Cla Holdings Nz Limited, a registered company, was launched on 26 Jul 2017. 9429046236722 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was categorised. The company has been supervised by 4 directors: Gavin Brian Reeve - an active director whose contract began on 26 Jul 2017,
Hamish Alexander Kennedy - an active director whose contract began on 19 Jan 2024,
David Bart Buys - an inactive director whose contract began on 26 Jul 2017 and was terminated on 28 Jun 2023,
Hamish Alexander Nigel Kennedy - an inactive director whose contract began on 26 Jul 2017 and was terminated on 27 Jun 2022.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: 57 Mahunga Drive, Mangere Bridge, Auckland, 2022 (types include: registered, service).
Cla Holdings Nz Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their registered address until 27 May 2019.
A total of 1000000 shares are allocated to 14 shareholders (5 groups). The first group is comprised of 57595 shares (5.76 per cent) held by 1 entity. Next there is the second group which includes 4 shareholders in control of 86614 shares (8.66 per cent). Lastly the third share allocation (40380 shares 4.04 per cent) made up of 2 entities.
Previous address
Address #1: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 26 Jul 2017 to 27 May 2019
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: May
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 57595 | |||
Entity (NZ Limited Company) | Mj65 Trustee Company Limited Shareholder NZBN: 9429041159088 |
Kerikeri 0230 New Zealand |
26 Jul 2017 - |
Shares Allocation #2 Number of Shares: 86614 | |||
Individual | Buys, David Bart |
Narrow Neck Auckland 0624 New Zealand |
26 Jul 2017 - |
Entity (NZ Limited Company) | Glaister Ennor Trustee Co Limited Shareholder NZBN: 9429038226489 |
Auckland Central Auckland 1010 New Zealand |
26 Jul 2017 - |
Director | Buys, David Bart |
Narrow Neck Auckland 0624 New Zealand |
26 Jul 2017 - |
Individual | Buys, Christina Dorothy |
Narrow Neck Auckland 0624 New Zealand |
26 Jul 2017 - |
Shares Allocation #3 Number of Shares: 40380 | |||
Individual | Hand, Alastair J Julian |
Raumati South Paraparaumu 5032 New Zealand |
21 Dec 2017 - |
Individual | Wansbone, Paul Murray |
Half Moon Bay Auckland 2012 New Zealand |
21 Dec 2017 - |
Shares Allocation #4 Number of Shares: 95221 | |||
Individual | Reeve, Victoria Anne |
Epsom Auckland 1023 New Zealand |
26 Jul 2017 - |
Individual | Leaning, Brian Allan |
Northcote Auckland 0627 New Zealand |
26 Jul 2017 - |
Director | Reeve, Gavin Brian |
Epsom Auckland 1023 New Zealand |
26 Jul 2017 - |
Shares Allocation #5 Number of Shares: 720190 | |||
Individual | Leaning, Brian Allan |
Northcote Auckland 0627 New Zealand |
26 Jul 2017 - |
Individual | Kennedy, Hamish Alexander Nigel |
Mount Eden Auckland 1024 New Zealand |
26 Jul 2017 - |
Director | Hamish Alexander Nigel Kennedy |
Mount Eden Auckland 1024 New Zealand |
26 Jul 2017 - |
Individual | Kennedy, Kim Anne |
Mount Eden Auckland 1024 New Zealand |
26 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Silberman, Alberto Sebastian Martinez |
Department Of Colonia Sacramento Uruguay |
26 Jul 2017 - 20 Dec 2018 |
Individual | Beach, Nigel Jonathan |
Onehunga Auckland 1061 New Zealand |
26 Jul 2017 - 21 Dec 2017 |
Individual | Beach, Taeko |
Onehunga Auckland 1061 New Zealand |
26 Jul 2017 - 21 Dec 2017 |
Ultimate Holding Company
Gavin Brian Reeve - Director
Appointment date: 26 Jul 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 26 Jul 2017
Hamish Alexander Kennedy - Director
Appointment date: 19 Jan 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Jan 2024
David Bart Buys - Director (Inactive)
Appointment date: 26 Jul 2017
Termination date: 28 Jun 2023
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 26 Jul 2017
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 06 Jun 2018
Hamish Alexander Nigel Kennedy - Director (Inactive)
Appointment date: 26 Jul 2017
Termination date: 27 Jun 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Jul 2017
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Airline Travel Holdings Limited
Level 6, 57 Symonds Street
Beckman Callagher Trustees Limited
Level 2, 3 Arawa Street
Callagher James Trustees Limited
Level 2, 3 Arawa Street
Horton Callagher Trustees Limited
Level 2, 3 Arawa Street
Joyce Callagher Trustees Limited
Level 2, 3 Arawa Street
Prolifique Limited
Level 6, 57 Symonds Street