Clever Limited was incorporated on 20 Sep 2010 and issued an NZ business number of 9429031378253. The registered LTD company has been run by 5 directors: Jonathan Nicholas Philip Peacocke - an active director whose contract began on 20 Sep 2010,
Brian Vincent Mcdonnell - an active director whose contract began on 20 Sep 2010,
Jonathan Nicholas Phillip Peacocke - an active director whose contract began on 20 Sep 2010,
Jonathon Nicholas Philip Peacocke - an inactive director whose contract began on 20 Sep 2010 and was terminated on 17 Jan 2022,
Phillip Augustine Peacocke - an inactive director whose contract began on 20 Sep 2010 and was terminated on 05 Jun 2012.
According to BizDb's database (last updated on 16 Mar 2024), the company uses 4 addresses: Level 1, 1 Faraday Street, Parnell, Auckland, 1052 (registered address),
Level 1, 1 Faraday Street, Parnell, Auckland, 1052 (service address),
24 Augustus Terrace, Parnell, Auckland, 1052 (registered address),
24 Augustus Terrace, Parnell, Auckland, 1052 (service address) among others.
Until 04 Mar 2022, Clever Limited had been using 1 St Leonards Road, Mount Eden, Auckland as their physical address.
A total of 200 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 198 shares are held by 2 entities, namely:
Mcdonnell, Brian Vincent (an individual) located at Mount Eden, Auckland postcode 1024,
Somerville Mcdonnell Trustee Co. Limited (an entity) located at Parnell, Auckland postcode 1052.
The second group consists of 1 shareholder, holds 1% shares (exactly 2 shares) and includes
Mcdonnell, Brian Vincent - located at Mount Eden, Auckland. Clever Limited is categorised as "Product design service" (ANZSIC M692365).
Other active addresses
Address #4: Level 1, 1 Faraday Street, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 13 Nov 2023
Previous addresses
Address #1: 1 St Leonards Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 20 Sep 2010 to 04 Mar 2022
Address #2: Lellman Wearne Curragh Limited, First Floor, 78 First Avenue, Tauranga, 3110 New Zealand
Registered address used from 20 Sep 2010 to 03 Jul 2013
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 198 | |||
Individual | Mcdonnell, Brian Vincent |
Mount Eden Auckland 1024 New Zealand |
20 Sep 2010 - |
Entity (NZ Limited Company) | Somerville Mcdonnell Trustee Co. Limited Shareholder NZBN: 9429033868530 |
Parnell Auckland 1052 New Zealand |
20 Sep 2010 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Mcdonnell, Brian Vincent |
Mount Eden Auckland 1024 New Zealand |
20 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Farr, Rebecca |
Rd 5 Tauranga 3175 New Zealand |
20 Sep 2010 - 14 Sep 2018 |
Individual | Peacocke, Phillip Augustine |
Mount Maunganui Mount Maunganui 3116 New Zealand |
20 Sep 2010 - 06 Jun 2012 |
Individual | Peacocke, Jonathan Nicholas Philip |
Rd 5 Tauranga 3175 New Zealand |
14 Sep 2018 - 24 Mar 2021 |
Individual | Peacocke, Jonathon Nicholas Philip |
Mount Maunganui Mount Maunganui 3116 New Zealand |
24 Mar 2021 - 18 Jan 2022 |
Individual | Farr, Rebecca |
Rd 5 Tauranga 3175 New Zealand |
20 Sep 2010 - 14 Sep 2018 |
Individual | Peacocke, Susan Margaret |
Mount Maunganui Mount Maunganui 3116 New Zealand |
20 Sep 2010 - 06 Jun 2012 |
Entity | Fenton Mcfadden Trustee Company Limited Shareholder NZBN: 9429037565947 Company Number: 963586 |
Te Puke 3119 New Zealand |
20 Sep 2010 - 18 Jan 2022 |
Entity | Fenton Mcfadden Trustee Company Limited Shareholder NZBN: 9429037565947 Company Number: 963586 |
Te Puke 3119 New Zealand |
20 Sep 2010 - 18 Jan 2022 |
Individual | Peacocke, Jonathan Nicholas Phillip |
Rd 5 Tauranga 3175 New Zealand |
20 Sep 2010 - 14 Sep 2018 |
Entity | Fenton Mcfadden Trustee Company Limited Shareholder NZBN: 9429037565947 Company Number: 963586 |
Te Puke 3119 New Zealand |
20 Sep 2010 - 18 Jan 2022 |
Entity | Fenton Mcfadden Trustee Company Limited Shareholder NZBN: 9429037565947 Company Number: 963586 |
Te Puke 3119 New Zealand |
20 Sep 2010 - 18 Jan 2022 |
Entity | Cr Rejthar Trustees Limited Shareholder NZBN: 9429036091294 Company Number: 1282232 |
20 Sep 2010 - 06 Jun 2012 | |
Individual | Farr, Rebecca |
Rd 5 Tauranga 3175 New Zealand |
20 Sep 2010 - 14 Sep 2018 |
Individual | Peacocke, Jonathan Nicholas Philip |
Rd 5 Tauranga 3175 New Zealand |
14 Sep 2018 - 24 Mar 2021 |
Individual | Peacocke, Susan Margaret |
Mount Maunganui Mount Maunganui 3116 New Zealand |
20 Sep 2010 - 06 Jun 2012 |
Director | Jonathan Nicholas Phillip Peacocke |
Rd 5 Tauranga 3175 New Zealand |
20 Sep 2010 - 14 Sep 2018 |
Director | Jonathan Nicholas Phillip Peacocke |
Rd 5 Tauranga 3175 New Zealand |
20 Sep 2010 - 14 Sep 2018 |
Entity | Cr Rejthar Trustees Limited Shareholder NZBN: 9429036091294 Company Number: 1282232 |
20 Sep 2010 - 06 Jun 2012 | |
Director | Phillip Augustine Peacocke |
Mount Maunganui Mount Maunganui 3116 New Zealand |
20 Sep 2010 - 06 Jun 2012 |
Jonathan Nicholas Philip Peacocke - Director
Appointment date: 20 Sep 2010
Address: Welcome Bay, Tauranga, 3175 New Zealand
Address used since 28 Jun 2016
Brian Vincent Mcdonnell - Director
Appointment date: 20 Sep 2010
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 24 Feb 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jun 2016
Jonathan Nicholas Phillip Peacocke - Director
Appointment date: 20 Sep 2010
Address: Welcome Bay, Tauranga, 3175 New Zealand
Address used since 28 Jun 2016
Jonathon Nicholas Philip Peacocke - Director (Inactive)
Appointment date: 20 Sep 2010
Termination date: 17 Jan 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 24 Mar 2021
Phillip Augustine Peacocke - Director (Inactive)
Appointment date: 20 Sep 2010
Termination date: 05 Jun 2012
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 20 Sep 2010
Mcleod Hiabs Limited
78 First Avenue
Quintern Innovation Limited
78 First Avenue
Investments Dcr Limited
78 First Avenue
D Matthews Trades Limited
78 First Avenue
Submariner Limited
78 First Avenue
Bc Future Limited
78 First Avenue
Blackfish Design Limited
31 Lydbrook Place
Cie Limited
77 Thirteenth Avenue
Element Tech Limited
2nd Floor
George & Willy Limited
78 First Avenue
Palmer Design & Manufacturing Limited
14 Rothesay Lane
Yojo Design Limited
148 Durham Street