Shortcuts

Clements Limited

Type: NZ Limited Company (Ltd)
9429032435405
NZBN
2199490
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H451270
Industry classification code
Mobile Coffee Van
Industry classification description
Current address
140 Anzac Parade
Wanganui
Other address (Address For Share Register) used since 23 Dec 2008
179 King Street
Whakatane 3120
New Zealand
Other address (Address For Share Register) used since 04 Nov 2020
179 King Street
Kopeopeo
Whakatane 3120
New Zealand
Other address (Address For Share Register) used since 09 Aug 2021

Clements Limited, a registered company, was started on 23 Dec 2008. 9429032435405 is the NZBN it was issued. "Mobile coffee van" (business classification H451270) is how the company has been classified. This company has been run by 4 directors: Genevieve Allan - an active director whose contract began on 01 Feb 2022,
Sonja Ann Clements - an inactive director whose contract began on 23 Dec 2008 and was terminated on 01 Feb 2022,
Caryn Wilson - an inactive director whose contract began on 07 Mar 2012 and was terminated on 01 Nov 2012,
Genevieve Clements - an inactive director whose contract began on 23 Dec 2008 and was terminated on 07 Mar 2012.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 5 addresses the company uses, namely: 242 Rukumoana Road, Rd2, Napier, 4182 (registered address),
242 Rukumoana Road, Rd2, Napier, 4182 (physical address),
242 Rukumoana Road, Rd2, Napier, 4182 (service address),
242 Rukumoana Road, Rd2, Napier, 4182 (other address) among others.
Clements Limited had been using 179 King Street, Kopeopeo, Whakatane as their registered address up until 11 Feb 2022.
One entity owns all company shares (exactly 100 shares) - Allan, Genevieve - located at 4182, Napier.

Addresses

Other active addresses

Address #4: 242 Rukumoana Road, Rd2, Napier, 4182 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 02 Feb 2022

Address #5: 242 Rukumoana Road, Rd2, Napier, 4182 New Zealand

Registered & physical & service address used from 11 Feb 2022

Principal place of activity

140c Anzac Parade, Whanganui East, Whanganui, 4500 New Zealand


Previous addresses

Address #1: 179 King Street, Kopeopeo, Whakatane, 3120 New Zealand

Registered & physical address used from 17 Aug 2021 to 11 Feb 2022

Address #2: 140 Anzac Parade, Wanganui East, Wanganui, 4500 New Zealand

Physical address used from 04 May 2021 to 17 Aug 2021

Address #3: 140 Anzac Parade, Wanganui East, Wanganui, 4500 New Zealand

Registered address used from 03 May 2021 to 17 Aug 2021

Address #4: 179 King Street, Whakatane, 3120 New Zealand

Registered address used from 12 Nov 2020 to 03 May 2021

Address #5: 179 King Street, Whakatane, 3120 New Zealand

Physical address used from 12 Nov 2020 to 04 May 2021

Address #6: 179 King Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 11 Nov 2020 to 12 Nov 2020

Address #7: 140 Anzac Parade, Wanganui East, Wanganui, 4500 New Zealand

Registered & physical address used from 15 Nov 2019 to 11 Nov 2020

Address #8: 140 Anzac Parade, Wanganui New Zealand

Registered & physical address used from 23 Dec 2008 to 15 Nov 2019

Contact info
64 21 02224614
Phone
sonjaclements@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Allan, Genevieve Napier
4182
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clements, Genevieve Wanganui
Individual Clements, Sonja Ann Wanganui
Individual Clements, Sonja Ann Whakatane
Whakatane
3120
New Zealand
Individual Wilson, Caryn Wanganui East
Wanganui
4500
New Zealand
Director Caryn Wilson Wanganui East
Wanganui
4500
New Zealand
Directors

Genevieve Allan - Director

Appointment date: 01 Feb 2022

Address: Napier, 4182 New Zealand

Address used since 01 Feb 2022


Sonja Ann Clements - Director (Inactive)

Appointment date: 23 Dec 2008

Termination date: 01 Feb 2022

Address: Whakatane, 3210 New Zealand

Address used since 23 Nov 2020

Address: Wanganui East, Wanganui, 4500 New Zealand

Address used since 11 Nov 2015


Caryn Wilson - Director (Inactive)

Appointment date: 07 Mar 2012

Termination date: 01 Nov 2012

Address: Wanganui East, Wanganui, 4500 New Zealand

Address used since 07 Mar 2012


Genevieve Clements - Director (Inactive)

Appointment date: 23 Dec 2008

Termination date: 07 Mar 2012

Address: Wanganui, 4500 New Zealand

Address used since 23 Dec 2008

Similar companies

Bhc Fisheries Limited
11 Wembley Place

Cherry Lane Limited
76 Fergusson Street

Imakelma Limited
1535 Pohangina Road

Mouthwater Limited
174 Ruahine Street

Prana World Limited
98 Parnell Heights

Xtra Hot Coffee Limited
Cnr King & Rangitikei Street