General information

Cleveland Court Limited

Type: NZ Limited Company (Ltd)
9429040922621
New Zealand Business Number
14830
Company Number
Registered
Company Status

Cleveland Court Limited (issued a New Zealand Business Number of 9429040922621) was registered on 13 Nov 1962. 2 addresses are currently in use by the company: 28 Cornwall Street, Hutt Central, Lower Hutt, 5010 (type: physical, service). 6Th Floor, 95 Customhouse Quay, Wellington had been their physical address, until 02 Oct 2014. 42400 shares are allotted to 9 shareholders who belong to 8 shareholder groups. The first group is composed of 1 entity and holds 4100 shares (9.67 per cent of shares), namely:
Astbury, Jamie (an individual) located at Brooklyn, Wellington postcode 6021. In the second group, a total of 2 shareholders hold 8.73 per cent of all shares (3700 shares); it includes
Franken, Margaret Patricia (an individual) - located at Brooklyn, Wellington,
Cleave, Leo Edwin Tuawha (an individual) - located at Brooklyn, Wellington. Next there is the 3rd group of shareholders, share allocation (5200 shares, 12.26%) belongs to 1 entity, namely:
Gray, Pamela, located at Brooklyn, Wellington (an individual). Businesscheck's information was last updated on 26 Mar 2024.

Current address Type Used since
28 Cornwall Street, Hutt Central, Lower Hutt, 5010 Physical & service & registered 02 Oct 2014
Contact info
bodycorpaccounts@oxygen.co.nz
Email
No website
Website
Directors
Name and Address Role Period
David Nichols
46 Washington Avenue, Brooklyn, Wellington, 6021
Address used since 02 Nov 2009
Director 17 Jun 2006 - current
Joanne Hagen
46 Washington Avenue, Brooklyn, Wellington, 6021
Address used since 02 Nov 2009
Director 17 Jun 2006 - current
Mary Margaret Mc Donald
Brooklyn, Wellington, 6021
Address used since 25 Sep 2019
Director 25 Sep 2019 - current
Laura Nicholls
Brooklyn, Wellington, 6021
Address used since 20 Oct 2020
Brooklyn, Wellington, 6024
Address used since 01 Oct 2015
Director 12 Dec 2009 - 27 Sep 2021
Matthew James Barclay
Brooklyn, Wellington, 6021
Address used since 25 Sep 2019
Director 25 Sep 2019 - 26 Jan 2021
Susan Margaret Honore
Brooklyn, Wellington, 6021
Address used since 01 Oct 2015
Director 20 Mar 1997 - 15 Jan 2019
Rachel Louise Crump
Wadestown, Wellington, 6012
Address used since 26 May 2012
Director 26 May 2012 - 07 Jun 2014
Donald Kenneth Crump
Khandallah, Wellington, 6035
Address used since 03 Nov 2008
Director 17 Jun 2006 - 10 Jul 2011
Linda Goodwin
Lyttelton, 8082
Address used since 02 Nov 2009
Director 24 Nov 2007 - 12 Dec 2009
Laura Nicholls
Brooklyn, Wellington,
Address used since 17 Jun 2006
Director 17 Jun 2006 - 24 Nov 2007
John Mckinney
Wellington 2,
Address used since 18 Oct 1991
Director 18 Oct 1991 - 17 Jun 2006
Arie William Roskam
Wellington,
Address used since 30 Nov 2000
Director 30 Nov 2000 - 17 Jun 2006
Rachel Louise Crump
Brooklyn, Wellington,
Address used since 20 Aug 2002
Director 20 Aug 2002 - 17 Jun 2006
Linda Goodwin
Brooklyn, Wellington,
Address used since 12 Dec 2002
Director 12 Dec 2002 - 17 Jun 2006
Donald Murdo Macleod
Wellington,
Address used since 20 Mar 1997
Director 20 Mar 1997 - 20 Aug 2002
James Hugh Campbell Templeton
Wellington 2,
Address used since 22 Sep 1991
Director 22 Sep 1991 - 30 Nov 2000
Peter Lance Scott
Wellington 2,
Address used since 17 Mar 1994
Director 17 Mar 1994 - 30 Oct 1996
Jean Lochore Maisey
Wellington 2,
Address used since 18 Oct 1991
Director 18 Oct 1991 - 14 Dec 1993
Addresses
Previous address Type Period
6th Floor, 95 Customhouse Quay, Wellington, 6011 Physical & registered 01 Nov 2013 - 02 Oct 2014
3rd Floor, 85 The Terrace, Wellington, 6011 Registered & physical 04 Apr 2013 - 01 Nov 2013
C/- P K F Martin Jarvie, Level 3, 85 The Terrace, Wellington, 6011 Physical & registered 01 Nov 2010 - 04 Apr 2013
C/-pkf Martin Jarvie, Level 3, 85 The Terrace, Wellington 6011 Physical & registered 10 Nov 2008 - 01 Nov 2010
C/o Martin Jarvie Pkf, Level 3, 85 The Terrace, Wellington 6140 Registered & physical 31 Jan 2007 - 10 Nov 2008
128 Johnsonville Road, Wellington 4 Registered 30 Nov 2000 - 31 Jan 2007
43 Main Street, Upper Hutt Physical 30 Nov 2000 - 31 Jan 2007
128 Johnsonville Rd, Wellington Physical 30 Nov 2000 - 30 Nov 2000
Financial Data
Financial info
42400
Total number of Shares
October
Annual return filing month
04 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4100
Shareholder Name Address Period
Astbury, Jamie
Individual
Brooklyn
Wellington
6021
28 Feb 2024 - current
Shares Allocation #2 Number of Shares: 3700
Shareholder Name Address Period
Franken, Margaret Patricia
Individual
Brooklyn
Wellington
6021
13 Jun 2022 - current
Cleave, Leo Edwin Tuawha
Individual
Brooklyn
Wellington
6021
13 Jun 2022 - current
Shares Allocation #3 Number of Shares: 5200
Shareholder Name Address Period
Gray, Pamela
Individual
Brooklyn
Wellington
6021
13 Oct 2021 - current
Shares Allocation #4 Number of Shares: 3950
Shareholder Name Address Period
Hagen, Joanne
Individual
Brooklyn
Wellington
6021
29 Oct 2004 - current
Shares Allocation #5 Number of Shares: 5550
Shareholder Name Address Period
Nicholls, Laura
Individual
Brooklyn
Wellington
6021
13 Nov 1962 - current
Shares Allocation #7 Number of Shares: 4900
Shareholder Name Address Period
Mcdonald, Mary Margaret
Individual
Brooklyn
Wellington
6021
14 Mar 2016 - current
Shares Allocation #8 Number of Shares: 5200
Shareholder Name Address Period
Bruce, Mckinney
Individual
Kew
Dunedin
9012
09 Oct 2007 - current
Shares Allocation #9 Number of Shares: 5100
Shareholder Name Address Period
Nichols, David
Individual
Brooklyn
Wellington
6021
29 Oct 2004 - current

Historic shareholders

Shareholder Name Address Period
West, Catherine Ruth
Individual
Brooklyn
Wellington
6021
13 Jul 2020 - 28 Feb 2024
Ross, Judith
Individual
Wellington 2
13 Nov 1962 - 29 Oct 2004
Roskam, Arie William
Individual
Brooklyn
Wellington 6021
13 Nov 1962 - 04 Jun 2009
Janssen, Wilhelmina Maria Elizabeth
Individual
Brooklyn
Wellington
6021
08 May 2009 - 13 Jun 2022
Skinner, Debbie Margaret
Individual
Brooklyn
Wellington
6021
23 Jan 2019 - 13 Jul 2020
Gini, Philip Ross
Individual
46 Washington Ave
Brooklyn, Wellington 6021
29 Jul 2009 - 07 Aug 2015
Catford, Anthony
Individual
Wellington 2
05 Nov 2003 - 29 Oct 2004
Goodwin, Linda
Individual
Brooklyn
Wellington 6021
13 Nov 1962 - 08 May 2009
Sumioka, Yasuharu
Individual
Khandallah
Wellington
6035
13 Nov 1962 - 26 Jul 2018
Mirza Limited
Shareholder NZBN: 9429033035772
Company Number: 2056439
Entity
04 Jun 2009 - 14 Mar 2016
Barclay, Matthew James
Individual
Brooklyn
Wellington
6021
26 Jul 2018 - 13 Oct 2021
Griffin, Kathryn Claire
Individual
Island Bay
Wellington
6023
07 Aug 2015 - 23 Jan 2019
Doris, Mckinney
Individual
Wellington 2
05 Nov 2003 - 05 Nov 2003
Honore, Susan Margaret
Individual
Brooklyn
Wellington
6021
13 Nov 1962 - 08 May 2009
Crump, Rachel Louise
Individual
Khandallah
Wellington
6035
13 Nov 1962 - 26 Jul 2018
Glazewski, Pelagia
Individual
Wellington 2
05 Nov 2003 - 05 Nov 2003
Quickenden, Barbara
Individual
Wellington 2
05 Nov 2003 - 05 Nov 2003
Null - Trustees Executors Ltd As Trustee
Other
29 Oct 2004 - 29 Oct 2004
John, Mckinney
Individual
Wellington 2
13 Nov 1962 - 29 Oct 2004
Mirza Limited
Shareholder NZBN: 9429033035772
Company Number: 2056439
Entity
04 Jun 2009 - 14 Mar 2016
Trustees Executors Ltd As Trustee
Other
29 Oct 2004 - 29 Oct 2004
Location
Companies nearby
Oxygen Strata Limited
28 Cornwall Street
Oxygen Finance Limited
28 Cornwall Street
Shakespeare Flats Limited
28 Cornwall Street
Padua Flats Limited
28 Cornwall Street
Capulet Flats Limited
28 Cornwall Street
Elsinore Flats Limited
28 Cornwall Street