Clanwilliam Nz Limited, a registered company, was incorporated on 31 Mar 2017. 9429046031112 is the number it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company is categorised. This company has been supervised by 7 directors: Howard Beggs - an active director whose contract began on 31 Mar 2017,
Gerard H. - an active director whose contract began on 01 Jan 2018,
Peter Thompson - an active director whose contract began on 23 Aug 2023,
Simon Chase - an inactive director whose contract began on 31 Jul 2022 and was terminated on 23 Aug 2023,
Sallie Dawson - an inactive director whose contract began on 31 Oct 2019 and was terminated on 31 Jul 2022.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: 13-15 Teed Street, Newmarket, Auckland, 1023 (type: registered, physical).
Clanwilliam Nz Limited had been using 13-15 Teed Street, Newmarket, Auckland as their registered address until 03 May 2021.
Previous aliases for this company, as we managed to find at BizDb, included: from 13 Mar 2017 to 07 Feb 2019 they were named Toniq Investments Limited.
Principal place of activity
13-15 Teed Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 13-15 Teed Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 08 May 2020 to 03 May 2021
Address #2: 287-293 Durham Street North, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Jul 2017 to 08 May 2020
Address #3: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 31 Mar 2017 to 28 Jul 2017
Basic Financial info
Total number of Shares: 41889983
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 41889983 | |||
Other (Other) | Clanwilliam Ventures Limited | 31 Mar 2017 - |
Ultimate Holding Company
Howard Beggs - Director
Appointment date: 31 Mar 2017
Address: 54 Boulevard Du Jardin Exotique, Monaco, 98000 Monaco
Address used since 15 Sep 2023
Gerard H. - Director
Appointment date: 01 Jan 2018
Peter Thompson - Director
Appointment date: 23 Aug 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 23 Aug 2023
Simon Chase - Director (Inactive)
Appointment date: 31 Jul 2022
Termination date: 23 Aug 2023
ASIC Name: Clanwilliam Australia Investments Pty Ltd
Address: Castlereagh Street, Sydney, 2000 Australia
Address: 130 Brook Street, Sydney, 2034 Australia
Address used since 31 Jul 2022
Sallie Dawson - Director (Inactive)
Appointment date: 31 Oct 2019
Termination date: 31 Jul 2022
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 31 Oct 2019
Rick Trinh - Director (Inactive)
Appointment date: 31 Mar 2017
Termination date: 08 Nov 2019
ASIC Name: Standard Pacific Investments Pty Ltd
Address: Hurtsville, New South Wales, Australia
Address used since 31 Mar 2017
Address: Victoria, 3000 Australia
Address: Victoria, 3000 Australia
Donal O. - Director (Inactive)
Appointment date: 31 Mar 2017
Termination date: 18 Jan 2018
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
Dwsl Holdings Limited
287-293 Durham Street North
Glenrannoch Trustees Limited
287-293 Durham Street North
Mart Investments Limited
Level 1 Landsborough House
Ruse Ulah Limited
287-293 Durham Street North
Steve Mallinson Christchurch Limited
287-293 Durham Street North
Vcce Limited
C/-saunders Robinson Brown