Clare Electrical Limited (issued an NZBN of 9429038133367) was incorporated on 27 Mar 1997. 1 address is currently in use by the company: Level One, 53 King Street, Frankton, Hamilton, 3204 (type: registered, physical). 85 Alexandra Street, Hamilton Central, Hamilton had been their registered address, up until 02 Dec 2020. Clare Electrical Limited used other names, namely: John Clare Electrical Limited from 27 Mar 1997 to 27 May 2011. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 25 shares (25% of shares), namely:
John Clare (an individual) located at Rd 4, Hamilton postcode 3284. In the second group, a total of 1 shareholder holds 25% of all shares (25 shares); it includes
Joan Clare (an individual) - located at R D 4, Hamilton. The next group of shareholders, share allotment (50 shares, 50%) belongs to 1 entity, namely:
Gary Clare, located at Rd 4, Hamilton (an individual). Businesscheck's data was last updated on 31 May 2022.
Current address | Type | Used since |
---|---|---|
Level One, 53 King Street, Frankton, Hamilton, 3204 | Registered | 02 Dec 2020 |
455c Matangi Road, Rd 4, Hamilton, 3284 | Physical | 02 Dec 2020 |
Name and Address | Role | Period |
---|---|---|
John George Clare
Rd 4, Hamilton, 3284
Address used since 31 Jul 2012 |
Director | 27 Mar 1997 - current |
Joan Clare
Rd 4, Hamilton, 3284
Address used since 31 Jul 2012 |
Director | 27 Mar 1997 - current |
Gary Martin Clare
Rd 4, Hamilton, 3284
Address used since 25 May 2011 |
Director | 25 May 2011 - current |
Gary Martin Clare
Hamilton,
Address used since 25 May 2003 |
Director | 20 Sep 1999 - 19 Sep 2003 |
455c Matangi Road , Rd 4 , Hamilton , 3284 |
Previous address | Type | Period |
---|---|---|
85 Alexandra Street, Hamilton Central, Hamilton, 3204 | Registered | 31 Mar 2020 - 02 Dec 2020 |
455c Matangi Road, Rd 4, Hamilton, 3284 | Physical | 11 Apr 2019 - 02 Dec 2020 |
455c Matangi Road, Rd 4, Hamilton, 3284 | Registered | 11 Apr 2019 - 31 Mar 2020 |
24 Anzac Parade, Hamilton East, Hamilton, 3216 | Physical & registered | 21 Aug 2018 - 11 Apr 2019 |
1st Floor, 98 Vickery Street, Te Rapa, Hamilton, 3257 | Registered & physical | 30 Mar 2012 - 21 Aug 2018 |
Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 | Registered & physical | 19 Dec 2011 - 30 Mar 2012 |
Nwm House, 5th Floor,, Corner Victoria And London Streets,, Hamilton, 3204 | Registered & physical | 07 Jun 2011 - 19 Dec 2011 |
C/-staples Rodway Waikato Lp, Wel House, 5th Floor, Corner Victoria And London, Streets, Hamilton | Registered & physical | 30 Jun 2009 - 07 Jun 2011 |
C/-staples Rodway Waikato Ltd & Co, Wel, House, 5th Floor, Corner London And, Victoria Streets, Hamilton | Physical | 27 Sep 2007 - 30 Jun 2009 |
C/-staples Rodway Waikato Ltd & Co, Wel, House, 5th Floor, Corner Victoria And, London Streets, Hamilton | Registered | 27 Sep 2007 - 30 Jun 2009 |
449 Matangi Road, R D 4, Hamilton | Registered | 14 Mar 2002 - 27 Sep 2007 |
Matangi Road, R D 4, Hamilton | Physical | 15 May 2000 - 15 May 2000 |
449 Matangi Road, R D 4, Hamilton | Physical | 15 May 2000 - 27 Sep 2007 |
Spicer & Oppenheim, 1st Floor, Hugh, Monckton Trust Bldg, Cnr Rostrevor &, Harwood Streets, Hamilton | Registered | 11 Apr 2000 - 14 Mar 2002 |
Spicer & Oppenheim, 1st Floor, Hugh, Monckton Trust Bldg, Cnr Rostrevor &, Harwood Streets, Hamilton | Physical | 02 Apr 1997 - 15 May 2000 |
Shareholder Name | Address | Period |
---|---|---|
John George Clare Individual |
Rd 4 Hamilton 3284 |
27 Mar 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Joan Clare Individual |
R D 4 Hamilton 3284 |
27 Mar 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Gary Martin Clare Individual |
Rd 4 Hamilton 3284 |
27 Mar 1997 - current |
Licence To Build 2014 Limited 98 Vickery Street |
|
The Reno Guys Limited 98 Vickery Street |
|
Urban Consulting Limited 1st Floor, 98 Vickery Street |
|
Spark City (2008) Limited 98 Vickery Street |
|
Nf & Nmc Properties Limited 98 Vickery Street |
|
Hennessy Group Limited 98 Vickery Street |