Clegg Furnishers Limited was started on 16 May 1995 and issued a New Zealand Business Number of 9429038603747. This registered LTD company has been managed by 6 directors: Gavin Peter Clegg - an active director whose contract started on 16 May 1995,
Pamela Louise Clegg - an active director whose contract started on 19 Dec 2012,
Simon Paul Clegg - an inactive director whose contract started on 16 May 1995 and was terminated on 20 Dec 2012,
Mark John Clegg - an inactive director whose contract started on 16 May 1995 and was terminated on 20 Dec 2012,
Trevor John Clegg - an inactive director whose contract started on 16 May 1995 and was terminated on 24 Aug 2006.
According to our data (updated on 18 Apr 2024), the company uses 1 address: 181 Devon Street East, New Plymouth, 4310 (category: physical, service).
Up until 16 Jul 2018, Clegg Furnishers Limited had been using 10 Young Street, New Plymouth as their physical address.
BizDb found other names for the company: from 16 May 1995 to 02 Apr 2013 they were called Magarsi Limited.
A total of 4000 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 4000 shares are held by 3 entities, namely:
Clegg, Pamela Louise (a director) located at New Plymouth, New Plymouth postcode 4310,
Clegg, Gavin Peter (a director) located at New Plymouth postcode 4310,
Gq Trustees 2012 Limited (an entity) located at New Plymouth, New Plymouth postcode 4310. Clegg Furnishers Limited was categorised as "Furniture retailing" (ANZSIC G421150).
Previous addresses
Address #1: 10 Young Street, New Plymouth, 4310 New Zealand
Physical address used from 07 Sep 2015 to 16 Jul 2018
Address #2: Pricewaterhousecoopers, 54 Gill Street, New Plymouth New Zealand
Physical address used from 14 Aug 2008 to 07 Sep 2015
Address #3: C/-stratagem Limited, Po Box 310, New Plymouth
Physical address used from 13 Aug 2003 to 14 Aug 2008
Address #4: 187 Devon Street East, New Plymouth
Registered address used from 06 Oct 2000 to 06 Oct 2000
Address #5: 187 Devon Street East, New Plymouth
Physical address used from 17 Jan 1997 to 17 Jan 1997
Address #6: Pricewaterhousecoopers, P O Box 144, New Plymouth
Physical address used from 17 Jan 1997 to 13 Aug 2003
Address #7: Coopers & Lybrand, P O Box 144, New Plymouth
Physical address used from 17 Jan 1997 to 17 Jan 1997
Basic Financial info
Total number of Shares: 4000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000 | |||
Director | Clegg, Pamela Louise |
New Plymouth New Plymouth 4310 New Zealand |
17 Nov 2014 - |
Director | Clegg, Gavin Peter |
New Plymouth 4310 New Zealand |
17 Nov 2014 - |
Entity (NZ Limited Company) | Gq Trustees 2012 Limited Shareholder NZBN: 9429030824966 |
New Plymouth New Plymouth 4310 New Zealand |
17 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burn, Anthony Robert |
New Plymouth |
16 May 1995 - 17 Nov 2014 |
Individual | Timothy Robert, Coleman |
New Plymouth New Zealand |
20 Aug 2009 - 17 Nov 2014 |
Individual | Clegg, Simon Paul |
New Plymouth |
20 Aug 2009 - 17 Nov 2014 |
Gavin Peter Clegg - Director
Appointment date: 16 May 1995
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 07 Aug 2019
Address: New Plymouth, 4310 New Zealand
Address used since 23 Aug 2010
Pamela Louise Clegg - Director
Appointment date: 19 Dec 2012
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 19 Dec 2012
Simon Paul Clegg - Director (Inactive)
Appointment date: 16 May 1995
Termination date: 20 Dec 2012
Address: New Plymouth, 4312 New Zealand
Address used since 16 May 1995
Mark John Clegg - Director (Inactive)
Appointment date: 16 May 1995
Termination date: 20 Dec 2012
Address: New Plymouth,
Address used since 04 Sep 2009
Trevor John Clegg - Director (Inactive)
Appointment date: 16 May 1995
Termination date: 24 Aug 2006
Address: 120 St Aubyn Street, New Plymouth,
Address used since 16 May 1995
Mary Kay Clegg - Director (Inactive)
Appointment date: 16 May 1995
Termination date: 24 Aug 2006
Address: 120 St Aubyn Street, New Plymouth,
Address used since 16 May 1995
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street
Cane Factory & Upholstery Shop Limited
99 Govett Ave
Home Love & Mette K Limited
26 Dartmoor Avenue
Marsden Machinery Limited
9 Vivian Street
Ombak Trading Nz Limited
151 Hickman Road
Rawiri Holdings Limited
B.d.o. Spicers
Vintage Industries Limited
Unit 1 No 4 Kenmore St