Shortcuts

Cleethorpes Sixty Two Limited

Type: NZ Limited Company (Ltd)
9429039313300
NZBN
437155
Company Number
Registered
Company Status
Current address
C/- Stace Hammond
Floor 15, 34 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Jun 2018

Cleethorpes Sixty Two Limited was started on 05 Jul 1989 and issued an NZ business identifier of 9429039313300. The registered LTD company has been managed by 5 directors: Michael Alan Charles Hart - an active director whose contract started on 28 Sep 2016,
Michael John Brick - an inactive director whose contract started on 04 Dec 2003 and was terminated on 04 Oct 2016,
Kerry David Hitchcock - an inactive director whose contract started on 14 Feb 1992 and was terminated on 04 Dec 2003,
Philip Ross Cook - an inactive director whose contract started on 14 Feb 1992 and was terminated on 04 Feb 1999,
Alan Charles Stones - an inactive director whose contract started on 16 Nov 1989 and was terminated on 02 Feb 1990.
As stated in our data (last updated on 08 Apr 2024), the company filed 1 address: C/- Stace Hammond, Floor 15, 34 Shortland Street, Auckland, 1010 (types include: registered, physical).
Up to 22 Jun 2018, Cleethorpes Sixty Two Limited had been using C/- Stace Hammond, Floor 17, 34 Shortland Street, Auckland as their registered address.
A total of 630000 shares are issued to 1 group (1 sole shareholder).

Addresses

Previous addresses

Address: C/- Stace Hammond, Floor 17, 34 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 18 Nov 2016 to 22 Jun 2018

Address: Floor 17, Auckland Club Tower, 34 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 09 Nov 2016 to 18 Nov 2016

Address: Floor 17, Auckland Club Tower, 34 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 17 Jul 2012 to 09 Nov 2016

Address: Floor 17, Auckland Club Tower, 34 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 08 Jun 2011 to 09 Nov 2016

Address: Mgi Auckland Limited, Level 2, 81 Carlton Gore Road, Newmarket, Auckland New Zealand

Physical address used from 08 Jul 2008 to 17 Jul 2012

Address: C/-consul Limited, Level 7 Tower Centre, 45 Queen Street, Auckland New Zealand

Registered address used from 09 Aug 2004 to 08 Jun 2011

Address: Mgi Wilson Elliott Limited, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered address used from 24 Aug 2001 to 09 Aug 2004

Address: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 07 Jun 2000 to 07 Jun 2000

Address: 15th Floor, National Mutual Centre, 37-41 Shortland Street, Auckland

Registered address used from 07 Jun 2000 to 24 Aug 2001

Address: M G I Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 07 Jun 2000 to 08 Jul 2008

Address: C/- Ernst & Young, 15th Floor, National Mutaul Centre, Shortland Street

Physical address used from 07 Jun 2000 to 07 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 630000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 630000
Other (Other) N O J Fonden

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brick, Michael John Linwood
Christchurch

New Zealand
Individual Hitchcock, Kerry David Remuera
Auckland
Directors

Michael Alan Charles Hart - Director

Appointment date: 28 Sep 2016

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 28 Sep 2016


Michael John Brick - Director (Inactive)

Appointment date: 04 Dec 2003

Termination date: 04 Oct 2016

Address: Waterview, Auckland, 1026 New Zealand

Address used since 02 Jun 2016


Kerry David Hitchcock - Director (Inactive)

Appointment date: 14 Feb 1992

Termination date: 04 Dec 2003

Address: Remuera, Auckland,

Address used since 17 May 2002


Philip Ross Cook - Director (Inactive)

Appointment date: 14 Feb 1992

Termination date: 04 Feb 1999

Address: Parnell, Auckland,

Address used since 14 Feb 1992


Alan Charles Stones - Director (Inactive)

Appointment date: 16 Nov 1989

Termination date: 02 Feb 1990

Address: Remuera, Auckland,

Address used since 16 Nov 1989

Nearby companies

Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build

Te Tiaki Trust Limited
Level 10, The Dorchester Build

Pynenburg Trustees Limited
Level 14

Markgraaff Trustee Limited
Level 10, The Dorchester Build

Private Estates Nz Limited
Level 10, The Dorchester Build

Eclairs Childcare Limited
Level 10, The Dorchester Build