Clive Wilson Limited, a registered company, was registered on 19 Aug 1971. 9429040256368 is the business number it was issued. "Building, non-residential - renting or leasing" (ANZSIC L671210) is how the company was classified. This company has been supervised by 6 directors: Alan David Wilson - an active director whose contract started on 28 Feb 1991,
Karen Anne Wilson - an inactive director whose contract started on 21 Dec 1993 and was terminated on 08 May 2009,
Wayne Bryon Affleck - an inactive director whose contract started on 28 Feb 1991 and was terminated on 01 Apr 2009,
Anne Marie Marguerite Affleck - an inactive director whose contract started on 21 Dec 1993 and was terminated on 07 Dec 2005,
Neville Gordon Low - an inactive director whose contract started on 28 Feb 1991 and was terminated on 21 Dec 1993.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 3 addresses the company uses, specifically: 33 Clyde Street, Invercargill, 9810 (physical address),
33 Clyde Street, Invercargill, 9810 (service address),
33 Clyde Street, Invercargill, Invercargill, 9810 (postal address),
33 Clyde Street, Invercargill, Invercargill, 9810 (office address) among others.
Clive Wilson Limited had been using 31-33 Clyde Street, Invercargill as their physical address up until 14 Apr 2020.
Old names for the company, as we identified at BizDb, included: from 15 Mar 1990 to 29 May 1992 they were named Clive Wilson Switchboards Limited, from 19 Aug 1971 to 15 Mar 1990 they were named Clive Wilson Limited.
A total of 300000 shares are issued to 2 shareholders (2 groups). The first group consists of 1000 shares (0.33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 299000 shares (99.67%).
Principal place of activity
33 Clyde Street, Invercargill, Invercargill, 9810 New Zealand
Previous addresses
Address #1: 31-33 Clyde Street, Invercargill New Zealand
Physical address used from 27 Mar 2005 to 14 Apr 2020
Address #2: Ward Wilson Ltd, 62 Deveron Street, Invercargill
Physical address used from 01 Nov 2002 to 27 Mar 2005
Address #3: Ward Wilson Ltd, 62 Deveron Street, Invercargill New Zealand
Registered address used from 01 Nov 2002 to 25 Mar 2011
Address #4: C/o Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill
Registered address used from 15 Jul 1997 to 01 Nov 2002
Address #5: 31-33 Clyde Street, Invercargill
Physical address used from 17 Feb 1992 to 01 Nov 2002
Address #6: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 300000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Clive Wilson Holdings Limited Shareholder NZBN: 9429032355871 |
Invercargill 9810 |
25 Jun 2009 - |
Shares Allocation #2 Number of Shares: 299000 | |||
Entity (NZ Limited Company) | Clive Wilson Holdings Limited Shareholder NZBN: 9429032355871 |
Invercargill 9810 |
25 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Alan David |
Otatara 9 R D, Invercargill |
19 Aug 1971 - 26 Jan 2009 |
Individual | Affleck, Wayne Bryon |
Otatara Invercargill |
19 Aug 1971 - 26 Jan 2009 |
Individual | Affleck, Wayne Bryon |
Otatara Invercargill |
26 Jan 2009 - 26 Jan 2009 |
Individual | Wilson, Alan David |
Otatara R D 9, Invercargill |
26 Jan 2009 - 26 Jan 2009 |
Individual | Wilson, Karen Anne |
Otatara |
19 Aug 1971 - 26 Jan 2009 |
Individual | Affleck, Anne Marie Marguerite |
Rd 6 Invercargill |
19 Aug 1971 - 13 Mar 2007 |
Ultimate Holding Company
Alan David Wilson - Director
Appointment date: 28 Feb 1991
Address: Otatara, R D 9, Invercargill, 9878 New Zealand
Address used since 24 Mar 2016
Karen Anne Wilson - Director (Inactive)
Appointment date: 21 Dec 1993
Termination date: 08 May 2009
Address: Otatara, R D 9, Invercargill,
Address used since 21 Dec 1993
Wayne Bryon Affleck - Director (Inactive)
Appointment date: 28 Feb 1991
Termination date: 01 Apr 2009
Address: Otatara, Invercargill,
Address used since 09 Dec 2006
Anne Marie Marguerite Affleck - Director (Inactive)
Appointment date: 21 Dec 1993
Termination date: 07 Dec 2005
Address: R D 6, Invercargill,
Address used since 21 Dec 1993
Neville Gordon Low - Director (Inactive)
Appointment date: 28 Feb 1991
Termination date: 21 Dec 1993
Address: Rd 9, Invercargill,
Address used since 28 Feb 1991
Kevin Anthony Mahoney - Director (Inactive)
Appointment date: 28 Feb 1991
Termination date: 21 Dec 1993
Address: Dunedin,
Address used since 28 Feb 1991
Clive Wilson Holdings Limited
33 Clyde Street
Southern Mustang Club Incorporated
33 Clyde Street
Tuatapere Hump Track Charitable Trust
Southland District Council
Milford Community Trust Board
C/o Southland District Council
Southland's Locator Beacon Charitable Trust
Offices Of Southland District Council
Southland Psoriasis Association Incorporated
34 Forth Street
19 The Crescent Limited
151 Spey Street
A Russell & Co Limited
18-24 Yarrow Street
Eagle's Claw Holdings Limited
46 Don Street
Greenlips Limited
C/ -whk Cook Adam
Remarkable Motors Limited
Gwd Russells Ltd
Tapua Properties Limited
Whk South