General information

Clara International Limited

Type: NZ Limited Company (Ltd)
9429036729395
New Zealand Business Number
1169876
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
H452050 - Tavern Operation - Mainly Drinking Place
Industry classification codes with description

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
Contact info
64 29200 9035
Phone (Phone)
clubk.wgtn@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100000
Total number of Shares
June
Annual return filing month
05 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50000
Shareholder Name Address Period
Fagalilo, Oliver
Director
Miramar
Wellington
6022
02 Jun 2017 - current
Shares Allocation #2 Number of Shares: 50000
Shareholder Name Address Period
Fagalilo, Kevin
Individual
Mornington
Wellington
6021
05 Apr 2017 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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