Clutha Nominees Limited (NZBN 9429039528223) was launched on 18 Dec 1987. 2 addresses are currently in use by the company: 21-29 Broderick Road, Johnsonville, Wellington (type: registered, physical). Office Of W J Greenwood, 8Th Floor, 93 The Terrace, Wellington had been their physical address, up until 03 Oct 2005. Clutha Nominees Limited used other aliases, namely: Nees Furnishing Limited from 18 Dec 1987 to 04 May 1995. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 34 shares (34% of shares), namely:
Nees, Oliver Ridley (an individual) located at Bethlehem, Tauranga postcode 3110. In the second group, a total of 1 shareholder holds 33% of all shares (33 shares); it includes
Strain, Stephen Allen (a director) - located at Ngaio, Wellington. Moving on to the third group of shareholders, share allocation (33 shares, 33%) belongs to 1 entity, namely:
Mansell, Alastair John, located at Churton Park, Wellington (a director). "Nominee service" (ANZSIC K641935) is the classification the ABS issued to Clutha Nominees Limited. Businesscheck's data was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
21-29 Broderick Road, Johnsonville, Wellington | Registered & physical & service | 03 Oct 2005 |
Name and Address | Role | Period |
---|---|---|
Oliver Ridley Nees
Wellington, 6011
Address used since 09 Aug 2010
Waipahihi, Taupo, 3330
Address used since 04 Oct 2017
Bethlehem, Tauranga, 3110
Address used since 03 Oct 2019 |
Director | 25 Aug 1988 - current |
Alastair John Mansell
Churton Park, Wellington, 6037
Address used since 28 Jul 2023
Churton Park, Wellington, 6037
Address used since 03 Oct 2018
Churton Park, Wellington, 6037
Address used since 29 Jul 2016 |
Director | 08 Nov 2010 - current |
Stephen Allen Strain
Ngaio, Wellington, 6035
Address used since 24 Jun 2016 |
Director | 24 Jun 2016 - current |
Richard Terence Charles Brandon
Karori, Wellington, 6012
Address used since 08 Jun 2016 |
Director | 08 Jun 2016 - 24 Jun 2016 |
Warwick John Greenwood
Wellington, 6012
Address used since 04 May 1995 |
Director | 04 May 1995 - 31 Mar 2016 |
Frank Simon Pearson
Wellington,
Address used since 04 May 1995 |
Director | 04 May 1995 - 08 Nov 2010 |
Diana Margaret Nees
Wellington 4,
Address used since 25 Aug 1988 |
Director | 25 Aug 1988 - 04 May 1995 |
4 Te Anau Avenue , Bethlehem , Tauranga , 3110 |
Previous address | Type | Period |
---|---|---|
Office Of W J Greenwood, 8th Floor, 93 The Terrace, Wellington | Physical | 01 Jul 1997 - 03 Oct 2005 |
21 Hartham Place,, Porirua | Registered | 15 May 1995 - 03 Oct 2005 |
21 Hartham Place, Porirua | Registered | 07 Jan 1992 - 15 May 1995 |
216 Riddiford St, Wellington | Registered | 13 Dec 1991 - 07 Jan 1992 |
Shareholder Name | Address | Period |
---|---|---|
Nees, Oliver Ridley Individual |
Bethlehem Tauranga 3110 |
18 Dec 1987 - current |
Shareholder Name | Address | Period |
---|---|---|
Strain, Stephen Allen Director |
Ngaio Wellington 6035 |
29 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mansell, Alastair John Director |
Churton Park Wellington 6037 |
28 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Pearson, Frank Simon Individual |
Wellington |
18 Dec 1987 - 28 Oct 2011 |
Greenwood, Warwick John Individual |
Wellington |
18 Dec 1987 - 29 Jul 2016 |
Ian Connor Consulting Limited 21-29 Broderick Road |
|
Hercus King Trustees Limited 21-29 Broderick Road |
|
S D Boyte Limited 21-29 Broderick Road |
|
Shenval Wind Farm & Development Limited 21-29 Broderick Rd |
|
Digitaldecor Limited 21-29 Broderick Road |
|
Cuba-ghuznee Limited Level 1, West Side |
Mulfor Nominees Limited 46 Burbank Crescent |
Parkview Nominees Limited 29 Lucknow Terrace |
Cambridge Nominees Limited 29 Lucknow Terrace |
Dealorama Limited 6 Barnard Street |
Phortys Syndicate Limited 158 Wadestown Road |
Interglobal Holdings Limited 60 Tinakori Road |