Clayton Collie Family Limited (NZBN 9429046072139) was incorporated on 10 Apr 2017. 3 addresses are currently in use by the company: Po Box 41, Wakefield, Wakefield, 7052 (type: postal, registered). 49 Grange Street, Hillsborough, Christchurch had been their registered address, up until 31 Jan 2019. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Clayton, Glen Micheal (a director) located at Hope, Richmond postcode 7020. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Collie, Sara Jade (a director) - located at Hope, Richmond. "Management services nec" (business classification M696297) is the classification the ABS issued to Clayton Collie Family Limited. Businesscheck's database was last updated on 05 May 2024.
Current address | Type | Used since |
---|---|---|
Unit 1b, 55 Epsom Road, Sockburn, Christchurch, 8443 | Physical & registered & service | 31 Jan 2019 |
Po Box 41, Wakefield, Wakefield, 7052 | Postal | 13 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Sara Jade Collie
Hope, Richmond, 7020
Address used since 01 Sep 2022
Richmond, 7091
Address used since 13 Sep 2019
Rd 1, Richmond, 7091
Address used since 12 Jan 2019
Hillsborough, Christchurch, 8022
Address used since 10 Apr 2017 |
Director | 10 Apr 2017 - current |
Kelvin John Glenn
Christchurch Central, Christchurch, 8013
Address used since 10 Apr 2017 |
Director | 10 Apr 2017 - current |
Glen Micheal Clayton
Hope, Richmond, 7020
Address used since 01 Sep 2022
Richmond, 7091
Address used since 13 Sep 2019
Rd 1, Richmond, 7091
Address used since 12 Jan 2019
Hillsborough, Christchurch, 8022
Address used since 10 Apr 2017 |
Director | 10 Apr 2017 - current |
Previous address | Type | Period |
---|---|---|
49 Grange Street, Hillsborough, Christchurch, 8022 | Registered & physical | 10 Apr 2017 - 31 Jan 2019 |
Shareholder Name | Address | Period |
---|---|---|
Clayton, Glen Micheal Director |
Hope Richmond 7020 |
10 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Collie, Sara Jade Director |
Hope Richmond 7020 |
10 Apr 2017 - current |
Soundstore Limited 57 Grange Street |
|
Prosound Limited 57 Grange Street |
|
Relentless Growth Limited 75 Grange Street |
|
Syncom Services Limited 212 Opawa Road |
|
Degrenon Architectural Limited 10 Earl Street |
|
Water Qual Limited 14 Grange Street |
Paparoa Consulting Limited 6 Andybrae Lane |
D & G Consulting Limited 48 Huntsbury Avenue |
Agility Developments Limited 13 Saxon Street |
Frisby Enterprises Limited 2 Patchett Place |
Marjon Management Limited 30 Bay View |
W F Management Services Limited 18 Penruddock Rise |