Clockwork Limited (issued a business number of 9429031713184) was launched on 12 Feb 2010. 2 addresses are currently in use by the company: 55 Cambridge Road, Martinborough, 5711 (type: physical, registered). 12 Hatuma Road, Waipukurau had been their physical address, up until 17 Dec 2015. Clockwork Limited used other aliases, namely: Hawke Business Solutions Limited from 12 Feb 2010 to 01 Nov 2016. 18000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 10000 shares (55.56 per cent of shares), namely:
Cornelissen, Lisa Anne (an individual) located at Martinborough, 5711. In the second group, a total of 1 shareholder holds 44.44 per cent of all shares (8000 shares); it includes
Nixon, Nicholas Keir (a director) - located at Martinborough. "Business consultant service" (ANZSIC M696205) is the category the Australian Bureau of Statistics issued Clockwork Limited. Businesscheck's database was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
55 Cambridge Road, Martinborough, 5711 | Physical & registered & service | 17 Dec 2015 |
Name and Address | Role | Period |
---|---|---|
Nicholas Keir Nixon
Martinborough, 5711
Address used since 09 Dec 2015 |
Director | 12 Feb 2010 - current |
Previous address | Type | Period |
---|---|---|
12 Hatuma Road, Waipukurau, 4200 | Physical & registered | 22 Dec 2014 - 17 Dec 2015 |
9 Highgrove Place, Waipukurau, Waipukurau, 4200 | Registered & physical | 05 Dec 2013 - 22 Dec 2014 |
207 Pukeora Scenic Road, Waipukurau, 4200 | Physical & registered | 27 Nov 2012 - 05 Dec 2013 |
207 Pukeora Scenic Road, Rd 1, Waipukurau, 4281 | Registered & physical | 13 May 2011 - 27 Nov 2012 |
4b Mt Herbert Road, Waipukurau, Waipukurau, 4200 | Registered & physical | 10 Jan 2011 - 13 May 2011 |
11 Latham Stubbs Crescent, Waipawa, 4210 | Physical & registered | 12 Feb 2010 - 10 Jan 2011 |
Shareholder Name | Address | Period |
---|---|---|
Cornelissen, Lisa Anne Individual |
Martinborough 5711 |
12 Feb 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Nixon, Nicholas Keir Director |
Martinborough 5711 |
12 Dec 2014 - current |
Old Vine Investments Limited 32 Cambridge Road |
|
Aorangi Restoration Trust Board 14 Puruatanga Road |
|
Margrain Thom Limited 18 New York Street |
|
W B & S A Brown Limited 50 Princess Street |
|
Kaos Tyne Limited 43 Sackville Street |
|
Frew & Thomson Property Limited 17 Cologne Street |
Optima Group Limited 2 Sackville Street |
Bolivar Associates Limited 28 Grey Street |
Primal Genius Limited 1 Grey Street |
D & K Stephens Limited 11 Hawkins Drive |
Tylee & Co Limited 87 Martins Road |
Promote Communications Limited 198 Wards Line |