General information

Clifftop Holdings Limited

Type: NZ Limited Company (Ltd)
9429039401571
New Zealand Business Number
409052
Company Number
Registered
Company Status

Clifftop Holdings Limited (New Zealand Business Number 9429039401571) was incorporated on 07 Nov 1988. 5 addresess are in use by the company: Po Box 13311, Armagh, Christchurch, 8141 (type: postal, office). 81 Treffers Road, Wigram, Christchurch had been their registered address, up until 13 Feb 2013. 12000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (0.01 per cent of shares), namely:
Wilson, Jeffrey William (an individual) located at Milford, North Shore 0620. When considering the second group, a total of 2 shareholders hold 99.98 per cent of all shares (exactly 11998 shares); it includes
John David, Howman (an individual) - located at Milford, North Shore 0620,
Staunton, Lynne (an individual) - located at Invercargill. The third group of shareholders, share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Wilson, Adine Rachel, located at Milford, North Shore 0620 (an individual). Our information was updated on 15 Apr 2024.

Current address Type Used since
109 Blenheim Road, Riccarton, Christchurch, 8041 Registered & physical & service 13 Feb 2013
Po Box 13311, Armagh, Christchurch, 8141 Postal 08 Mar 2023
109 Blenheim Road, Riccarton, Christchurch, 8041 Office & delivery 08 Mar 2023
Contact info
adine.wilson4@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Jeffery William Wilson
Milford, North Shore City, 0620
Address used since 01 Mar 2010
Director 11 Oct 1996 - current
Adine Rachel Wilson
Milford, North Shore City, 0620
Address used since 01 Mar 2010
Director 10 Jan 2006 - current
Lynne Staunton
Kingswell, Invercargill, 9812
Address used since 01 Mar 2010
Director 07 Nov 1988 - 14 Nov 2016
Richard James Wilson
Waikiwi, Invercargill, 9810
Address used since 01 Feb 2012
Director 05 Mar 2003 - 05 Nov 2016
William Francis Wilson
Invercargill,
Address used since 07 Nov 1988
Director 07 Nov 1988 - 28 Nov 1998
Addresses
Previous address Type Period
81 Treffers Road, Wigram, Christchurch, 8042 Registered & physical 18 Apr 2011 - 13 Feb 2013
C/-mackay Bailey Butchard Ltd, 262 Oxford Terrace, Christchurch Registered & physical 19 Jan 2006 - 18 Apr 2011
6 Orkney Street, Invercargill Physical & registered 12 Mar 2003 - 19 Jan 2006
Malloch Mcclean, 45 Don Street, Invercargill Physical 26 Mar 1997 - 12 Mar 2003
45 George Street, Invercargill Registered 18 Nov 1996 - 12 Mar 2003
Messrs Kpmg Peat Marwick, Corner Spey & Deveron Streets, Invercargill Registered 13 Dec 1993 - 18 Nov 1996
Financial Data
Financial info
12000
Total number of Shares
February
Annual return filing month
26 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Wilson, Jeffrey William
Individual
Milford
North Shore 0620
07 Nov 1988 - current
Shares Allocation #2 Number of Shares: 11998
Shareholder Name Address Period
John David, Howman
Individual
Milford
North Shore 0620
29 Mar 2006 - current
Staunton, Lynne
Individual
Invercargill
07 Nov 1988 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Wilson, Adine Rachel
Individual
Milford
North Shore 0620
03 Apr 2006 - current
Location
Companies nearby
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds NZ Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road