Clearstream Investments Limited, a registered company, was registered on 31 Aug 1999. 9429037516147 is the business number it was issued. "Investment operation - own account" (ANZSIC K624060) is how the company is classified. The company has been managed by 3 directors: Trevor Colin Egerton - an active director whose contract started on 31 Aug 1999,
Suzanne Germaine Duthie - an active director whose contract started on 07 Jul 2016,
Graeme Douglas Foster - an inactive director whose contract started on 31 Aug 1999 and was terminated on 05 Nov 2008.
Updated on 04 Apr 2024, our data contains detailed information about 4 addresses this company uses, specifically: Apartment 6. 12 Maunganui Rd, Mount Maunganui, Mount Maunganui, 3116 (registered address),
Apartment 6. 12 Maunganui Rd, Mount Maunganui, Mount Maunganui, 3116 (physical address),
Apartment 6. 12 Maunganui Rd, Mount Maunganui, Mount Maunganui, 3116 (service address),
Po Box 5396, Mount Maunganui, Mount Maunganui, 3150 (postal address) among others.
Clearstream Investments Limited had been using 72A Oceanview Road, Mount Maunganui, Mount Maunganui as their registered address up to 14 May 2020.
A total of 500 shares are allotted to 2 shareholders (2 groups). The first group consists of 373 shares (74.6%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 127 shares (25.4%).
Other active addresses
Address #4: Apartment 6. 12 Maunganui Rd, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical & service address used from 14 May 2020
Principal place of activity
6/12 Maunganui Road, Mount Maunganui, Tauranga, 3116 New Zealand
Previous addresses
Address #1: 72a Oceanview Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 12 Jul 2016 to 14 May 2020
Address #2: 202/27 Banks Avenue, Mount Maunganui New Zealand
Registered & physical address used from 27 Nov 2007 to 12 Jul 2016
Address #3: 8/177 Hurstmere Road, Takapuna, North Shore City
Registered & physical address used from 16 Sep 2004 to 27 Nov 2007
Address #4: 20a Esplanade, 20 Campbells Rd, North Shore
Registered address used from 08 May 2001 to 16 Sep 2004
Address #5: 20a Esplanade, 20 Campbells Rd, North Shore
Physical address used from 08 May 2001 to 08 May 2001
Address #6: 1st Floor, 26 Crummer Road, Grey Lynn, Auckland
Physical address used from 08 May 2001 to 16 Sep 2004
Address #7: 20a Esplanade, 20 Campbells Rd, North Shore
Registered address used from 12 Apr 2000 to 08 May 2001
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 373 | |||
Individual | Egerton, Trevor Colin |
Mount Maunganui Mount Maunganui 3116 New Zealand |
31 Aug 1999 - |
Shares Allocation #2 Number of Shares: 127 | |||
Individual | Duthie, Suzanne Germaine |
Mount Maunganui Mount Maunganui 3116 New Zealand |
22 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Zesty Proprietary Limited | 31 Aug 1999 - 22 Jul 2016 | |
Other | Zesty Proprietary Limited | 31 Aug 1999 - 22 Jul 2016 |
Trevor Colin Egerton - Director
Appointment date: 31 Aug 1999
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 04 Jun 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Dec 2016
Suzanne Germaine Duthie - Director
Appointment date: 07 Jul 2016
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 04 Jun 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 07 Jul 2016
Graeme Douglas Foster - Director (Inactive)
Appointment date: 31 Aug 1999
Termination date: 05 Nov 2008
Address: Mcmahons Point, N S W 2056, Australia,
Address used since 31 Aug 1999
Maunga Holdings Limited
360a Maunganui Road
Jai Yen Yen Limited
360a Maunganui Road
Deb Griffiths Coaching Limited
31a Lee Street
Greerco (mmxv) Limited
360a Maunganui Road
Project Periscope Limited
360a Maunganui Road
Elah Jireh Limited
314 Maunganui Rd
927 Cameron Limited
35 May Street
Chalet Corporation Limited
7 Totara Street
J & J Webb Trustees Limited
2 Cameron Road
Macfarlane Management Limited
Po Box 4388
Premium Investment Properties Limited
Level 1, 20 Devonport Road
Skpr Holdings Limited
199 Marine Parade