Clegg Furnishers Limited (issued a New Zealand Business Number of 9429038603747) was started on 16 May 1995. 2 addresses are currently in use by the company: 181 Devon Street East, New Plymouth, 4310 (type: physical, service). 10 Young Street, New Plymouth had been their physical address, up until 16 Jul 2018. Clegg Furnishers Limited used other names, namely: Magarsi Limited from 16 May 1995 to 02 Apr 2013. 4000 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group contains 3 entities and holds 4000 shares (100 per cent of shares), namely:
Clegg, Pamela Louise (a director) located at New Plymouth, New Plymouth postcode 4310,
Clegg, Gavin Peter (a director) located at New Plymouth postcode 4310,
Gq Trustees 2012 Limited (an entity) located at New Plymouth, New Plymouth postcode 4310. "Furniture retailing" (business classification G421150) is the classification the ABS issued Clegg Furnishers Limited. Our database was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
181 Devon Street East, New Plymouth, 4310 | Registered | 06 Oct 2000 |
181 Devon Street East, New Plymouth, 4310 | Physical & service | 16 Jul 2018 |
Name and Address | Role | Period |
---|---|---|
Gavin Peter Clegg
New Plymouth, New Plymouth, 4310
Address used since 07 Aug 2019
New Plymouth, 4310
Address used since 23 Aug 2010 |
Director | 16 May 1995 - current |
Pamela Louise Clegg
New Plymouth, New Plymouth, 4310
Address used since 19 Dec 2012 |
Director | 19 Dec 2012 - current |
Simon Paul Clegg
New Plymouth, 4312
Address used since 16 May 1995 |
Director | 16 May 1995 - 20 Dec 2012 |
Mark John Clegg
New Plymouth,
Address used since 04 Sep 2009 |
Director | 16 May 1995 - 20 Dec 2012 |
Trevor John Clegg
120 St Aubyn Street, New Plymouth,
Address used since 16 May 1995 |
Director | 16 May 1995 - 24 Aug 2006 |
Mary Kay Clegg
120 St Aubyn Street, New Plymouth,
Address used since 16 May 1995 |
Director | 16 May 1995 - 24 Aug 2006 |
Previous address | Type | Period |
---|---|---|
10 Young Street, New Plymouth, 4310 | Physical | 07 Sep 2015 - 16 Jul 2018 |
Pricewaterhousecoopers, 54 Gill Street, New Plymouth | Physical | 14 Aug 2008 - 07 Sep 2015 |
C/-stratagem Limited, Po Box 310, New Plymouth | Physical | 13 Aug 2003 - 14 Aug 2008 |
187 Devon Street East, New Plymouth | Registered | 06 Oct 2000 - 06 Oct 2000 |
187 Devon Street East, New Plymouth | Physical | 17 Jan 1997 - 17 Jan 1997 |
Pricewaterhousecoopers, P O Box 144, New Plymouth | Physical | 17 Jan 1997 - 13 Aug 2003 |
Coopers & Lybrand, P O Box 144, New Plymouth | Physical | 17 Jan 1997 - 17 Jan 1997 |
Shareholder Name | Address | Period |
---|---|---|
Clegg, Pamela Louise Director |
New Plymouth New Plymouth 4310 |
17 Nov 2014 - current |
Clegg, Gavin Peter Director |
New Plymouth 4310 |
17 Nov 2014 - current |
Gq Trustees 2012 Limited Shareholder NZBN: 9429030824966 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
17 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Burn, Anthony Robert Individual |
New Plymouth |
16 May 1995 - 17 Nov 2014 |
Timothy Robert, Coleman Individual |
New Plymouth |
20 Aug 2009 - 17 Nov 2014 |
Clegg, Simon Paul Individual |
New Plymouth |
20 Aug 2009 - 17 Nov 2014 |
Sangster Industries Limited 10 Young Street |
|
Kohunui Station Limited 10 Young Street |
|
General Surgery Taranaki Limited 10 Young Street |
|
Clearway Scaffolding Limited 10 Young Street |
|
Kdal Farms Limited 10 Young Street |
|
Custom Performance Solutions Limited 10 Young Street |
Rawiri Holdings Limited 369 Devon Street East |
Ginza Bargains Limited 54 Maria Place |
Wanganui Furniture Limited 33 Victoria Avenue |
Cane Factory & Upholstery Shop Limited 219 Grandview Road |
Bos Interiors Limited 49a Riverglade Drive |
Instock Distribution Limited 22c Sunshine Avenue |