Shortcuts

Clt Limited

Type: NZ Limited Company (Ltd)
9429046219664
NZBN
6320167
Company Number
Registered
Company Status
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
15a Hokonui Drive
Gore
Gore 9710
New Zealand
Physical & registered & service address used since 13 Nov 2018

Clt Limited, a registered company, was launched on 21 Jul 2017. 9429046219664 is the New Zealand Business Number it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company was classified. This company has been supervised by 5 directors: Peter John Cooper - an active director whose contract began on 21 Jul 2017,
Ann Beverley Hanley - an active director whose contract began on 21 Jul 2017,
John Wayne Hanley - an active director whose contract began on 21 Jul 2017,
Lynne Dorothy Calder - an active director whose contract began on 10 Dec 2019,
Stephen Lancelot Calder - an inactive director whose contract began on 21 Jul 2017 and was terminated on 19 Oct 2019.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 15A Hokonui Drive, Gore, Gore, 9710 (category: physical, registered).
Clt Limited had been using 223 Kaikorai Valley Road, Bradford, Dunedin as their physical address until 13 Nov 2018.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 25 shares (25 per cent). Lastly the next share allotment (25 shares 25 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 223 Kaikorai Valley Road, Bradford, Dunedin, 9011 New Zealand

Physical address used from 23 Oct 2018 to 13 Nov 2018

Address: Level 3, 258 Stuart Street, Dunedin, 9016 New Zealand

Physical address used from 17 Jul 2018 to 23 Oct 2018

Address: 223 Kaikorai Valley Road, Bradford, Dunedin, 9011 New Zealand

Registered address used from 17 Jul 2018 to 13 Nov 2018

Address: Level 3, 258 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 21 Jul 2017 to 17 Jul 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Leisure Time Eco Homes Limited
Shareholder NZBN: 9429030841543
Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Cooper, Peter John Rd 3
Gore
9773
New Zealand
Individual Cooper, Lee-anne Patricia Rd 3
Gore
9773
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Craw, Gavin John Rd 2
Wanaka
9382
New Zealand
Individual Calder, Lynne Dorothy Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Beside The Clyde Limited
Shareholder NZBN: 9429036352777
Company Number: 1235668
Individual Carran, Craig Alexander Rd 3
Gore
9773
New Zealand
Individual Calder, Stephen Lancelot Wanaka
Wanaka
9305
New Zealand
Director Cooper, Peter John Frederick Rd 3
Gore
9773
New Zealand
Entity Beside The Clyde Limited
Shareholder NZBN: 9429036352777
Company Number: 1235668
Individual Cooper, Lee-anne Patricia Rd 3
Gore
9773
New Zealand
Director Cooper, Peter John Rd 3
Gore
9773
New Zealand
Directors

Peter John Cooper - Director

Appointment date: 21 Jul 2017

Address: Rd 3, Gore, 9773 New Zealand

Address used since 21 Jul 2017


Ann Beverley Hanley - Director

Appointment date: 21 Jul 2017

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 21 Jul 2017


John Wayne Hanley - Director

Appointment date: 21 Jul 2017

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 21 Jul 2017


Lynne Dorothy Calder - Director

Appointment date: 10 Dec 2019

Address: Wanaka, 9305 New Zealand

Address used since 10 Dec 2019


Stephen Lancelot Calder - Director (Inactive)

Appointment date: 21 Jul 2017

Termination date: 19 Oct 2019

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 21 Jul 2017

Nearby companies

Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place

Farm 18 Limited
Level 1, 205 Princes Street

Lasered By Lynette Limited
Level 1, 243 Princes Street

Ben Ledi Farming Limited
Level 5, 229 Moray Place

Hbx Limited
Level 3, 258 Stuart Street

B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon

Similar companies

Aoraki Properties (2007) Limited
Harvie Green Wyatt

Christie Paper Limited
C/- Rodgers & Associates

One Zeal Limited
14 Devon Street

Reavers (n.z.) Limited
Level 1, Westpac Building

Solitaire Properties Limited
248 Cumberland Street

Zeal Land Limited
7 Anzac Avenue