Shortcuts

Clapham & Associates Limited

Type: NZ Limited Company (Ltd)
9429038781506
NZBN
607907
Company Number
Registered
Company Status
K642060
Industry classification code
Service To Insurance Nec
Industry classification description
Current address
15a Norman Spencer Drive
Manukau City
Auckland 2104
New Zealand
Registered & physical & service address used since 11 Jul 2013

Clapham & Associates Limited, a registered company, was launched on 29 Oct 1993. 9429038781506 is the New Zealand Business Number it was issued. "Service to insurance nec" (ANZSIC K642060) is how the company is classified. This company has been managed by 11 directors: Virginia Susan Craighead - an active director whose contract began on 29 Oct 1993,
Maureen Elsie Price - an inactive director whose contract began on 29 Oct 1993 and was terminated on 17 Aug 2017,
John Anthony Clapham - an inactive director whose contract began on 29 Oct 1993 and was terminated on 31 Mar 2013,
Robert Malcolm Murray - an inactive director whose contract began on 01 Jan 1996 and was terminated on 31 Mar 2013,
Ian James Mcleod - an inactive director whose contract began on 01 Jan 1996 and was terminated on 31 Mar 2013.
Updated on 08 Apr 2024, our data contains detailed information about 1 address: 15A Norman Spencer Drive, Manukau City, Auckland, 2104 (types include: registered, physical).
Clapham & Associates Limited had been using 94 Bob Charles Drive, Howick as their physical address up until 11 Jul 2013.
A single entity owns all company shares (exactly 3000 shares) - Craighead, Virginia Susan - located at 2104, Manukau.

Addresses

Principal place of activity

15a Norman Spencer Drive, Manukau City, Auckland, 2104 New Zealand


Previous addresses

Address: 94 Bob Charles Drive, Howick New Zealand

Physical address used from 20 Jun 2008 to 11 Jul 2013

Address: 15 A Norman Spencer Drive, Auckland

Physical address used from 19 Jun 2007 to 20 Jun 2008

Address: 15a Norman Spencer Drive, Manukau City, Auckland New Zealand

Registered address used from 26 Jul 2001 to 11 Jul 2013

Address: P O Box 76248, Manukau City, Auckland

Physical address used from 26 Jul 2001 to 19 Jun 2007

Address: 76 Redoubt Road, Manukau

Physical & registered address used from 26 Jul 2001 to 26 Jul 2001

Address: 15a Norman Spencer Drive, Manukau City, Auckland

Physical address used from 26 Jul 2001 to 26 Jul 2001

Contact info
64 09 2790935
05 Aug 2020 Phone
pvcra@sent.com
05 Aug 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: July

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
Individual Craighead, Virginia Susan Manukau

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clapham, John Anthony Howick

New Zealand
Individual Cook, Jane Antoinette Pukekohe 2120

New Zealand
Individual Smith, Jane Antoinette Pukekohe
Auckland
Individual Murray, Robert Malcolm North Carterton
Individual Leuluai, Alan Tua Papatoetoe
Auckland
Individual Thomas, Geraldine Margaret Rotorua
Individual Price, Maureen Elsie Manukau City

New Zealand
Individual Mcleod, Ian James Tawa
Individual Smith, Jane Antoinette Pukekohe
Auckland
Directors

Virginia Susan Craighead - Director

Appointment date: 29 Oct 1993

Address: Goodwood Heights, Auckland, 2105 New Zealand

Address used since 15 Jul 2017

Address: Manukau, Auckland, 2105 New Zealand

Address used since 04 Jul 2015


Maureen Elsie Price - Director (Inactive)

Appointment date: 29 Oct 1993

Termination date: 17 Aug 2017

Address: Manukau, Auckland, 2105 New Zealand

Address used since 15 Jul 2013


John Anthony Clapham - Director (Inactive)

Appointment date: 29 Oct 1993

Termination date: 31 Mar 2013

Address: Howick,

Address used since 30 Nov 2004


Robert Malcolm Murray - Director (Inactive)

Appointment date: 01 Jan 1996

Termination date: 31 Mar 2013

Address: Carterton, 5713 New Zealand

Address used since 01 Jan 1996


Ian James Mcleod - Director (Inactive)

Appointment date: 01 Jan 1996

Termination date: 31 Mar 2013

Address: Tawa,

Address used since 01 Jan 1996


Jane Antoinette Cook - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 27 Nov 2011

Address: Pukekohe, Franklin County, South Auckland,

Address used since 30 Sep 2008


Alan Tua Leuluai - Director (Inactive)

Appointment date: 18 May 1998

Termination date: 09 Jun 2009

Address: Papatoetoe, Auckland,

Address used since 18 May 1998


Jane Antoinette Smith - Director (Inactive)

Appointment date: 01 Aug 2004

Termination date: 30 Sep 2008

Address: Pukekohe, Auckland,

Address used since 13 Jun 2008


Geraldine Margaret Thomas - Director (Inactive)

Appointment date: 11 Feb 2000

Termination date: 01 Aug 2004

Address: Rotorua,

Address used since 11 Feb 2000


David Henry Le Sueur - Director (Inactive)

Appointment date: 01 Jun 1995

Termination date: 18 May 1998

Address: Hataitai, Wellington,

Address used since 01 Jun 1995


John Michael Pankhurst - Director (Inactive)

Appointment date: 29 Oct 1993

Termination date: 01 Jun 1995

Address: Pt Chevalier,

Address used since 29 Oct 1993

Nearby companies

Manukau Event Centre Limited
15b Norman Spencer Drive,

Nz Living Distributors Limited
15 Norman Spencer Drive

Qc Insights Limited
15 Norman Spencer Drive

J & J Clothing Limited
11 Mepal Place

Chengzhen Temple Incorporated
11 Mepal Place

Rugs R Us Limited
3/11 Norman Spencer Drive

Similar companies

Atlantic Security (nz) Limited
11 Skilling Place

Digisure Limited
340 Whitford Road

Groupcare Nz Limited
76 Redoubt Road

International Underwriters Group Limited
Top Floor, 45d Mt Wellington Highway

Opf Limited
732b Remuera Road

South British Capital Limited
1st Floor, Bldg 5