The Claim, Limited, a registered company, was started on 02 Jun 2017. 9429046156471 is the number it was issued. "Wine bar operation - mainly drinking place" (business classification H452060) is how the company was categorised. The company has been managed by 2 directors: Elise Holton Velenski - an active director whose contract started on 02 Jun 2017,
Allan David Velenski - an inactive director whose contract started on 02 Jun 2017 and was terminated on 27 Apr 2018.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 261 Big Stone Road, Brighton, Dunedin, 9035 (type: registered, physical).
The Claim, Limited had been using 58 Erris Street, Cromwell, Cromwell as their physical address up until 03 May 2018.
One entity controls all company shares (exactly 100 shares) - Velenski, Elise Holton - located at 9035, Cromwell, Cromwell.
Previous address
Address: 58 Erris Street, Cromwell, Cromwell, 9310 New Zealand
Physical & registered address used from 02 Jun 2017 to 03 May 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Velenski, Elise Holton |
Cromwell Cromwell 9310 New Zealand |
02 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Velenski, Allan David |
Cromwell Cromwell 9310 New Zealand |
02 Jun 2017 - 27 Apr 2018 |
Elise Holton Velenski - Director
Appointment date: 02 Jun 2017
Address: Rd 1, Dunedin, 9091 New Zealand
Address used since 01 Apr 2019
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 02 Jun 2017
Allan David Velenski - Director (Inactive)
Appointment date: 02 Jun 2017
Termination date: 27 Apr 2018
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 02 Jun 2017
Chemsultants Limited
35 Inniscort Street
Cromwell Bridge Club Incorporated
4/41 Inniscort St
Quadrus Cost Engineers Limited
43 Inniscort Street
Redairon Holdings Limited
30 Inniscort Street
To Be Frank Copywriters Limited
30 Donegal Street
Hawkdun Investments Limited
30 Donegal Street
Aa Sphere Limited
426 Ilam Road
Bottle Shop Concepts Limited
Level 2, 329 Durham Street North
Brimaur Enterprises Limited
125 Ashley Gorge Road
Comida Espresso & Wine Bar Limited
90 Collingwood Street
Ols Properties Limited
13 Dryden Avenue
Tullamore Springs Limited
99-101 Upton Road