Clever Build Limited was launched on 24 Nov 2015 and issued an NZBN of 9429042076797. The registered LTD company has been supervised by 2 directors: Lester James Haycock - an active director whose contract started on 24 Nov 2015,
Timothy James Haycock - an active director whose contract started on 24 Nov 2015.
As stated in BizDb's information (last updated on 25 Mar 2024), the company registered 1 address: 199A Main Highway, Ellerslie, Auckland, 1051 (category: registered, physical).
Until 28 Apr 2022, Clever Build Limited had been using 139 Station Road, Penrose, Auckland as their physical address.
BizDb found former names used by the company: from 19 Nov 2015 to 23 May 2017 they were called Trade Supply Limited.
A total of 100 shares are allocated to 6 groups (11 shareholders in total). As far as the first group is concerned, 48 shares are held by 3 entities, namely:
New Zealand Trustee Services Limited (an entity) located at 191 Queen Street, Auckland postcode 1010,
Haycock, Summer Naomi Catherine (an individual) located at Greenlane, Auckland postcode 1051,
Haycock, Timothy James (a director) located at Greenlane, Auckland postcode 1051.
The second group consists of 4 shareholders, holds 48 per cent shares (exactly 48 shares) and includes
Baigent, Kent Harold - located at Karaka, Auckland,
Haycock, Sheree Ann - located at Beachlands, Auckland,
Professional Trustee Services Limited - located at Papakura.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Haycock, Lester James, located at Beachlands, Auckland (a director). Clever Build Limited has been categorised as "Building supplies wholesaling" (business classification F333910).
Previous addresses
Address #1: 139 Station Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 12 Apr 2019 to 28 Apr 2022
Address #2: 139 Station Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 12 Apr 2019 to 02 May 2022
Address #3: 10d Maurice Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 22 Dec 2016 to 12 Apr 2019
Address #4: 3/193 Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Registered & physical address used from 24 Nov 2015 to 22 Dec 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
12 Jun 2023 - |
Individual | Haycock, Summer Naomi Catherine |
Greenlane Auckland 1051 New Zealand |
24 Nov 2015 - |
Director | Haycock, Timothy James |
Greenlane Auckland 1051 New Zealand |
24 Nov 2015 - |
Shares Allocation #2 Number of Shares: 48 | |||
Individual | Baigent, Kent Harold |
Karaka Auckland 2580 New Zealand |
31 May 2017 - |
Individual | Haycock, Sheree Ann |
Beachlands Auckland 2018 New Zealand |
24 Nov 2015 - |
Entity (NZ Limited Company) | Professional Trustee Services Limited Shareholder NZBN: 9429037577513 |
Papakura New Zealand |
31 May 2017 - |
Director | Haycock, Lester James |
Beachlands Auckland 2018 New Zealand |
24 Nov 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Haycock, Lester James |
Beachlands Auckland 2018 New Zealand |
24 Nov 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Haycock, Sheree Ann |
Beachlands Auckland 2018 New Zealand |
24 Nov 2015 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Haycock, Timothy James |
Greenlane Auckland 1051 New Zealand |
24 Nov 2015 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Haycock, Summer Naomi Catherine |
Greenlane Auckland 1051 New Zealand |
24 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Maungakiekie Trust Company Limited Shareholder NZBN: 9429030265080 Company Number: 4400598 |
Greenlane Auckland 1051 New Zealand |
24 Nov 2015 - 12 Jun 2023 |
Lester James Haycock - Director
Appointment date: 24 Nov 2015
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 24 Nov 2015
Timothy James Haycock - Director
Appointment date: 24 Nov 2015
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 24 Nov 2015
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 28 Jul 2017
Wyborn Bloodstock Limited
Level 5, 16 Viaduct Harbour Avenue
Nz Film Services Limited
Level 10, 34 Shortland Street, Auckland
Info Signs Limited
Level 5 110 Symonds St
Rotary Club Of Remuera Incorporated Charitable Trust
Level 5, 12 Viaduct Harbour Avenue
Sp Auto Sports Limited
8 Maurice Road
Bishops Limited
23 Maurice Road
Build Anatomy Limited
10d Maurice Rd
Global Procurement Supplies Limited
419 Church Street East
Knauf Gypsum
373d Neilson Street
Noah Home Improvement Limited
392 Neilson Street
Placemakers Invercargill Limited
810 Great South Road
Pyramid Building Panels Limited
3/525 Great South Road