Clendon Burns & Park Limited (issued an NZBN of 9429039857026) was launched on 31 May 1985. 3 addresses are currently in use by the company: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (type: registered, physical). 15A Everton Terrace, Wellington had been their registered address, up until 15 Jul 2020. 30000 shares are allocated to 10 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 1500 shares (5 per cent of shares), namely:
Angus Kirkland (an individual) located at Karori, Wellington postcode 6012. As far as the second group is concerned, a total of 2 shareholders hold 26 per cent of all shares (exactly 7799 shares); it includes
Kate Duckworth (an individual) - located at Hataitai, Wellington,
Anthony Forlong (an individual) - located at Hataitai, Wellington. The 3rd group of shareholders, share allotment (9599 shares, 32%) belongs to 3 entities, namely:
Patrick Aldridge, located at Khandallah, Wellington (an individual),
Rebecca Taylor, located at Khandallah, Wellington (an individual),
Anthony Taylor, located at Khandallah, Wellington (an individual). "Engineering consulting service nec" (ANZSIC M692343) is the category the Australian Bureau of Statistics issued Clendon Burns & Park Limited. The Businesscheck data was updated on 13 May 2022.
Current address | Type | Used since |
---|---|---|
C/- Kendons Chartered Accountants, 69 Rutherford Street, Lower Hutt | Other (Address for Records) | 06 Aug 2001 |
Kendons Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 | Other (Address for Records) | 17 Jul 2009 |
15a Everton Terrace, Wellington, 6012 | Physical | 24 Jul 2009 |
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 | Registered | 15 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Philip Min Fui Yong
Karori, Wellington, 6012
Address used since 28 Jul 2008 |
Director | 23 Oct 2001 - current |
Anthony Graham Taylor
Khandallah, Wellington, 6035
Address used since 16 Apr 2020
Johnsonville, Wellington, 6037
Address used since 15 Nov 2017 |
Director | 15 Nov 2017 - current |
Anthony John Forlong
Hataitai, Wellington, 6021
Address used since 09 Mar 2020 |
Director | 09 Mar 2020 - current |
Arthur George Park
Northland, Wellington, 6012
Address used since 28 Jul 2008 |
Director | 22 Aug 1991 - 21 Oct 2020 |
Raymond Neil Patton
Hataitai, Wellington, 6021
Address used since 04 Jul 2013 |
Director | 22 Aug 1991 - 31 Mar 2018 |
Ewan Keith Clendon
Eastbourne, Wellington,
Address used since 22 Aug 1991 |
Director | 22 Aug 1991 - 01 Apr 2002 |
Type | Used since | |
---|---|---|
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 | Registered | 15 Jul 2020 |
15a Everton Terrace , Wellington , 6012 |
Previous address | Type | Period |
---|---|---|
15a Everton Terrace, Wellington, 6012 | Registered | 24 Jul 2009 - 15 Jul 2020 |
15a Everton Terrace, Wellington | Physical | 27 Jun 1997 - 24 Jul 2009 |
55 Abel Smith Street, Wellington | Registered | 19 Feb 1992 - 24 Jul 2009 |
Shareholder Name | Address | Period |
---|---|---|
Angus William Kirkland Individual |
Karori Wellington 6012 |
19 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Kate Jane Duckworth Individual |
Hataitai Wellington 6021 |
19 Nov 2019 - current |
Anthony John Forlong Individual |
Hataitai Wellington 6021 |
15 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Patrick John Aldridge Individual |
Khandallah Wellington 6035 |
19 Nov 2013 - current |
Rebecca Jean Taylor Individual |
Khandallah Wellington 6035 |
19 Nov 2013 - current |
Anthony Graham Taylor Individual |
Khandallah Wellington 6035 |
19 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Philip Min Fui Yong Individual |
Karori Wellington 6012 |
31 May 1985 - current |
Shareholder Name | Address | Period |
---|---|---|
Anthony Graham Taylor Individual |
Khandallah Wellington 6035 |
19 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Peter Matthew Johnson Individual |
Karori Wellington 6012 |
14 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Anthony John Forlong Individual |
Hataitai Wellington 6021 |
15 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Graeme Ronald Causer Individual |
Rd 2 Christchurch 7672 |
29 May 2018 - 17 Mar 2021 |
Avril Maia Macgregor Carpenter Individual |
Beachlands Auckland 2018 |
14 May 2015 - 17 Mar 2021 |
Arthur George Park Individual |
Northland Wellington 6012 |
31 May 1985 - 17 Mar 2021 |
Graeme Ronald Causer Individual |
Rd 2 Christchurch 7672 |
29 May 2018 - 17 Mar 2021 |
Graeme Ronald Causer Individual |
Rd 2 Christchurch 7672 |
29 May 2018 - 17 Mar 2021 |
Avril Maia Macgregor Carpenter Individual |
Beachlands Auckland 2018 |
14 May 2015 - 17 Mar 2021 |
Independent Trust Company (2010) Limited Shareholder NZBN: 9429032310962 Company Number: 2228042 Entity |
Level 3, Gibson Sheat Centre 1 Margaret Street, Lower Hutt Null |
15 May 2015 - 15 Jul 2021 |
Arthur George Park Individual |
Northland Wellington 6012 |
31 May 1985 - 17 Mar 2021 |
Independent Trust Company (2010) Limited Shareholder NZBN: 9429032310962 Company Number: 2228042 Entity |
Level 3, Gibson Sheat Centre 1 Margaret Street, Lower Hutt Null |
15 May 2015 - 15 Jul 2021 |
Independent Trust Company (2010) Limited Shareholder NZBN: 9429032310962 Company Number: 2228042 Entity |
Level 3, Gibson Sheat Centre 1 Margaret Street, Lower Hutt Null |
15 May 2015 - 15 Jul 2021 |
Avril Maia Macgregor Carpenter Individual |
Beachlands Auckland 2018 |
14 May 2015 - 17 Mar 2021 |
Avril Maia Macgregor Carpenter Individual |
Beachlands Auckland 2018 |
14 May 2015 - 17 Mar 2021 |
Arthur George Park Individual |
Northland Wellington 6012 |
31 May 1985 - 17 Mar 2021 |
Avril Maia Macgregor Carpenter Individual |
Beachlands Auckland 2018 |
14 May 2015 - 17 Mar 2021 |
Arthur George Park Individual |
Northland Wellington 6012 |
31 May 1985 - 17 Mar 2021 |
Arthur George Park Individual |
Northland Wellington 6012 |
31 May 1985 - 17 Mar 2021 |
Arthur George Park Individual |
Northland Wellington 6012 |
31 May 1985 - 17 Mar 2021 |
Raymond Neil Patton Individual |
Hataitai Wellington 6021 |
31 May 1985 - 08 May 2019 |
Katherine Jane Duckworth Individual |
Northland Wellington 6012 |
15 May 2015 - 19 Nov 2019 |
Raymond Neil Patton Individual |
Hataitai Wellington 6021 |
31 May 1985 - 08 May 2019 |
Alison Isabella Simmonds Individual |
Northland Wellington 6012 |
31 May 1985 - 29 May 2018 |
Alison Isabella Simmonds Individual |
Northland Wellington 6012 |
31 May 1985 - 29 May 2018 |
Margaret Roberta Patton Individual |
Hataitai Wellington 6021 |
31 May 1985 - 08 May 2019 |
Raymond Neil Patton Individual |
Hataitai Wellington 6021 |
31 May 1985 - 08 May 2019 |
Gavin George Patton Individual |
Hataitai Wellington 6021 |
31 May 1985 - 08 May 2019 |
Katherine Jane Duckworth Individual |
Northland Wellington 6012 |
15 May 2015 - 19 Nov 2019 |
Margaret Roberta Patton Individual |
Hataitai Wellington 6021 |
31 May 1985 - 08 May 2019 |
Joy Elisabeth Causer Individual |
Northland Wellington 6012 |
31 May 1985 - 14 May 2015 |
Gavin George Patton Individual |
Hataitai Wellington 6021 |
31 May 1985 - 08 May 2019 |
Novak+middleton Limited 15 Everton Terrace |
|
Simultext Limited 17 Everton Terrace |
|
Hughes Consulting Limited 17 Everton Terrace |
|
Robert.d.hughes Consulting Limited 17 Everton Terrace |
|
Neudorf Forests Limited 17 Everton Terrace |
|
Tutrust Limited 17 Everton Terrace |
Es3 Limited Kpmg, 10 Customhouse Quay |
Mjs 2015 Limited 159 Vivian Street |
Kia Ora Afrika Limited 1 Hobson Street |
Concrete Structure Investigations Limited Level 4, 86 Victoria Street |
Deepwater Corrosion Services (nz) Limited 41 Mt Pleasant Road |
Synge Consulting Limited 3 Vera Street |