Cleveland Court Limited (issued a New Zealand Business Number of 9429040922621) was registered on 13 Nov 1962. 2 addresses are currently in use by the company: 28 Cornwall Street, Hutt Central, Lower Hutt, 5010 (type: physical, registered). 6Th Floor, 95 Customhouse Quay, Wellington had been their physical address, until 02 Oct 2014. 42400 shares are allotted to 9 shareholders who belong to 8 shareholder groups. The first group is composed of 1 entity and holds 5200 shares (12.26 per cent of shares), namely:
Mckinney, Bruce (an individual) located at Kew, Dunedin postcode 9012. In the second group, a total of 1 shareholder holds 9.67 per cent of all shares (4100 shares); it includes
Astbury, Jamie (an individual) - located at Brooklyn, Wellington. Next there is the 3rd group of shareholders, share allocation (3700 shares, 8.73%) belongs to 2 entities, namely:
Franken, Margaret Patricia, located at Brooklyn, Wellington (an individual),
Cleave, Leo Edwin Tuawha, located at Brooklyn, Wellington (an individual). Businesscheck's information was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 28 Cornwall Street, Hutt Central, Lower Hutt, 5010 | Physical & registered & service | 02 Oct 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
Joanne Hagen
46 Washington Avenue, Brooklyn, Wellington, 6021
Address used since 02 Nov 2009 |
Director | 17 Jun 2006 - current |
|
David Nichols
46 Washington Avenue, Brooklyn, Wellington, 6021
Address used since 02 Nov 2009 |
Director | 17 Jun 2006 - current |
|
Mary Margaret Mc Donald
Brooklyn, Wellington, 6021
Address used since 25 Sep 2019 |
Director | 25 Sep 2019 - current |
|
Jamie Marie Astbury
Brooklyn, Wellington, 6021
Address used since 04 Jul 2024 |
Director | 04 Jul 2024 - current |
|
Laura Nicholls
Brooklyn, Wellington, 6021
Address used since 20 Oct 2020
Brooklyn, Wellington, 6024
Address used since 01 Oct 2015 |
Director | 12 Dec 2009 - 27 Sep 2021 |
|
Matthew James Barclay
Brooklyn, Wellington, 6021
Address used since 25 Sep 2019 |
Director | 25 Sep 2019 - 26 Jan 2021 |
|
Susan Margaret Honore
Brooklyn, Wellington, 6021
Address used since 01 Oct 2015 |
Director | 20 Mar 1997 - 15 Jan 2019 |
|
Rachel Louise Crump
Wadestown, Wellington, 6012
Address used since 26 May 2012 |
Director | 26 May 2012 - 07 Jun 2014 |
|
Donald Kenneth Crump
Khandallah, Wellington, 6035
Address used since 03 Nov 2008 |
Director | 17 Jun 2006 - 10 Jul 2011 |
|
Linda Goodwin
Lyttelton, 8082
Address used since 02 Nov 2009 |
Director | 24 Nov 2007 - 12 Dec 2009 |
|
Laura Nicholls
Brooklyn, Wellington,
Address used since 17 Jun 2006 |
Director | 17 Jun 2006 - 24 Nov 2007 |
|
John Mckinney
Wellington 2,
Address used since 18 Oct 1991 |
Director | 18 Oct 1991 - 17 Jun 2006 |
|
Arie William Roskam
Wellington,
Address used since 30 Nov 2000 |
Director | 30 Nov 2000 - 17 Jun 2006 |
|
Rachel Louise Crump
Brooklyn, Wellington,
Address used since 20 Aug 2002 |
Director | 20 Aug 2002 - 17 Jun 2006 |
|
Linda Goodwin
Brooklyn, Wellington,
Address used since 12 Dec 2002 |
Director | 12 Dec 2002 - 17 Jun 2006 |
|
Donald Murdo Macleod
Wellington,
Address used since 20 Mar 1997 |
Director | 20 Mar 1997 - 20 Aug 2002 |
|
James Hugh Campbell Templeton
Wellington 2,
Address used since 22 Sep 1991 |
Director | 22 Sep 1991 - 30 Nov 2000 |
|
Peter Lance Scott
Wellington 2,
Address used since 17 Mar 1994 |
Director | 17 Mar 1994 - 30 Oct 1996 |
|
Jean Lochore Maisey
Wellington 2,
Address used since 18 Oct 1991 |
Director | 18 Oct 1991 - 14 Dec 1993 |
| Previous address | Type | Period |
|---|---|---|
| 6th Floor, 95 Customhouse Quay, Wellington, 6011 | Physical & registered | 01 Nov 2013 - 02 Oct 2014 |
| 3rd Floor, 85 The Terrace, Wellington, 6011 | Registered & physical | 04 Apr 2013 - 01 Nov 2013 |
| C/- P K F Martin Jarvie, Level 3, 85 The Terrace, Wellington, 6011 | Physical & registered | 01 Nov 2010 - 04 Apr 2013 |
| C/-pkf Martin Jarvie, Level 3, 85 The Terrace, Wellington 6011 | Physical & registered | 10 Nov 2008 - 01 Nov 2010 |
| C/o Martin Jarvie Pkf, Level 3, 85 The Terrace, Wellington 6140 | Registered & physical | 31 Jan 2007 - 10 Nov 2008 |
| 128 Johnsonville Road, Wellington 4 | Registered | 30 Nov 2000 - 31 Jan 2007 |
| 43 Main Street, Upper Hutt | Physical | 30 Nov 2000 - 31 Jan 2007 |
| 128 Johnsonville Rd, Wellington | Physical | 30 Nov 2000 - 30 Nov 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckinney, Bruce Individual |
Kew Dunedin 9012 |
07 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Astbury, Jamie Individual |
Brooklyn Wellington 6021 |
28 Feb 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Franken, Margaret Patricia Individual |
Brooklyn Wellington 6021 |
13 Jun 2022 - current |
|
Cleave, Leo Edwin Tuawha Individual |
Brooklyn Wellington 6021 |
13 Jun 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gray, Pamela Individual |
Brooklyn Wellington 6021 |
13 Oct 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hagen, Joanne Individual |
Brooklyn Wellington 6021 |
29 Oct 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nicholls, Laura Individual |
Brooklyn Wellington 6021 |
13 Nov 1962 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcdonald, Mary Margaret Individual |
Brooklyn Wellington 6021 |
14 Mar 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nichols, David Individual |
Brooklyn Wellington 6021 |
29 Oct 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barclay, Matthew James Individual |
Brooklyn Wellington 6021 |
26 Jul 2018 - 13 Oct 2021 |
|
Bruce, Mckinney Individual |
Kew Dunedin 9012 |
09 Oct 2007 - 07 Oct 2024 |
|
Janssen, Wilhelmina Maria Elizabeth Individual |
Brooklyn Wellington 6021 |
08 May 2009 - 13 Jun 2022 |
|
Griffin, Kathryn Claire Individual |
Island Bay Wellington 6023 |
07 Aug 2015 - 23 Jan 2019 |
|
Sumioka, Yasuharu Individual |
Khandallah Wellington 6035 |
13 Nov 1962 - 26 Jul 2018 |
|
Catford, Anthony Individual |
Wellington 2 |
05 Nov 2003 - 29 Oct 2004 |
|
Goodwin, Linda Individual |
Brooklyn Wellington 6021 |
13 Nov 1962 - 08 May 2009 |
|
West, Catherine Ruth Individual |
Brooklyn Wellington 6021 |
13 Jul 2020 - 28 Feb 2024 |
|
Ross, Judith Individual |
Wellington 2 |
13 Nov 1962 - 29 Oct 2004 |
|
Roskam, Arie William Individual |
Brooklyn Wellington 6021 |
13 Nov 1962 - 04 Jun 2009 |
|
Skinner, Debbie Margaret Individual |
Brooklyn Wellington 6021 |
23 Jan 2019 - 13 Jul 2020 |
|
Gini, Philip Ross Individual |
46 Washington Ave Brooklyn, Wellington 6021 |
29 Jul 2009 - 07 Aug 2015 |
|
Mirza Limited Shareholder NZBN: 9429033035772 Company Number: 2056439 Entity |
04 Jun 2009 - 14 Mar 2016 | |
|
Doris, Mckinney Individual |
Wellington 2 |
05 Nov 2003 - 05 Nov 2003 |
|
Honore, Susan Margaret Individual |
Brooklyn Wellington 6021 |
13 Nov 1962 - 08 May 2009 |
|
Crump, Rachel Louise Individual |
Khandallah Wellington 6035 |
13 Nov 1962 - 26 Jul 2018 |
|
Glazewski, Pelagia Individual |
Wellington 2 |
05 Nov 2003 - 05 Nov 2003 |
|
Quickenden, Barbara Individual |
Wellington 2 |
05 Nov 2003 - 05 Nov 2003 |
|
Null - Trustees Executors Ltd As Trustee Other |
29 Oct 2004 - 29 Oct 2004 | |
|
John, Mckinney Individual |
Wellington 2 |
13 Nov 1962 - 29 Oct 2004 |
|
Mirza Limited Shareholder NZBN: 9429033035772 Company Number: 2056439 Entity |
04 Jun 2009 - 14 Mar 2016 | |
|
Trustees Executors Ltd As Trustee Other |
29 Oct 2004 - 29 Oct 2004 |
![]() |
Ostra Limited 28 Cornwall Street |
![]() |
O2 Finance Limited 28 Cornwall Street |
![]() |
Shakespeare Flats Limited 28 Cornwall Street |
![]() |
Padua Flats Limited 28 Cornwall Street |
![]() |
Capulet Flats Limited 28 Cornwall Street |
![]() |
Elsinore Flats Limited 28 Cornwall Street |