The Bearded Clam Limited was started on 19 Jan 2015 and issued a business number of 9429041570654. The registered LTD company has been managed by 4 directors: Sarah Elizabeth Johnson - an active director whose contract started on 19 Jan 2015,
Adam Mark Crickett - an active director whose contract started on 19 Jan 2015,
Ryan Nicholas Kneebone - an active director whose contract started on 19 Jan 2015,
Hilary Ruth John - an active director whose contract started on 19 Jan 2015.
As stated in our information (last updated on 07 Apr 2024), this company uses 1 address: 138 Garnet Road, Westmere, Auckland, 1022 (type: physical, registered).
Up until 18 May 2016, The Bearded Clam Limited had been using 877 Dominion Road, Mount Roskill, Auckland as their physical address.
A total of 4000 shares are allotted to 4 groups (4 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Kneebone, Ryan Nicholas (a director) located at Westmere, Auckland postcode 1022.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 1000 shares) and includes
Crickett, Adam Mark - located at Glen Eden, Auckland.
The third share allotment (1000 shares, 25%) belongs to 1 entity, namely:
John, Hilary Ruth, located at Westmere, Auckland (a director). The Bearded Clam Limited has been classified as "Hamburger retailing" (business classification H451230).
Principal place of activity
138 Garnet Road, Westmere, Auckland, 1022 New Zealand
Previous addresses
Address #1: 877 Dominion Road, Mount Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 24 Nov 2015 to 18 May 2016
Address #2: 1 Puketea Street, Blockhouse Bay, Auckland, 0600 New Zealand
Registered & physical address used from 19 Jan 2015 to 24 Nov 2015
Basic Financial info
Total number of Shares: 4000
Annual return filing month: June
Annual return last filed: 04 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Director | Kneebone, Ryan Nicholas |
Westmere Auckland 1022 New Zealand |
19 Jan 2015 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Director | Crickett, Adam Mark |
Glen Eden Auckland 0602 New Zealand |
19 Jan 2015 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Director | John, Hilary Ruth |
Westmere Auckland 1022 New Zealand |
19 Jan 2015 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Director | Johnson, Sarah Elizabeth |
Glen Eden Auckland 0602 New Zealand |
19 Jan 2015 - |
Sarah Elizabeth Johnson - Director
Appointment date: 19 Jan 2015
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Jun 2021
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 13 May 2016
Adam Mark Crickett - Director
Appointment date: 19 Jan 2015
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Jun 2021
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 13 May 2016
Ryan Nicholas Kneebone - Director
Appointment date: 19 Jan 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 07 Oct 2015
Hilary Ruth John - Director
Appointment date: 19 Jan 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 07 Oct 2015
Biodiversity Protection Nz Incorporated
C/-10 Watt-livingston Road
Go Portable Limited
161 Garnet Road
The Design Dairy Limited
1 Westmere Crescent
Skrigs Enterprises Limited
5 Westmere Crescent
Hearing Voices Network Aotearoa New Zealand Incorporated
5 Westmere Crescent
Iredes Limited
9 Westmere Crescent
Broadway Diner Limited
Level 5, 64 Khyber Pass Road
Rhv Gourmet Limited
6/1 Lydia Avenue
Silver Wave Limited
202 Ponsonby Road
T-unit Limited
214 Dominion Road
Virtucon Limited
214 Dominion Road
Younz Limited
Level 2, 2a Augustus Terrace