Shortcuts

Clearspan Property Assets Limited

Type: NZ Limited Company (Ltd)
9429033072470
NZBN
2021694
Company Number
Registered
Company Status
Current address
211c Ellett Road
Rd 1
Papakura 2580
New Zealand
Physical & service address used since 08 Mar 2011
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Registered address used since 23 Feb 2017
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Service address used since 15 Feb 2023

Clearspan Property Assets Limited, a registered company, was registered on 02 Nov 2007. 9429033072470 is the NZBN it was issued. This company has been supervised by 8 directors: Sanjay Goel - an active director whose contract started on 25 Oct 2022,
Joshua Michael Begeman - an active director whose contract started on 22 Dec 2023,
Olivia Caddy Natoli - an inactive director whose contract started on 01 Jul 2023 and was terminated on 22 Dec 2023,
Adam Vladimir Gubic - an inactive director whose contract started on 25 Oct 2022 and was terminated on 30 Jun 2023,
Mark James Wheeler - an inactive director whose contract started on 26 Mar 2008 and was terminated on 25 Oct 2022.
Last updated on 12 Apr 2024, the BizDb data contains detailed information about 1 address: 83B Ingram Road, Rd 3, Drury, 2579 (type: service, registered).
Clearspan Property Assets Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address until 23 Feb 2017.
A single entity owns all company shares (exactly 100 shares) - Clearspan Property Limited - located at 2579, Rd 3, Drury.

Addresses

Previous addresses

Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 20 Mar 2014 to 23 Feb 2017

Address #2: 211c Ellett Road, Rd 1, Papakura, 2580 New Zealand

Registered address used from 08 Mar 2011 to 20 Mar 2014

Address #3: 211c Ellett Road, Rd1, Papakura, Auckland 2580 New Zealand

Physical & registered address used from 23 Jun 2010 to 08 Mar 2011

Address #4: Blc Accounting Limited, Unit 6/43 Omega Street, North Harbour, North Shore City

Physical & registered address used from 01 Jul 2008 to 23 Jun 2010

Address #5: Jump Capital, Level 3, 110 Customs St West, Auckland

Physical & registered address used from 02 Nov 2007 to 01 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Clearspan Property Limited
Shareholder NZBN: 9429033514734
Rd 3
Drury
2579
New Zealand

Ultimate Holding Company

24 Oct 2022
Effective Date
American Tower Corporation
Name
Corporation
Type
4983939
Ultimate Holding Company Number
US
Country of origin
Directors

Sanjay Goel - Director

Appointment date: 25 Oct 2022

Address: #05-02 Grange Residences, 249613 Singapore

Address used since 25 Oct 2022


Joshua Michael Begeman - Director

Appointment date: 22 Dec 2023

ASIC Name: At Australia Operations Pty Ltd

Address: Preston, Victoria, 3072 Australia

Address used since 22 Dec 2023


Olivia Caddy Natoli - Director (Inactive)

Appointment date: 01 Jul 2023

Termination date: 22 Dec 2023

ASIC Name: At Australia Operations Pty Ltd

Address: Reservoir, Victoria, 3073 Australia

Address used since 01 Jul 2023


Adam Vladimir Gubic - Director (Inactive)

Appointment date: 25 Oct 2022

Termination date: 30 Jun 2023

ASIC Name: At Australia Operations Pty Ltd

Address: Cranbourne, Victoria, 3977 Australia

Address used since 03 Mar 2023

Address: Sydney, Nsw, 2000 Australia

Address: South Melbourne, Vic, 3205 Australia

Address used since 25 Oct 2022


Mark James Wheeler - Director (Inactive)

Appointment date: 26 Mar 2008

Termination date: 25 Oct 2022

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 28 Feb 2011


Bryan William Mogridge - Director (Inactive)

Appointment date: 15 Jul 2010

Termination date: 25 Oct 2022

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 18 Feb 2013


Susan Eileen Davis - Director (Inactive)

Appointment date: 13 Aug 2009

Termination date: 15 Jul 2010

Address: Takapuna, North Shore City,

Address used since 13 Aug 2009


Leigh Robert Davis - Director (Inactive)

Appointment date: 02 Nov 2007

Termination date: 13 Aug 2009

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 24 Sep 2008

Nearby companies

Norica Limited
83b Ingram Road

P E Welding Nz Limited
83b Ingram Road

Ket Investments Limited
83b Ingram Road

Rnr Hireage Limited
83b Ingram Road

You Name It Limited
83b Ingram Road

C D I Limited
83b Ingram Road