Shortcuts

Cla Holdings Nz Limited

Type: NZ Limited Company (Ltd)
9429046236722
NZBN
6335497
Company Number
Registered
Company Status
123447352
GST Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
T3 Training Centre, 57 Mahunga Drive
Mangere Bridge
Auckland 2022
New Zealand
Registered & physical & service address used since 27 May 2019
57 Mahunga Drive
Mangere Bridge
Auckland 2022
New Zealand
Registered & service address used since 01 Mar 2024

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.

Addresses

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

Contact info
Financial Data

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
Shares Allocation #1 Number of Shares: 57595
Entity (NZ Limited Company) Mj65 Trustee Company Limited
Shareholder NZBN: 9429041159088
Kerikeri
0230
New Zealand
Shares Allocation #2 Number of Shares: 86614
Individual Buys, David Bart Narrow Neck
Auckland
0624
New Zealand
Entity (NZ Limited Company) Glaister Ennor Trustee Co Limited
Shareholder NZBN: 9429038226489
Auckland Central
Auckland
1010
New Zealand
Director Buys, David Bart Narrow Neck
Auckland
0624
New Zealand
Individual Buys, Christina Dorothy Narrow Neck
Auckland
0624
New Zealand
Shares Allocation #3 Number of Shares: 40380
Individual Hand, Alastair J Julian Raumati South
Paraparaumu
5032
New Zealand
Individual Wansbone, Paul Murray Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #4 Number of Shares: 95221
Individual Reeve, Victoria Anne Epsom
Auckland
1023
New Zealand
Individual Leaning, Brian Allan Northcote
Auckland
0627
New Zealand
Director Reeve, Gavin Brian Epsom
Auckland
1023
New Zealand
Shares Allocation #5 Number of Shares: 720190
Individual Leaning, Brian Allan Northcote
Auckland
0627
New Zealand
Individual Kennedy, Hamish Alexander Nigel Mount Eden
Auckland
1024
New Zealand
Director Hamish Alexander Nigel Kennedy Mount Eden
Auckland
1024
New Zealand
Individual Kennedy, Kim Anne Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Silberman, Alberto Sebastian Martinez Department Of Colonia
Sacramento

Uruguay
Individual Beach, Nigel Jonathan Onehunga
Auckland
1061
New Zealand
Individual Beach, Taeko Onehunga
Auckland
1061
New Zealand

Ultimate Holding Company

11 Nov 2020
Effective Date
Directors

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

Nearby companies

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

Similar companies

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