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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Leisure Time Eco Homes Limited Shareholder NZBN: 9429030841543 |
Mosgiel Mosgiel 9024 New Zealand |
21 Jul 2017 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Cooper, Peter John |
Rd 3 Gore 9773 New Zealand |
19 Oct 2017 - |
Individual | Cooper, Lee-anne Patricia |
Rd 3 Gore 9773 New Zealand |
19 Oct 2017 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Craw, Gavin John |
Rd 2 Wanaka 9382 New Zealand |
07 Jul 2021 - |
Individual | Calder, Lynne Dorothy |
Wanaka Wanaka 9305 New Zealand |
19 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Beside The Clyde Limited Shareholder NZBN: 9429036352777 Company Number: 1235668 |
21 Jul 2017 - 19 Oct 2017 | |
Individual | Carran, Craig Alexander |
Rd 3 Gore 9773 New Zealand |
19 Oct 2017 - 09 May 2022 |
Individual | Calder, Stephen Lancelot |
Wanaka Wanaka 9305 New Zealand |
19 Oct 2017 - 07 Jul 2021 |
Director | Cooper, Peter John Frederick |
Rd 3 Gore 9773 New Zealand |
19 Oct 2017 - 19 Oct 2017 |
Entity | Beside The Clyde Limited Shareholder NZBN: 9429036352777 Company Number: 1235668 |
21 Jul 2017 - 19 Oct 2017 | |
Individual | Cooper, Lee-anne Patricia |
Rd 3 Gore 9773 New Zealand |
19 Oct 2017 - 19 Oct 2017 |
Director | Cooper, Peter John |
Rd 3 Gore 9773 New Zealand |
19 Oct 2017 - 19 Oct 2017 |
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
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
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