Clos Marguerite Limited, a registered company, was started on 04 Aug 2003. 9429035935124 is the NZ business number it was issued. This company has been supervised by 2 directors: Jean Charles Van Hove - an active director whose contract began on 04 Aug 2003,
Cecile Marguerite Dubois - an active director whose contract began on 04 Aug 2003.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 1 Silk Close, Witherlea, Blenheim, 7201 (types include: physical, registered).
Clos Marguerite Limited had been using 139 High Street, Blenheim, Blenheim as their registered address until 25 Nov 2019.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 997 shares (99.7 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Finally we have the 3rd share allocation (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address: 139 High Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 29 Jun 2015 to 25 Nov 2019
Address: 22a Howick Road, Redwoodtown, Blenheim, 7201 New Zealand
Registered & physical address used from 21 Feb 2014 to 29 Jun 2015
Address: Taurus Group Limited, Level 1, 22 Foster Street, Christchurch, 8011 New Zealand
Physical & registered address used from 22 Jul 2013 to 21 Feb 2014
Address: 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand
Physical & registered address used from 10 Jun 2011 to 22 Jul 2013
Address: 287 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Jul 2010 to 10 Jun 2011
Address: Level 3, Urs House, 287 Durham Street, Christchurch New Zealand
Registered address used from 30 Jun 2008 to 13 Jul 2010
Address: Taurus Accounting Solutions Ltd, Level 3, Urs, 287 Durham Street, Christchurch New Zealand
Physical address used from 30 Jun 2008 to 13 Jul 2010
Address: Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch
Registered & physical address used from 04 Aug 2003 to 30 Jun 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 997 | |||
Director | Van Hove, Jean Charles |
Rd 1 Seddon 7247 New Zealand |
05 Jul 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Van Hove, Sibylle Charlotte Cecile |
Rd 1 Seddon 7247 New Zealand |
14 May 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Dubois, Cecile Marguerite |
Rd 1 Seddon 7247 New Zealand |
05 Jul 2010 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Van Hove, Marin Vincent Basile |
Rd 1 Seddon 7247 New Zealand |
14 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Hove, Jean Charles |
Seddon New Zealand |
04 Aug 2003 - 05 Jul 2010 |
Individual | Van Hove, Marguerite |
Seddon New Zealand |
04 Aug 2003 - 05 Jul 2010 |
Jean Charles Van Hove - Director
Appointment date: 04 Aug 2003
Address: Rd 1, Seddon, 7247 New Zealand
Address used since 15 Dec 2004
Cecile Marguerite Dubois - Director
Appointment date: 04 Aug 2003
Address: Rd 1, Seddon, 7247 New Zealand
Address used since 15 Dec 2004
Wain & Naysmith Trustees No 11 Limited
125 High Street
Wain & Naysmith Trustees No 10 Limited
125 High Street
Wain & Naysmith Trustees No9 Limited
125 High Street
Wain & Naysmith Trustees No 8 Limited
125 High Street
Wain & Naysmith Trustees No 7 Limited
125 High Street
Crichton Loach Lawyers Limited
125 High Street