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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 630000 | |||
Other (Other) | N O J Fonden | 09 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brick, Michael John |
Linwood Christchurch New Zealand |
28 May 2004 - 09 Jul 2012 |
Individual | Hitchcock, Kerry David |
Remuera Auckland |
28 May 2004 - 28 May 2004 |
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
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