Lonsdale Share Assistance Limited (issued a New Zealand Business Number of 9429037465964) was started on 11 Nov 1999. 2 addresses are currently in use by the company: 100 College Hill, Ponsonby, Auckland, 1011 (type: registered, physical). 33 College Hill, Freemans Bay, Auckland had been their physical address, until 24 Sep 2020. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Clemenger Group Limited (an entity) located at Ponsonby, Auckland postcode 1011. Businesscheck's data was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
100 College Hill, Ponsonby, Auckland, 1011 | Registered & physical & service | 24 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Adrian Aternino Ciabotti
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Hampton East, Victoria, 3188
Address used since 27 Apr 2022 |
Director | 27 Apr 2022 - current |
Richard Schloeffel
Grey Lynn, Auckland, 1021
Address used since 13 Feb 2024 |
Director | 13 Feb 2024 - current |
Strahan Wallis
Red Beach, Red Beach, 0932
Address used since 01 May 2023
Red Beach, Red Beach, 0932
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - 14 Feb 2024 |
Michael Shaun Higgins
Herne Bay, Auckland, 1011
Address used since 14 Jun 2013 |
Director | 14 Jun 2013 - 01 Apr 2023 |
Jonathan Isaacs
Melbourne, Victoria,
Address used since 01 Jan 1970
Melbourne, Victoria,
Address used since 01 Jan 1970
Caulfield North, Victoria 3161,
Address used since 14 Jun 2013 |
Director | 14 Jun 2013 - 28 Feb 2022 |
James Justin Gall
Euroa, Victoria, 3666
Address used since 01 Mar 2020
Freemans Bay, Auckland, 1011
Address used since 01 Dec 2018 |
Director | 01 Dec 2018 - 31 Mar 2021 |
James Thomas Moser
Freemans Bay, Auckland, 1011
Address used since 01 Apr 2015 |
Director | 30 Jan 2009 - 30 Nov 2018 |
Robert Stephen Tillotson
Orewa, Auckland, 0931
Address used since 05 Mar 2008 |
Director | 05 Mar 2008 - 01 Jul 2013 |
Roger Lindsay Macdonnell
Herne Bay, Auckland,
Address used since 05 Mar 2008 |
Director | 05 Mar 2008 - 11 Mar 2009 |
Guy Lawrence Palmer
Glenfield, Auckland,
Address used since 01 Sep 2003 |
Director | 01 Sep 2003 - 05 Mar 2008 |
Patricia Mary Ryan
Avondale, Auckland,
Address used since 01 Apr 2004 |
Director | 01 Apr 2004 - 05 Mar 2008 |
Michael Shaun Higgins
Mt Victoria, Wellington,
Address used since 01 Jan 2004 |
Director | 01 Sep 2003 - 01 Apr 2004 |
Peter Leonard Hay
Mt Albert, Auckland,
Address used since 11 Nov 1999 |
Director | 11 Nov 1999 - 01 Sep 2003 |
Michael Timothy Dixon
R D 5, Warkworth,
Address used since 28 Mar 2003 |
Director | 11 Nov 1999 - 01 Sep 2003 |
Previous address | Type | Period |
---|---|---|
33 College Hill, Freemans Bay, Auckland, 1011 | Physical & registered | 18 Jul 2018 - 24 Sep 2020 |
100 College Hill, Freemans Bay, Auckland, 1011 | Registered & physical | 21 Oct 2010 - 18 Jul 2018 |
100 College Hill, Ponsonby, Auckland | Registered | 13 Apr 2000 - 21 Oct 2010 |
100 College Hill, Ponsonby, Auckland | Registered | 12 Apr 2000 - 13 Apr 2000 |
100 College Hill, Ponsonby, Auckland | Physical | 11 Nov 1999 - 21 Oct 2010 |
Shareholder Name | Address | Period |
---|---|---|
Clemenger Group Limited Shareholder NZBN: 9429032243390 Entity (NZ Limited Company) |
Ponsonby Auckland 1011 |
04 Mar 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Dixon, Michael Timothy Individual |
25 Hart Road Takapuna, Auckland |
09 Feb 2004 - 09 Feb 2004 |
Palmer, Guy Lawrence Individual |
Glenfield Auckland |
09 Feb 2004 - 01 Feb 2005 |
Ryan, Patricia Mary Individual |
Avondale Auckland |
01 Feb 2005 - 01 Feb 2005 |
Higgins, Michael Shaun Individual |
Mt Victoria Wellington |
09 Feb 2004 - 27 Jun 2010 |
Hay, Peter Leonard Individual |
Mt Albert Auckland |
09 Feb 2004 - 09 Feb 2004 |
Effective Date | 21 Jul 1991 |
Name | Clemenger Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 108862 |
Country of origin | NZ |
Address |
100 College Hill Ponsonby Auckland |
Colenso Bbdo Limited 100 College Hill |
|
Latimer Way Owners' Society Incorporated C/-gibson Sheat, Lawyers |
|
Kinmo Marketing Limited 51 Colege Hill |
|
Boutique 299 Limited 299 Ponsonby Road |
|
R F & J E Hughes Limited Flat 7, 3 Margaret Street |
|
Pasatiempo Chch Limited Unit 2, 3 Margaret Street |