Clive Wilson Limited (issued a business number of 9429040256368) was launched on 19 Aug 1971. 5 addresess are currently in use by the company: 33 Clyde Street, Invercargill, 9810 (type: physical, service). 31-33 Clyde Street, Invercargill had been their physical address, until 14 Apr 2020. Clive Wilson Limited used other names, namely: Clive Wilson Switchboards Limited from 15 Mar 1990 to 29 May 1992, Clive Wilson Limited (19 Aug 1971 to 15 Mar 1990). 300000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1000 shares (0.33 per cent of shares), namely:
Clive Wilson Holdings Limited (an entity) located at Invercargill 9810. When considering the second group, a total of 1 shareholder holds 99.67 per cent of all shares (299000 shares); it includes
Clive Wilson Holdings Limited (an entity) - located at Invercargill 9810. "Building, non-residential - renting or leasing" (business classification L671210) is the classification the Australian Bureau of Statistics issued Clive Wilson Limited. Our database was last updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 85 Gala Street, Queens Park, Invercargill, 9810 | Registered | 25 Mar 2011 |
| 33 Clyde Street, Invercargill, Invercargill, 9810 | Postal & office & delivery | 02 Apr 2020 |
| 33 Clyde Street, Invercargill, 9810 | Physical & service | 14 Apr 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Alan David Wilson
Otatara, R D 9, Invercargill, 9878
Address used since 24 Mar 2016 |
Director | 28 Feb 1991 - current |
|
Karen Anne Wilson
Otatara, R D 9, Invercargill,
Address used since 21 Dec 1993 |
Director | 21 Dec 1993 - 08 May 2009 |
|
Wayne Bryon Affleck
Otatara, Invercargill,
Address used since 09 Dec 2006 |
Director | 28 Feb 1991 - 01 Apr 2009 |
|
Anne Marie Marguerite Affleck
R D 6, Invercargill,
Address used since 21 Dec 1993 |
Director | 21 Dec 1993 - 07 Dec 2005 |
|
Neville Gordon Low
Rd 9, Invercargill,
Address used since 28 Feb 1991 |
Director | 28 Feb 1991 - 21 Dec 1993 |
|
Kevin Anthony Mahoney
Dunedin,
Address used since 28 Feb 1991 |
Director | 28 Feb 1991 - 21 Dec 1993 |
| 33 Clyde Street , Invercargill , Invercargill , 9810 |
| Previous address | Type | Period |
|---|---|---|
| 31-33 Clyde Street, Invercargill | Physical | 27 Mar 2005 - 14 Apr 2020 |
| Ward Wilson Ltd, 62 Deveron Street, Invercargill | Physical | 01 Nov 2002 - 27 Mar 2005 |
| Ward Wilson Ltd, 62 Deveron Street, Invercargill | Registered | 01 Nov 2002 - 25 Mar 2011 |
| C/o Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill | Registered | 15 Jul 1997 - 01 Nov 2002 |
| 31-33 Clyde Street, Invercargill | Physical | 17 Feb 1992 - 01 Nov 2002 |
| - | Physical | 17 Feb 1992 - 17 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clive Wilson Holdings Limited Shareholder NZBN: 9429032355871 Entity (NZ Limited Company) |
Invercargill 9810 |
25 Jun 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clive Wilson Holdings Limited Shareholder NZBN: 9429032355871 Entity (NZ Limited Company) |
Invercargill 9810 |
25 Jun 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Alan David Individual |
Otatara 9 R D, Invercargill |
19 Aug 1971 - 26 Jan 2009 |
|
Affleck, Anne Marie Marguerite Individual |
Rd 6 Invercargill |
19 Aug 1971 - 13 Mar 2007 |
|
Affleck, Wayne Bryon Individual |
Otatara Invercargill |
19 Aug 1971 - 26 Jan 2009 |
|
Affleck, Wayne Bryon Individual |
Otatara Invercargill |
26 Jan 2009 - 26 Jan 2009 |
|
Wilson, Alan David Individual |
Otatara R D 9, Invercargill |
26 Jan 2009 - 26 Jan 2009 |
|
Wilson, Karen Anne Individual |
Otatara |
19 Aug 1971 - 26 Jan 2009 |
| Effective Date | 21 Jul 1991 |
| Name | Clive Wilson Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 2217625 |
| Country of origin | NZ |
![]() |
Clive Wilson Holdings Limited 33 Clyde Street |
![]() |
Southern Mustang Club Incorporated 33 Clyde Street |
![]() |
Tuatapere Hump Track Charitable Trust Southland District Council |
![]() |
Milford Community Trust Board C/o Southland District Council |
![]() |
Southland's Locator Beacon Charitable Trust Offices Of Southland District Council |
![]() |
Southland Psoriasis Association Incorporated 34 Forth Street |
|
19 The Crescent Limited 151 Spey Street |
|
Tapua Properties Limited 173 Spey Street |
|
Remarkable Motors Limited 173 Spey Street |
|
Ringaringa Holdings Limited 124 Ringaringa Road |
|
Hokonui Ventures Limited 81 Hokonui Drive |
|
Carpentry South Holdings Limited 81 Hokonui Drive |