Clever Technology Limited, a registered company, was incorporated on 27 Feb 2017. 9429045940729 is the number it was issued. "Domestic service nec - on a contract or fee basis" (ANZSIC S960110) is how the company has been categorised. The company has been managed by 2 directors: Tania Jane Read - an active director whose contract began on 27 Feb 2017,
Thomas Ian Read - an active director whose contract began on 27 Feb 2017.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 5 Judith Place, Titirangi, Auckland, 0604 (category: registered, physical).
Clever Technology Limited had been using Level 1 Suit 9836, 6 Johnsonville Road, Johnsonville as their registered address up until 15 Jul 2021.
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group includes 101 shares (50.5%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 99 shares (49.5%).
Principal place of activity
Suit 9836, Level 1, 6 Johnsonville Road, Johnsonville, 6037 New Zealand
Previous addresses
Address #1: Level 1 Suit 9836, 6 Johnsonville Road, Johnsonville, 6037 New Zealand
Registered & physical address used from 11 Mar 2020 to 15 Jul 2021
Address #2: 617 Heretaunga Street East, Parkvale, Hastings, 4122 New Zealand
Registered & physical address used from 03 Apr 2019 to 11 Mar 2020
Address #3: 1211a Southland Road, Raureka, Hastings, 7020 New Zealand
Physical address used from 06 Apr 2018 to 03 Apr 2019
Address #4: 1211a Southland Road, Raureka, Hastings, 7020 New Zealand
Registered address used from 05 Apr 2018 to 03 Apr 2019
Address #5: 41 Salisbury Road, Richmond, Richmond, 7020 New Zealand
Physical address used from 27 Feb 2017 to 06 Apr 2018
Address #6: 41 Salisbury Road, Richmond, Richmond, 7020 New Zealand
Registered address used from 27 Feb 2017 to 05 Apr 2018
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 101 | |||
Director | Read, Thomas Ian |
Titirangi Auckland 0604 New Zealand |
27 Feb 2017 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Read, Tania Jane |
Titirangi Auckland 0604 New Zealand |
27 Feb 2017 - |
Tania Jane Read - Director
Appointment date: 27 Feb 2017
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 02 Mar 2022
Address: 6 Johnsonville Road, Johnsonville, 6037 New Zealand
Address used since 03 Mar 2020
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 26 Mar 2019
Address: Richmond, Richmond, 7020 New Zealand
Address used since 27 Feb 2017
Address: Raureka, Hastings, 4120 New Zealand
Address used since 26 Mar 2018
Thomas Ian Read - Director
Appointment date: 27 Feb 2017
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 02 Mar 2022
Address: 6 Johnsonville Road, Johnsonville, 6037 New Zealand
Address used since 03 Mar 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 27 Feb 2017
Address: Raureka, Hastings, 4120 New Zealand
Address used since 26 Mar 2018
The Motorcycle Delivery Company Limited
1211 Southland Road
Bidrider Limited
1211 Southland Road
Southland Place Rental Limited
436 Southland Place
Rhs Services Limited
1107 Southland Road
J Jeal Limited
419 Southland Place
Redben Investments Limited
412a Southland Place
Celestial Corporation Limited
Haupapa Street
Leapfrogs Early Childhood Centre Limited
13 Mitchell Street
One Street Limited
Cnr Austin St & Cadbury Rd
Real Milestones Limited
12 Rapurapu Road
Roberts Family Trust 1996 Limited
504 Shakespeare Terrace
Room To Room Limited
44 Moffat Road