General information

Clifford Bay Limited

Type: NZ Limited Company (Ltd)
9429038974984
New Zealand Business Number
550478
Company Number
Registered
Company Status

Clifford Bay Limited (NZBN 9429038974984) was launched on 05 Jun 1992. 2 addresses are in use by the company: Level 1, 604 Great South Road, Ellerslie, Auckland, 1051 (type: registered, physical). Level 3, 8 - 14 Stanley Street, Parnell, Auckland had been their physical address, until 20 Oct 2022. Clifford Bay Limited used other aliases, namely: Giblaw Formations No. 143 Limited from 05 Jun 1992 to 15 Oct 1992. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Kiwirail Limited (an entity) located at 604 Great South Road, Ellerslie, Auckland postcode 1051. Businesscheck's data was last updated on 19 Feb 2024.

Current address Type Used since
Level 1, 604 Great South Road, Ellerslie, Auckland, 1051 Registered & physical & service 20 Oct 2022
Directors
Name and Address Role Period
David Stuart Gordon
Hataitai, Wellington, 6021
Address used since 14 Jan 2022
Director 14 Jan 2022 - current
Todd Louis Moyle
Marshland, Christchurch, 8083
Address used since 28 Sep 2018
Director 28 Sep 2018 - 14 Jan 2022
Kate Louise Jorgensen
Greenlane, Auckland, 1051
Address used since 23 Nov 2015
Director 23 Nov 2015 - 21 Mar 2019
Peter John Reidy
Parnell, Auckland, 1052
Address used since 12 Sep 2014
Director 28 Feb 2014 - 28 Sep 2018
Stephen Andrew O'keefe
Karori, Wellington, 6012
Address used since 19 Feb 2015
Director 19 Feb 2015 - 24 Nov 2015
David James Walsh
Ngaio, Wellington, 6035
Address used since 03 Jul 2009
Director 03 Jul 2009 - 19 Feb 2015
Christopher Thomas Davis
Khandallah, Wellington, 6035
Address used since 24 Oct 2008
Director 24 Oct 2008 - 31 Oct 2014
James Gerard Quinn
Greenhithe, Auckland, 0632
Address used since 23 Sep 2013
Director 23 Mar 2009 - 28 Feb 2014
William John Laughton Peet
Seatoun, Wellington, 6022
Address used since 24 Oct 2008
Director 24 Oct 2008 - 20 Oct 2009
Brian Joseph Fouhy
Castor Bay, North Shore, Auckland,
Address used since 24 Oct 2008
Director 24 Oct 2008 - 03 Jul 2009
Mark Xavier Franklin
Kohimarima, Auckland,
Address used since 01 Jul 2008
Director 01 Jul 2008 - 24 Oct 2008
James Brendan Bolger
Te Kuiti,
Address used since 01 Jul 2008
Director 01 Jul 2008 - 24 Oct 2008
Ross Martin
Wellington,
Address used since 01 Jul 2008
Director 01 Jul 2008 - 24 Oct 2008
Brian Corban
Mt Albert, Auckland,
Address used since 01 Jul 2008
Director 01 Jul 2008 - 24 Oct 2008
Linda Constable
Balcairn, Rd2, Rangiora,
Address used since 01 Jul 2008
Director 01 Jul 2008 - 24 Oct 2008
James Ross Wilson
Mt Victoria, Wellington,
Address used since 01 Jul 2008
Director 01 Jul 2008 - 24 Oct 2008
Bryan Jackson
Waikanae,
Address used since 01 Jul 2008
Director 01 Jul 2008 - 24 Oct 2008
David Charles Jackson
Devonport, Auckland,
Address used since 11 Jan 2004
Director 10 Oct 2003 - 01 Jul 2008
David Grant Devonport
St Heliers, Auckland, New Zealand,
Address used since 21 Aug 2007
Director 27 Feb 2007 - 01 Jul 2008
Austen David Perrin
Parnell, Auckland,
Address used since 12 Dec 2005
Director 10 Oct 2003 - 08 Sep 2006
Michael John Beard
Devonport, Auckland,
Address used since 14 Feb 2001
Director 14 Feb 2001 - 10 Oct 2003
John James Loughlin
Havelock North,
Address used since 16 Apr 2003
Director 16 Apr 2003 - 10 Oct 2003
Wayne John Collins
Epsom, Auckland,
Address used since 03 May 2002
Director 03 May 2002 - 16 Apr 2003
Mark Alexander Leroy Bloomer
Takapuna, Auckland,
Address used since 08 Mar 1999
Director 08 Mar 1999 - 03 May 2002
Murray Alexander King
Wadestown, Wellington,
Address used since 03 Jun 1994
Director 03 Jun 1994 - 14 Feb 2001
Christopher Thomas Davis
Khandallah, Wellington,
Address used since 28 Oct 1998
Director 28 Oct 1998 - 14 Feb 2001
Ronald Gordon Russ
Karori, Wellington,
Address used since 10 Nov 1997
Director 10 Nov 1997 - 31 Mar 1999
Paul Harper
Roseneath, Wellington,
Address used since 03 Jun 1994
Director 03 Jun 1994 - 09 Mar 1998
Graham Mcpherson Jones
Thorndon, Wellington,
Address used since 12 Aug 1992
Director 12 Aug 1992 - 03 Jun 1994
Thomas Ian Ambler
Mainnorth Road, Paraparaumu,
Address used since 12 Aug 1992
Director 12 Aug 1992 - 03 Jun 1994
Addresses
Previous address Type Period
Level 3, 8 - 14 Stanley Street, Parnell, Auckland, 1010 Physical & registered 09 May 2011 - 20 Oct 2022
Level 13, Sap House, 67-69 Symonds Street, Auckland Registered & physical 03 Jul 2009 - 09 May 2011
Level 17, Hsbc House, 1 Queen Street, Auckland Physical & registered 01 Mar 2007 - 03 Jul 2009
Toll Building, Smales Farm, Cnr Northcote & Taharoto Roads, Takapuna, Auckland Registered & physical 14 Sep 2004 - 01 Mar 2007
Ground Floor, Tranz Rail Buildng, Corner Northcote & Taharoto Roads, Takapuna, Auckland Registered 02 Feb 2002 - 14 Sep 2004
Ground Floor, Tranz Rail Building, Corner Northcote & Taharoto Roads, Takapuna, Auckland Physical 02 Feb 2002 - 14 Sep 2004
C/- Tranz Rail Limited, 4th Floor Wellington Railway Station, Bunny Street, Wellington Registered 24 Jan 2001 - 24 Jan 2001
C/- Tranz Rail Ltd, Level 1, Clear, Centre, Cnr Northcote & Taharoto Rd, Takapuna, Auckland Physical & registered 24 Jan 2001 - 02 Feb 2002
C/- Tranz Rail Ltd, 4th Floor Wellington, Railway Station, Bunny Str, Wellington, Attn: Gabrielle Meech Physical 24 Jan 2001 - 24 Jan 2001
C/- Tranz Rail Ltd, 4th Floor, Wellington Railway Station, Bunny, Str, Wellington, Attn Dr Murray King Physical 15 Sep 2000 - 24 Jan 2001
C/- Tranz Rail Ltd, 4th Floor, Wellington Railway Station, Bunny Street, Wellington Registered 15 Sep 2000 - 24 Jan 2001
4th Floor, Wellington Railway Station, Bunny Street, Wellington Registered 10 Oct 1999 - 15 Sep 2000
4th Floor, Wellington Railway Station, Bunny Str, Wellington, Attn Dr Murray, King Physical 10 Oct 1999 - 15 Sep 2000
Gibson Sheat, Cnr Margaret And Queens Drive, Lower Hutt Registered 12 Aug 1994 - 10 Oct 1999
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
June
Financial report filing month
08 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Kiwirail Limited
Shareholder NZBN: 9429039168818
Entity (NZ Limited Company)
604 Great South Road, Ellerslie
Auckland
1051
05 Jun 1992 - current

Ultimate Holding Company
Name Kiwirail Limited
Type Ltd
Ultimate Holding Company Number 487638
Country of origin NZ
Location
Companies nearby
Cudep Partners Limited Partnership
Cone Marshall Limited
Urales Corp Limited Partnership
Cone Marshall Limited
Jec Holdings (nz) Limited Partnership
Cone Marshall Limited
Albury Prime Limited And Company L.p.
Cone Marshall Limited
Limaz Limited Partnership
Cone Marshall Limited
Lilas Limited Partnership
Cone Marshall Limited