Clemway Trading Limited (NZBN 9429041592953) was started on 11 Feb 2015. 5 addresess are in use by the company: 41 Chadlington Avenue, Henderson, Auckland, 0612 (type: delivery, postal). 14A Clemway Place, Henderson, Auckland had been their physical address, until 28 Jun 2019. Clemway Trading Limited used other aliases, namely: Parts On Demand Limited from 23 Jan 2015 to 24 Mar 2021. 1000 shares are issued to 7 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 2 shares (0.2% of shares), namely:
Mcgrath, Glennis Shirley (an individual) located at Henderson, Auckland postcode 0612,
Mcgrath, Paul (a director) located at Henderson, Auckland postcode 0610. When considering the second group, a total of 2 shareholders hold 50% of all shares (exactly 500 shares); it includes
Gilmour, Mark William (a director) - located at Epsom, Auckland,
Gilmour, Carolyn Zivkovich (an individual) - located at Epsom, Auckland. Next there is the third group of shareholders, share allocation (498 shares, 49.8%) belongs to 3 entities, namely:
Mcgrath, Glennis Shirley, located at Henderson, Auckland (an individual),
O'kane, Dennis, located at Henderson, Auckland (an individual),
Mcgrath, Paul, located at Henderson, Auckland (a director). "Computer consultancy service" (ANZSIC M700010) is the category the Australian Bureau of Statistics issued to Clemway Trading Limited. Our database was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
22 Catherine Street, Henderson, Auckland, 0612 | Registered | 11 Feb 2015 |
41 Chadlington Avenue, Henderson, Auckland, 0612 | Office | 20 Jun 2019 |
22 Catherine Street, Henderson, Auckland, 0612 | Physical & service | 28 Jun 2019 |
41 Chadlington Avenue, Henderson, Auckland, 0612 | Delivery | 08 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Mark William Gilmour
Epsom, Auckland, 1023
Address used since 11 Feb 2015 |
Director | 11 Feb 2015 - current |
Paul Mcgrath
Henderson, Auckland, 0610
Address used since 11 Feb 2015 |
Director | 11 Feb 2015 - current |
Type | Used since | |
---|---|---|
41 Chadlington Avenue, Henderson, Auckland, 0612 | Delivery | 08 Jun 2020 |
41 Chadlington Avenue, Henderson, Auckland, 0654 | Postal | 08 Jun 2020 |
41 Chadlington Avenue , Henderson , Auckland , 0612 |
Previous address | Type | Period |
---|---|---|
14a Clemway Place, Henderson, Auckland, 0610 | Physical | 11 Feb 2015 - 28 Jun 2019 |
Shareholder Name | Address | Period |
---|---|---|
Mcgrath, Glennis Shirley Individual |
Henderson Auckland 0612 |
11 Feb 2015 - current |
Mcgrath, Paul Director |
Henderson Auckland 0610 |
11 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Gilmour, Mark William Director |
Epsom Auckland 1023 |
11 Feb 2015 - current |
Gilmour, Carolyn Zivkovich Individual |
Epsom Auckland 1023 |
11 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcgrath, Glennis Shirley Individual |
Henderson Auckland 0612 |
11 Feb 2015 - current |
O'kane, Dennis Individual |
Henderson Auckland 0612 |
11 Feb 2015 - current |
Mcgrath, Paul Director |
Henderson Auckland 0610 |
11 Feb 2015 - current |
Platinum Prospects Limited 14c Clemway Place |
|
Kings Power Services Limited 14c Clemway Place |
|
Pedestal Holdings Limited 10a Clemway Place |
|
Pedestal Plumbing Limited 10a Clemway Place |
|
The Valet Limited 10 Clemway Place |
|
Fast Times Rods NZ Limited 203a Lincoln Road |
Vivid It Systems Limited 8a Lincoln Road |
Vivid Computers Limited 8a Lincoln Road |
Cornerstone Software Limited Lincoln Manor, 293 Lincoln Road |
Myndsurfers Limited 1st Floor, 87 Central Park Drive |
Technical Systems Limited 20 Marie Crescent |
Infoics Limited 16 School Road |