picton, 7281 (type: registered, physical).
Up until 23 Jun 2021, Clansman Developments Limited had been using 86 Voyager Drive, Gulf Harbour, Whangaparaoa as their registered address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). In the first group, 90 shares are held by 2 entities, namely:
Jespersen, Ian Andrew (an individual) located at Auckland Central, Auckland postcode 1010,
Ninness, Richard (a director) located at Picton postcode 7281.
The second group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Ninness, Richard - located at Picton. Clansman Developments Limited has been categorised as "Residential property operation and development (excluding site construction)" (business classification L671180).

Addresses

Previous addresses

Address #1: 86 Voyager Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Registered address used from 04 Oct 2018 to 23 Jun 2021

Address #2: 86 Voyager Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Physical address used from 04 Oct 2018 to 22 Jun 2021

Address #3: Level 5, 110 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 13 Apr 2016 to 04 Oct 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Individual Jespersen, Ian Andrew Auckland Central
Auckland
1010
New Zealand
Director Ninness, Richard Picton
7281
New Zealand
Shares Allocation #2 Number of Shares: 10
Director Ninness, Richard Picton
7281
New Zealand
Directors

Richard Ninness - Director

Appointment date: 13 Apr 2016

Address: Picton, 7281 New Zealand

Address used since 04 Jun 2021

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 13 Apr 2016

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street

Similar companies

Getin2 Property Limited
Level 5, 64 Khyber Pass Rd

Mjic Limited
Level 2, 60 Grafton Road

Mlk Investments Limited
Level 2, 3 Arawa Street

Sean Mccahill Properties Limited
Level 2, 60 Grafton Road

Timotei Trading Limited
Level 2, 60 Grafton Road

Woolmac Limited
Level 2, 60 Grafton Road