Clara International Limited (issued a New Zealand Business Number of 9429036729395) was started on 02 Nov 2001. 3 addresses are currently in use by the company: Shop28, The Oaks Complex, 78 Cuba St., Wellington, 6011 (type: office, physical). Shop28, Level1 The Oaks Complex, 78 Cuba St. Wellington had been their registered address, up to 03 Jul 2014. 100000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50000 shares (50 per cent of shares), namely:
Fagalilo, Oliver (a director) located at Miramar, Wellington postcode 6022. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50000 shares); it includes
Fagalilo, Kevin (an individual) - located at Mornington, Wellington. "Tavern operation - mainly drinking place" (ANZSIC H452050) is the category the Australian Bureau of Statistics issued Clara International Limited. Our data was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
Shop28, The Oaks Complex, 78 Cuba St., Wellington, 6011 | Office | unknown |
Shop28, Level1 The Oaks Complex, 44 Dixon St., Wellington, 6011 | Registered | 03 Jul 2014 |
134 The Ridgeway, Mornington, Wellington, 6021 | Physical & service | 18 Apr 2017 |
Name and Address | Role | Period |
---|---|---|
Kevin Fagalilo
Mornington, Wellington, 6021
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - current |
Oliver Fagalilo
Brooklyn, Wellington, 6021
Address used since 01 Apr 2017
Miramar, Wellington, 6022
Address used since 01 Jan 2018 |
Director | 01 Apr 2017 - current |
Douglas Park
Kingston, Wellington, 6021
Address used since 18 Jun 2013 |
Director | 18 Jun 2013 - 09 Apr 2017 |
Clara Yj Park
Kingston, Wellington, 6021
Address used since 22 Jan 2007 |
Director | 02 Nov 2001 - 01 Apr 2017 |
Uilao Starr Uilao
Naenae, Lower Hutt, 5011
Address used since 01 Aug 2012 |
Director | 01 Aug 2012 - 12 Jun 2013 |
Douglas Park
Kingston, Wellington, 6021
Address used since 01 Jun 2011 |
Director | 13 Jun 2002 - 11 Jun 2013 |
Douglas Dh Park
Kingston, Wellington,
Address used since 02 Nov 2001 |
Director | 02 Nov 2001 - 11 Nov 2001 |
Shop28, The Oaks Complex, 78 Cuba St. , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Shop28, Level1 The Oaks Complex, 78 Cuba St. Wellington | Registered | 26 Jan 2007 - 03 Jul 2014 |
5/40 Quebec St., Kingston, Wellington | Physical | 26 Jan 2007 - 18 Apr 2017 |
Level1, The Oaks Complex, 71 Cuba St., Wellington | Registered | 01 Aug 2005 - 26 Jan 2007 |
5/ 40 Quebec St., Kingson, Wellington | Registered | 02 Nov 2001 - 01 Aug 2005 |
5/ 40 Quebec St., Kingson, Wellington | Physical | 02 Nov 2001 - 26 Jan 2007 |
Shareholder Name | Address | Period |
---|---|---|
Fagalilo, Oliver Director |
Miramar Wellington 6022 |
02 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Fagalilo, Kevin Individual |
Mornington Wellington 6021 |
05 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Fagalilo, Oliver Ma'sfala Individual |
Brooklyn Wellington 6021 |
05 Apr 2017 - 02 Jun 2017 |
Park, Clara Yj Individual |
Kingston Wellington |
02 Nov 2001 - 05 Apr 2017 |
Park, Douglas Dh Individual |
Wellington |
02 Nov 2001 - 28 Jun 2008 |
Park, Douglas Individual |
Kingston Wellington 6021 |
08 Aug 2008 - 05 Apr 2017 |
Mk73 Limited 128 The Ridgeway |
|
Giles Investment Properties Limited 10 Wentworth Street |
|
Bomi Limited 126 The Ridgeway |
|
Iola Limited 111 Farnham Street |
|
Mwr Advisory Limited 111 Farnham Street |
|
Living Dashboards Limited 111 Farnham Street |
Hashigo Zake Limited 25 Taranaki Street |
13.33 Limited 324-326 Jackson Street |
Promo It Limited 193 Katherine Mansfield Drive |
Kadco Limited 70 Woodburn Drive |
Horse & Hound (2013) Limited 193 Katherine Mansfield Drive |
East Coast Inn Limited 9a Sinclair Street |