Clive Wilson Dunedin Limited (issued an NZBN of 9429040001685) was registered on 07 Sep 1983. 2 addresses are currently in use by the company: 14 Ritchie Street, Arrowtown, Arrowtown, 9302 (type: registered, physical). 173 Spey Street, Invercargill had been their physical address, up until 03 Aug 2020. 250000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 85000 shares (34 per cent of shares), namely:
Low, Neville Gordon (an individual) located at Lower Shotover, Queenstown postcode 9304,
Mahoney, Kevin Anthony (an individual) located at Arrowtown postcode 9302. As far as the second group is concerned, a total of 1 shareholder holds 66 per cent of all shares (165000 shares); it includes
Mahoney, Kevin Anthony (an individual) - located at Arrowtown. "Financial asset investing" (ANZSIC K624010) is the classification the Australian Bureau of Statistics issued Clive Wilson Dunedin Limited. The Businesscheck data was last updated on 02 Feb 2024.
Current address | Type | Used since |
---|---|---|
14 Ritchie Street, Arrowtown, Arrowtown, 9302 | Registered & physical & service | 03 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Kevin Anthony Mahoney
Arrowtown, 9302
Address used since 28 Feb 2012 |
Director | 20 Jun 1990 - current |
Neville Gordon Low
Lower Shotover, Queenstown, 9304
Address used since 08 Jun 2023
Otatara, No. 9 R D, Invercargill, 9879
Address used since 20 Jun 2011 |
Director | 18 Jun 1993 - current |
Beverley Annabelle Wilson
Invercargill,
Address used since 20 Jun 1990 |
Director | 20 Jun 1990 - 29 Aug 2003 |
14 Ritchie Street , Arrowtown , Arrowtown , 9302 |
Previous address | Type | Period |
---|---|---|
173 Spey Street, Invercargill, 9810 | Physical & registered | 02 Jul 2019 - 03 Aug 2020 |
173 Spey Street, Invercargill, 9810 | Registered & physical | 22 Jun 2015 - 02 Jul 2019 |
Crowe Horwath Nz Limited, 173 Spey Street, Invercargill, 9810 | Registered & physical | 17 Jun 2014 - 22 Jun 2015 |
Whk South, 173 Spey Street, Invercargill, 9810 | Physical & registered | 25 Mar 2011 - 17 Jun 2014 |
Whk South, 62 Deveron Street, Invercargill 9810 | Registered & physical | 21 Jun 2010 - 25 Mar 2011 |
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill | Registered & physical | 27 Jun 2008 - 21 Jun 2010 |
Whk Cook Adam, 181 Spey Street, Invercargill | Physical & registered | 14 Sep 2006 - 27 Jun 2008 |
Cook Adam & Co, 181 Spey Street, Invercargill | Physical & registered | 08 Feb 2002 - 14 Sep 2006 |
Forrest Burns & Ashby, 143 Spey St, Invercargill | Registered | 27 Jun 1997 - 08 Feb 2002 |
Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill | Physical | 18 Feb 1992 - 08 Feb 2002 |
- | Physical | 18 Feb 1992 - 18 Feb 1992 |
Forrest Burns & Ashby, 143 Spey St, Invercargill | Registered | 07 Sep 1983 - 27 Jun 1997 |
Shareholder Name | Address | Period |
---|---|---|
Low, Neville Gordon Individual |
Lower Shotover Queenstown 9304 |
15 Jul 2005 - current |
Mahoney, Kevin Anthony Individual |
Arrowtown 9302 |
15 Jul 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Mahoney, Kevin Anthony Individual |
Arrowtown 9302 |
07 Sep 1983 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Beverley Annabelle Individual |
Invercargill |
07 Sep 1983 - 15 Jul 2005 |
Schist Holdings Limited 173 Spey Street |
|
Northern Southland Engineering Limited 173 Spey Street |
|
Symonds Street Trust Services Limited 173 Spey Street |
|
Turntru Machining Limited 173 Spey Street |
|
Eva Row Company Limited 173 Spey Street |
|
N J Architectural Design Limited 173 Spey Street |
Matheson Resources Limited 173 Spey Street |
J. Matheson & Company Limited 173 Spey Street |
Rakeahua Holdings Limited 374 Mcivor Road |
Sort Holdings Limited Level 1 |
H T Randal & Co Limited 39 Gala Street |
Dale Investments Limited 260 Dee Street |