Clemence Industries Limited (issued an NZ business identifier of 9429033397825) was started on 11 May 2007. 4 addresses are currently in use by the company: 20 Oxford Street, Richmond, Richmond, 7020 (type: registered, service). 72 Trafalgar Street, Nelson, Nelson had been their physical address, up until 02 May 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:
Clemence, Malcolm David (an individual) located at Woodend, Kaiapoi postcode 7691. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Lucas, Kathleen Michelle (an individual) - located at Woodend, Kaiapoi. Our data was updated on 19 Feb 2024.
Current address | Type | Used since |
---|---|---|
72 Trafalgar Street, Nelson, Nelson, 7010 | Registered & physical & service | 02 May 2019 |
20 Oxford Street, Richmond, Richmond, 7020 | Registered & service | 15 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
Kathleen Michelle Clemence
Woodend, Kaiapoi, 7691
Address used since 30 Apr 2015 |
Director | 11 May 2007 - current |
Malcolm David Clemence
Woodend, Kaiapoi, 7691
Address used since 30 Apr 2015 |
Director | 11 May 2007 - current |
Previous address | Type | Period |
---|---|---|
72 Trafalgar Street, Nelson, Nelson, 7010 | Physical | 08 May 2015 - 02 May 2019 |
72 Trafalgar Street, Nelson, Nelson, 7010 | Registered | 05 May 2014 - 02 May 2019 |
Crowe Horwath Nelson, 72 Trafalgar Street, Nelson, 7010 | Physical | 05 May 2014 - 08 May 2015 |
72 Trafalgar Street, Nelson, Nelson, 7010 | Registered & physical | 18 Nov 2011 - 05 May 2014 |
Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 | Physical & registered | 30 Jul 2010 - 18 Nov 2011 |
C/-grant Thornton, 47 Cathedral Square, Christchurch | Physical & registered | 11 May 2007 - 30 Jul 2010 |
Shareholder Name | Address | Period |
---|---|---|
Clemence, Malcolm David Individual |
Woodend Kaiapoi 7691 |
11 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Lucas, Kathleen Michelle Individual |
Woodend Kaiapoi 7691 |
11 May 2007 - current |
Star Keys Ii Limited 72 Trafalgar Street |
|
Oaklands Milk Limited 72 Trafalgar Street |
|
The Car Company Automotive Limited 72 Trafalgar Street |
|
Tk Anderson Trustee Services Limited 72 Trafalgar Street |
|
Port Hardy Farms Limited 72 Trafalgar Street |
|
Octagon (terrace Management) Limited 72 Trafalgar Street |