Clemence Engineering Limited (issued a New Zealand Business Number of 9429038944741) was registered on 25 Sep 1992. 5 addresess are in use by the company: 24 Nuttall Drive, Hillsborough, Christchurch, 8022 (type: office, postal). 214 Waltham Road, Christchurch had been their physical address, up until 09 Jun 2000. 1000 shares are allotted to 8 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.1 per cent of shares), namely:
Clemence, Gregory Arthur (an individual) located at Christchurch. In the second group, a total of 2 shareholders hold 49.8 per cent of all shares (498 shares); it includes
St Martins Trustee Services Limited (an entity) - located at Saint Martins, Christchurch,
Clemence, Valerie Heather (an individual) - located at Cracroft, Christchurch. The next group of shareholders, share allotment (498 shares, 49.8%) belongs to 3 entities, namely:
Clemence, Gregory Arthur, located at Redcliffs, Christchurch (an individual),
Martin, Leah, located at Redcliffs, Christchurch (an individual),
St Martins Trustee Services Limited, located at Saint Martins, Christchurch (an entity). "General engineering" (ANZSIC C249910) is the classification the Australian Bureau of Statistics issued Clemence Engineering Limited. Businesscheck's information was last updated on 15 Feb 2024.
Current address | Type | Used since |
---|---|---|
24 Nuttall Drive, Hillsborough, Christchurch, 8022 | Office | unknown |
24 Nuttall Drive, Christchurch | Registered & physical & service | 09 Jun 2000 |
24 Nuttall Drive, Hillsborough, Christchurch, 8022 | Postal & delivery | 04 May 2019 |
Name and Address | Role | Period |
---|---|---|
Gregory Arthur Clemence
Queenspark, Christchurch, 8083
Address used since 03 May 2016
Redcliffs, Christchurch, 8081
Address used since 08 Nov 2018 |
Director | 25 Sep 1992 - current |
Valerie Heather Clemence
Cracroft, Christchurch, 8025
Address used since 21 Dec 2015 |
Director | 21 Dec 2015 - current |
Wayne Mark Clemence
Cracroft, Christchurch, 8025
Address used since 29 Apr 2015 |
Director | 25 Sep 1992 - 29 Sep 2015 |
24 Nuttall Drive , Hillsborough , Christchurch , 8022 |
Previous address | Type | Period |
---|---|---|
214 Waltham Road, Christchurch | Physical & registered | 09 Jun 2000 - 09 Jun 2000 |
Shareholder Name | Address | Period |
---|---|---|
Clemence, Gregory Arthur Individual |
Christchurch |
02 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
St Martins Trustee Services Limited Shareholder NZBN: 9429037012472 Entity (NZ Limited Company) |
Saint Martins Christchurch 8022 |
02 Jun 2004 - current |
Clemence, Valerie Heather Individual |
Cracroft Christchurch 8025 |
02 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Clemence, Gregory Arthur Individual |
Redcliffs Christchurch 8081 |
25 Sep 1992 - current |
Martin, Leah Individual |
Redcliffs Christchurch 8081 |
02 Jun 2004 - current |
St Martins Trustee Services Limited Shareholder NZBN: 9429037012472 Entity (NZ Limited Company) |
Saint Martins Christchurch 8022 |
02 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Clemence, Valerie Heather Individual |
Cracroft Christchurch 8025 |
02 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Martin, Leah Individual |
Redcliffs Christchurch 8081 |
02 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Clemence, Wayne Mark Individual |
Cracroft Christchurch 8025 |
02 Jun 2004 - 16 Oct 2016 |
Pharmazen Limited 3 Desi Place |
|
Environmental Education And Employment Trust 8 / 13 Desai Pl |
|
Sullivan Leasing Limited 319 Port Hills Road |
|
Paris Coiffure Limited 319 Port Hills Road |
|
Visual Impact Installations Limited 5/220 Cumnor Terrace |
|
Jason & Lucy Limited 25 Chapmans Road |
Fbo Concepts Limited 30a Wildberry Street |
Star Engineering Limited 130 Hunstbury Ave |
Mcgregor Engineering Limited 208 Major Hornbrook Road |
Canary Automotive Limited 2 Enticott Place |
All Engineering & Repair Limited 16 Pateke Place |
Bellamy & East 2016 Limited 25 Landsdowne Terrace |