The Bearded Clam Limited (New Zealand Business Number 9429041570654) was launched on 19 Jan 2015. 4 addresses are in use by the company: 138 Garnet Road, Westmere, Auckland, 1022 (type: physical, registered). 877 Dominion Road, Mount Roskill, Auckland had been their physical address, up until 18 May 2016. 4000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1000 shares (25% of shares), namely:
Kneebone, Ryan Nicholas (a director) located at Westmere, Auckland postcode 1022. In the second group, a total of 1 shareholder holds 25% of all shares (exactly 1000 shares); it includes
Crickett, Adam Mark (a director) - located at Glen Eden, Auckland. Moving on to the 3rd group of shareholders, share allocation (1000 shares, 25%) belongs to 1 entity, namely:
John, Hilary Ruth, located at Westmere, Auckland (a director). "Hamburger retailing" (business classification H451230) is the classification the ABS issued to The Bearded Clam Limited. Businesscheck's information was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
138 Garnet Road, Westmere, Auckland, 1022 | Other (Address For Share Register) & shareregister (Address For Share Register) | 10 May 2016 |
138 Garnet Road, Westmere, Auckland, 1022 | Physical & registered & service | 18 May 2016 |
Name and Address | Role | Period |
---|---|---|
Sarah Elizabeth Johnson
Titirangi, Auckland, 0604
Address used since 01 Jun 2021
Glen Eden, Auckland, 0602
Address used since 13 May 2016 |
Director | 19 Jan 2015 - current |
Adam Mark Crickett
Titirangi, Auckland, 0604
Address used since 01 Jun 2021
Glen Eden, Auckland, 0602
Address used since 13 May 2016 |
Director | 19 Jan 2015 - current |
Ryan Nicholas Kneebone
Westmere, Auckland, 1022
Address used since 07 Oct 2015 |
Director | 19 Jan 2015 - current |
Hilary Ruth John
Westmere, Auckland, 1022
Address used since 07 Oct 2015 |
Director | 19 Jan 2015 - current |
138 Garnet Road , Westmere , Auckland , 1022 |
Previous address | Type | Period |
---|---|---|
877 Dominion Road, Mount Roskill, Auckland, 1041 | Physical & registered | 24 Nov 2015 - 18 May 2016 |
1 Puketea Street, Blockhouse Bay, Auckland, 0600 | Registered & physical | 19 Jan 2015 - 24 Nov 2015 |
Shareholder Name | Address | Period |
---|---|---|
Kneebone, Ryan Nicholas Director |
Westmere Auckland 1022 |
19 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Crickett, Adam Mark Director |
Glen Eden Auckland 0602 |
19 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
John, Hilary Ruth Director |
Westmere Auckland 1022 |
19 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Sarah Elizabeth Director |
Glen Eden Auckland 0602 |
19 Jan 2015 - current |
Biodiversity Protection NZ Incorporated C/-10 Watt-livingston Road |
|
Go Portable Limited 161 Garnet Road |
|
The Design Dairy Limited 1 Westmere Crescent |
|
Skrigs Enterprises Limited 5 Westmere Crescent |
|
Hearing Voices Network Aotearoa New Zealand Incorporated 5 Westmere Crescent |
|
Iredes Limited 9 Westmere Crescent |
T-unit Limited 236 Dominion Road |
Broadway Diner Limited Level 2, 24 Augustus Terrace |
Imprint Restaurant Group Limited Suite 3, 1 Montrose Terrace |
Virtucon Limited "the Hub" |
Maestro Group Limited 12 Florence Avenue |
Upland Trading Limited Unit 4, 16 Norrie Road |