Clisham Holdings Limited, a registered company, was registered on 18 Aug 2008. 9429032603187 is the NZ business identifier it was issued. This company has been managed by 4 directors: Richard Charles Ashby - an active director whose contract began on 19 Sep 2018,
Matthew Charles Hitchman - an inactive director whose contract began on 19 Nov 2014 and was terminated on 19 Sep 2018,
Matthew James Butterfield - an inactive director whose contract began on 23 Sep 2013 and was terminated on 19 Nov 2014,
Lachlan James Williams - an inactive director whose contract began on 18 Aug 2008 and was terminated on 23 Sep 2013.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4 Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (type: registered, physical).
Clisham Holdings Limited had been using 109 Selwyn Avenue, Mission Bay, Auckland as their physical address up until 01 Oct 2018.
A single entity owns all company shares (exactly 100 shares) - Nordeq Holdings Limited - located at 1010, 253 Queen Street, Auckland.
Previous addresses
Address: 109 Selwyn Avenue, Mission Bay, Auckland, 1071 New Zealand
Physical & registered address used from 17 Jun 2016 to 01 Oct 2018
Address: Level 2, 112 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 12 Mar 2015 to 17 Jun 2016
Address: 109 Selwyn Avenue, Mission Bay, Auckland, 1071 New Zealand
Registered & physical address used from 27 Nov 2014 to 12 Mar 2015
Address: Level 1, 6 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 25 Oct 2013 to 27 Nov 2014
Address: 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 14 May 2013 to 25 Oct 2013
Address: Level 3, 23 O'connell Street, Auckland, 1010 New Zealand
Registered & physical address used from 14 Sep 2011 to 14 May 2013
Address: Level 8, 29-33 Shortland St, Auckland New Zealand
Physical & registered address used from 07 Oct 2009 to 14 Sep 2011
Address: Level 4, 48 Courthouse Lane, Auckland
Physical & registered address used from 18 Aug 2008 to 07 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Nordeq Holdings Limited Shareholder NZBN: 9429041390917 |
253 Queen Street Auckland 1010 New Zealand |
19 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Suricata Holding Company Limited Shareholder NZBN: 9429030229631 Company Number: 4440919 |
17 Oct 2013 - 19 Nov 2014 | |
Entity | Equinor Trust Limited Shareholder NZBN: 9429035596790 Company Number: 1472805 |
18 Aug 2008 - 29 Oct 2012 | |
Entity | Suricata Holding Company Limited Shareholder NZBN: 9429030229631 Company Number: 4440919 |
17 Oct 2013 - 19 Nov 2014 | |
Entity | Equinor Holdings Limited Shareholder NZBN: 9429031053211 Company Number: 3429932 |
29 Oct 2012 - 17 Oct 2013 | |
Entity | Equinor Trust Limited Shareholder NZBN: 9429035596790 Company Number: 1472805 |
18 Aug 2008 - 29 Oct 2012 | |
Entity | Equinor Holdings Limited Shareholder NZBN: 9429031053211 Company Number: 3429932 |
29 Oct 2012 - 17 Oct 2013 |
Richard Charles Ashby - Director
Appointment date: 19 Sep 2018
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 19 Sep 2018
Matthew Charles Hitchman - Director (Inactive)
Appointment date: 19 Nov 2014
Termination date: 19 Sep 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 19 Nov 2014
Matthew James Butterfield - Director (Inactive)
Appointment date: 23 Sep 2013
Termination date: 19 Nov 2014
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 24 Feb 2014
Lachlan James Williams - Director (Inactive)
Appointment date: 18 Aug 2008
Termination date: 23 Sep 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 14 Apr 2010
Yettemoosh Limited
136 Selwyn Avenue
S & J Noakes Trust Company Limited
136 Selwyn Avenue
Wilcock Investments Limited
57 Nihill Crescent
Mania Limited
42 Nihill Crescent
Hawkins Trust Company Limited
93a Kohimarama Road
Larsen Property Rentals Limited
120 Selwyn Avenue