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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Craighead, Virginia Susan |
Manukau New Zealand |
29 Oct 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clapham, John Anthony |
Howick New Zealand |
29 Oct 1993 - 03 Jul 2013 |
Individual | Cook, Jane Antoinette |
Pukekohe 2120 New Zealand |
08 Jul 2009 - 03 Jul 2013 |
Individual | Smith, Jane Antoinette |
Pukekohe Auckland |
15 Jun 2005 - 11 Jun 2009 |
Individual | Murray, Robert Malcolm |
North Carterton |
29 Oct 1993 - 03 Jul 2013 |
Individual | Leuluai, Alan Tua |
Papatoetoe Auckland |
29 Oct 1993 - 12 Jun 2007 |
Individual | Thomas, Geraldine Margaret |
Rotorua |
29 Oct 1993 - 15 Jun 2005 |
Individual | Price, Maureen Elsie |
Manukau City New Zealand |
29 Oct 1993 - 28 Sep 2017 |
Individual | Mcleod, Ian James |
Tawa |
29 Oct 1993 - 03 Jul 2013 |
Individual | Smith, Jane Antoinette |
Pukekohe Auckland |
15 Jun 2005 - 11 Jun 2009 |
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
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
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