Cluckingham Palace Limited, a registered company, was launched on 27 Jul 2016. 9429042467229 is the NZ business identifier it was issued. "Agricultural services nec" (business classification A052920) is how the company is categorised. This company has been supervised by 3 directors: Alaistair Matthew Allen King - an active director whose contract began on 16 Jan 2017,
Kelly Raena Lopas - an inactive director whose contract began on 20 Nov 2016 and was terminated on 23 Jan 2017,
Alaistair Matthew Allen King - an inactive director whose contract began on 27 Jul 2016 and was terminated on 23 Nov 2016.
Last updated on 27 Mar 2024, our database contains detailed information about 7 addresses the company registered, namely: 28 Church Street, Hampstead, Ashburton, 7700 (office address),
3 Gainsborough Court, Rolleston, 7614 (registered address),
3 Gainsborough Court, Rolleston, 7614 (service address),
971 Main South Road, Templeton, Christchurch, 7677 (service address) among others.
Cluckingham Palace Limited had been using 482, Cashmere Road, Christhurch as their registered address up until 15 Aug 2022.
Former names for the company, as we established at BizDb, included: from 15 Jul 2016 to 24 Nov 2016 they were named King Contracting 2016 Limited.
A single entity owns all company shares (exactly 100 shares) - King, Alaistair Matthew Allen - located at 7700, Rolleston, Rolleston.
Other active addresses
Address #4: 971 Main South Road, Rd 7, Christchurch, 7677 New Zealand
Office address used from 10 Jan 2023
Address #5: 971 Main South Road, Templeton, Christchurch, 7677 New Zealand
Service address used from 18 Jan 2023
Address #6: 3 Gainsborough Court, Rolleston, 7614 New Zealand
Registered & service address used from 13 Dec 2023
Principal place of activity
28 Church Street, Hampstead, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 482, Cashmere Road, Christhurch, 8025 New Zealand
Registered address used from 28 Jun 2018 to 15 Aug 2022
Address #2: 28 Church Street, Hampstead, Ashburton, 7700 New Zealand
Registered address used from 02 Dec 2016 to 28 Jun 2018
Address #3: 28 Church Street, Hampstead, Ashburton, 7700 New Zealand
Registered address used from 27 Jul 2016 to 02 Dec 2016
Address #4: 28 Church Street, Hampstead, Ashburton, 7700 New Zealand
Physical address used from 27 Jul 2016 to 28 Jun 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 16 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | King, Alaistair Matthew Allen |
Rolleston Rolleston 7614 New Zealand |
16 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Alaistair Matthew Allen |
Hampstead Ashburton 7700 New Zealand |
27 Jul 2016 - 24 Nov 2016 |
Director | Alaistair Matthew Allen King |
Hampstead Ashburton 7700 New Zealand |
27 Jul 2016 - 24 Nov 2016 |
Individual | Lopas, Kelly |
Westmorland Christchurch 8025 New Zealand |
18 Jul 2017 - 15 Mar 2019 |
Director | Kelly Raena Lopas |
Hampstead Ashburton 7700 New Zealand |
24 Nov 2016 - 14 Jul 2017 |
Individual | Lopas, Kelly Raena |
Hampstead Ashburton 7700 New Zealand |
24 Nov 2016 - 14 Jul 2017 |
Alaistair Matthew Allen King - Director
Appointment date: 16 Jan 2017
Address: Rolleston, Christchurch, 8014 New Zealand
Address used since 20 Jun 2023
Address: Rd 7, Christchurch, 7677 New Zealand
Address used since 18 May 2021
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 07 Jul 2017
Kelly Raena Lopas - Director (Inactive)
Appointment date: 20 Nov 2016
Termination date: 23 Jan 2017
Address: Hampstead, Ashburton, 7700 New Zealand
Address used since 20 Nov 2016
Alaistair Matthew Allen King - Director (Inactive)
Appointment date: 27 Jul 2016
Termination date: 23 Nov 2016
Address: Hampstead, Ashburton, 7700 New Zealand
Address used since 27 Jul 2016
Hilci-hanvit International Language & Culture Institute
32 Church Street
Ashburton Motorcycle Park Incorporated
49 Wellington Street
Save The Rivers Mid-canterbury Incorporated
77 Trevors Road
D & J Kilday Limited
2 Church Street
Ashburton Congregation Of Jehovah's Witnesses
39 Oxford Street
Ashburton Kindergarten Association Incorporated
42 Cambridge Street
Chris Vanderweg Contracting Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
Methven Contracting Limited
54 Cass Street
Methven Harvesting Limited
54 Cass Street
Neville Nelson Contracting Limited
54 Cass Street
Steven Farming Limited
54 Cass Street