Clifford Bay Limited (NZBN 9429038974984) was launched on 05 Jun 1992. 2 addresses are in use by the company: Level 1, 604 Great South Road, Ellerslie, Auckland, 1051 (type: registered, physical). Level 3, 8 - 14 Stanley Street, Parnell, Auckland had been their physical address, until 20 Oct 2022. Clifford Bay Limited used other aliases, namely: Giblaw Formations No. 143 Limited from 05 Jun 1992 to 15 Oct 1992. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Kiwirail Limited (an entity) located at 604 Great South Road, Ellerslie, Auckland postcode 1051. Businesscheck's data was last updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 604 Great South Road, Ellerslie, Auckland, 1051 | Registered & physical & service | 20 Oct 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
David Stuart Gordon
Hataitai, Wellington, 6021
Address used since 14 Jan 2022 |
Director | 14 Jan 2022 - current |
|
Todd Louis Moyle
Marshland, Christchurch, 8083
Address used since 28 Sep 2018 |
Director | 28 Sep 2018 - 14 Jan 2022 |
|
Kate Louise Jorgensen
Greenlane, Auckland, 1051
Address used since 23 Nov 2015 |
Director | 23 Nov 2015 - 21 Mar 2019 |
|
Peter John Reidy
Parnell, Auckland, 1052
Address used since 12 Sep 2014 |
Director | 28 Feb 2014 - 28 Sep 2018 |
|
Stephen Andrew O'keefe
Karori, Wellington, 6012
Address used since 19 Feb 2015 |
Director | 19 Feb 2015 - 24 Nov 2015 |
|
David James Walsh
Ngaio, Wellington, 6035
Address used since 03 Jul 2009 |
Director | 03 Jul 2009 - 19 Feb 2015 |
|
Christopher Thomas Davis
Khandallah, Wellington, 6035
Address used since 24 Oct 2008 |
Director | 24 Oct 2008 - 31 Oct 2014 |
|
James Gerard Quinn
Greenhithe, Auckland, 0632
Address used since 23 Sep 2013 |
Director | 23 Mar 2009 - 28 Feb 2014 |
|
William John Laughton Peet
Seatoun, Wellington, 6022
Address used since 24 Oct 2008 |
Director | 24 Oct 2008 - 20 Oct 2009 |
|
Brian Joseph Fouhy
Castor Bay, North Shore, Auckland,
Address used since 24 Oct 2008 |
Director | 24 Oct 2008 - 03 Jul 2009 |
|
Linda Constable
Balcairn, Rd2, Rangiora,
Address used since 01 Jul 2008 |
Director | 01 Jul 2008 - 24 Oct 2008 |
|
Brian Corban
Mt Albert, Auckland,
Address used since 01 Jul 2008 |
Director | 01 Jul 2008 - 24 Oct 2008 |
|
Bryan Jackson
Waikanae,
Address used since 01 Jul 2008 |
Director | 01 Jul 2008 - 24 Oct 2008 |
|
Mark Xavier Franklin
Kohimarima, Auckland,
Address used since 01 Jul 2008 |
Director | 01 Jul 2008 - 24 Oct 2008 |
|
James Brendan Bolger
Te Kuiti,
Address used since 01 Jul 2008 |
Director | 01 Jul 2008 - 24 Oct 2008 |
|
Ross Martin
Wellington,
Address used since 01 Jul 2008 |
Director | 01 Jul 2008 - 24 Oct 2008 |
|
James Ross Wilson
Mt Victoria, Wellington,
Address used since 01 Jul 2008 |
Director | 01 Jul 2008 - 24 Oct 2008 |
|
David Charles Jackson
Devonport, Auckland,
Address used since 11 Jan 2004 |
Director | 10 Oct 2003 - 01 Jul 2008 |
|
David Grant Devonport
St Heliers, Auckland, New Zealand,
Address used since 21 Aug 2007 |
Director | 27 Feb 2007 - 01 Jul 2008 |
|
Austen David Perrin
Parnell, Auckland,
Address used since 12 Dec 2005 |
Director | 10 Oct 2003 - 08 Sep 2006 |
|
Michael John Beard
Devonport, Auckland,
Address used since 14 Feb 2001 |
Director | 14 Feb 2001 - 10 Oct 2003 |
|
John James Loughlin
Havelock North,
Address used since 16 Apr 2003 |
Director | 16 Apr 2003 - 10 Oct 2003 |
|
Wayne John Collins
Epsom, Auckland,
Address used since 03 May 2002 |
Director | 03 May 2002 - 16 Apr 2003 |
|
Mark Alexander Leroy Bloomer
Takapuna, Auckland,
Address used since 08 Mar 1999 |
Director | 08 Mar 1999 - 03 May 2002 |
|
Murray Alexander King
Wadestown, Wellington,
Address used since 03 Jun 1994 |
Director | 03 Jun 1994 - 14 Feb 2001 |
|
Christopher Thomas Davis
Khandallah, Wellington,
Address used since 28 Oct 1998 |
Director | 28 Oct 1998 - 14 Feb 2001 |
|
Ronald Gordon Russ
Karori, Wellington,
Address used since 10 Nov 1997 |
Director | 10 Nov 1997 - 31 Mar 1999 |
|
Paul Harper
Roseneath, Wellington,
Address used since 03 Jun 1994 |
Director | 03 Jun 1994 - 09 Mar 1998 |
|
Graham Mcpherson Jones
Thorndon, Wellington,
Address used since 12 Aug 1992 |
Director | 12 Aug 1992 - 03 Jun 1994 |
|
Thomas Ian Ambler
Mainnorth Road, Paraparaumu,
Address used since 12 Aug 1992 |
Director | 12 Aug 1992 - 03 Jun 1994 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 8 - 14 Stanley Street, Parnell, Auckland, 1010 | Physical & registered | 09 May 2011 - 20 Oct 2022 |
| Level 13, Sap House, 67-69 Symonds Street, Auckland | Registered & physical | 03 Jul 2009 - 09 May 2011 |
| Level 17, Hsbc House, 1 Queen Street, Auckland | Physical & registered | 01 Mar 2007 - 03 Jul 2009 |
| Toll Building, Smales Farm, Cnr Northcote & Taharoto Roads, Takapuna, Auckland | Registered & physical | 14 Sep 2004 - 01 Mar 2007 |
| Ground Floor, Tranz Rail Buildng, Corner Northcote & Taharoto Roads, Takapuna, Auckland | Registered | 02 Feb 2002 - 14 Sep 2004 |
| Ground Floor, Tranz Rail Building, Corner Northcote & Taharoto Roads, Takapuna, Auckland | Physical | 02 Feb 2002 - 14 Sep 2004 |
| C/- Tranz Rail Limited, 4th Floor Wellington Railway Station, Bunny Street, Wellington | Registered | 24 Jan 2001 - 24 Jan 2001 |
| C/- Tranz Rail Ltd, Level 1, Clear, Centre, Cnr Northcote & Taharoto Rd, Takapuna, Auckland | Physical & registered | 24 Jan 2001 - 02 Feb 2002 |
| C/- Tranz Rail Ltd, 4th Floor Wellington, Railway Station, Bunny Str, Wellington, Attn: Gabrielle Meech | Physical | 24 Jan 2001 - 24 Jan 2001 |
| C/- Tranz Rail Ltd, 4th Floor, Wellington Railway Station, Bunny, Str, Wellington, Attn Dr Murray King | Physical | 15 Sep 2000 - 24 Jan 2001 |
| C/- Tranz Rail Ltd, 4th Floor, Wellington Railway Station, Bunny Street, Wellington | Registered | 15 Sep 2000 - 24 Jan 2001 |
| 4th Floor, Wellington Railway Station, Bunny Street, Wellington | Registered | 10 Oct 1999 - 15 Sep 2000 |
| 4th Floor, Wellington Railway Station, Bunny Str, Wellington, Attn Dr Murray, King | Physical | 10 Oct 1999 - 15 Sep 2000 |
| Gibson Sheat, Cnr Margaret And Queens Drive, Lower Hutt | Registered | 12 Aug 1994 - 10 Oct 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kiwirail Limited Shareholder NZBN: 9429039168818 Entity (NZ Limited Company) |
604 Great South Road, Ellerslie Auckland 1051 |
05 Jun 1992 - current |
| Name | Kiwirail Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 487638 |
| Country of origin | NZ |
![]() |
Cudep Partners Limited Partnership Cone Marshall Limited |
![]() |
Urales Corp Limited Partnership Cone Marshall Limited |
![]() |
Jec Holdings (nz) Limited Partnership Cone Marshall Limited |
![]() |
Albury Prime Limited And Company L.p. Cone Marshall Limited |
![]() |
Limaz Limited Partnership Cone Marshall Limited |
![]() |
Lilas Limited Partnership Cone Marshall Limited |