Community Living Limited, a registered company, was launched on 08 Jun 2012. 9429030637948 is the number it was issued. "Society operation (for the promotion of community or sectional interest) nec" (business classification S955980) is how the company has been classified. This company has been managed by 17 directors: Rachel Alexandra Stephenson - an active director whose contract began on 08 Jun 2012,
Shelley Anne Bronwyn Campbell - an active director whose contract began on 06 Jun 2019,
Antony Boyd Blackett - an active director whose contract began on 07 Jun 2019,
Jade Carlo Farrar - an active director whose contract began on 26 Aug 2020,
Janie Elizabeth Elrick - an active director whose contract began on 26 Aug 2020.
Last updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 292, Waikato Mail Centre, Hamilton, 3240 (category: postal, office).
A total of 1200000 shares are allocated to 3 shareholders (3 groups). The first group includes 600000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100000 shares (8.33 per cent). Lastly we have the 3rd share allotment (500000 shares 41.67 per cent) made up of 1 entity.
Principal place of activity
180 Collingwood Street, Hamilton Lake, Hamilton, 3204 New Zealand
Basic Financial info
Total number of Shares: 1200000
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600000 | |||
Other (Other) | Cc21967 - Community Living Trust |
Hamilton Lake Hamilton 3204 New Zealand |
08 Jun 2012 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Other (Other) | Cc21967 - Community Living Trust |
Hamilton Lake Hamilton 3204 New Zealand |
08 Jun 2012 - |
Shares Allocation #3 Number of Shares: 500000 | |||
Other (Other) | Cc21967 - Community Living Trust |
Hamilton Lake Hamilton 3204 New Zealand |
08 Jun 2012 - |
Ultimate Holding Company
Rachel Alexandra Stephenson - Director
Appointment date: 08 Jun 2012
Address: Tahuna, 3373 New Zealand
Address used since 01 Jun 2023
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 08 Jun 2012
Shelley Anne Bronwyn Campbell - Director
Appointment date: 06 Jun 2019
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 01 Jun 2023
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 06 Jun 2019
Antony Boyd Blackett - Director
Appointment date: 07 Jun 2019
Address: Coromandel, Coromandel, 3506 New Zealand
Address used since 01 Jun 2023
Address: Ranui, Auckland, 0612 New Zealand
Address used since 07 Jun 2019
Jade Carlo Farrar - Director
Appointment date: 26 Aug 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 26 Aug 2020
Janie Elizabeth Elrick - Director
Appointment date: 26 Aug 2020
Address: Kihikihi, Te Awamutu, 3800 New Zealand
Address used since 01 Jun 2023
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 26 Aug 2020
Warren Herring - Director (Inactive)
Appointment date: 07 Sep 2020
Termination date: 31 Aug 2022
Address: Rd 1, Pukekawa, 2696 New Zealand
Address used since 07 Sep 2020
Paula Val Baker - Director (Inactive)
Appointment date: 04 Dec 2017
Termination date: 25 Aug 2022
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 04 Dec 2017
Warren Williams - Director (Inactive)
Appointment date: 20 Jun 2019
Termination date: 25 Aug 2022
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 20 Jun 2019
Marese Mcgee - Director (Inactive)
Appointment date: 08 Jun 2012
Termination date: 07 Aug 2020
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 08 Jun 2012
Russell Keith Wilkinson - Director (Inactive)
Appointment date: 08 Jun 2012
Termination date: 31 Dec 2019
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 08 Jun 2012
Awhimai Huka - Director (Inactive)
Appointment date: 11 Jun 2013
Termination date: 16 Sep 2019
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 11 Jun 2013
Russell Leslie Drake - Director (Inactive)
Appointment date: 17 Nov 2014
Termination date: 03 Apr 2019
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 17 Nov 2014
Philip Albert Grady - Director (Inactive)
Appointment date: 04 Dec 2017
Termination date: 03 Apr 2019
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 04 Dec 2017
David Allan Tamatea - Director (Inactive)
Appointment date: 08 Jun 2012
Termination date: 30 Oct 2017
Address: Opunake, Opunake, 4616 New Zealand
Address used since 08 Jun 2012
Lynnette Jean Flowers - Director (Inactive)
Appointment date: 08 Jun 2012
Termination date: 05 Sep 2017
Address: Harrowfield, Hamilton, 3210 New Zealand
Address used since 08 Jun 2012
Merran Dawn Davis - Director (Inactive)
Appointment date: 08 Jun 2012
Termination date: 02 Feb 2015
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 08 Jun 2012
Catherine Ann Livingston - Director (Inactive)
Appointment date: 08 Jun 2012
Termination date: 01 Oct 2014
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 08 Jun 2012
Community Living Trust
180 Collingwood Street
Lascelles And Associates Limited
174 Collingwood Street
Jazzraptors Limited
170 Collingwood Street
Pukeko (nz) Limited
S A Evans.
Evans Enterprises Limited
S A Evans
Np Legal Trustees Limited
190 Collingwood Street
Cable Bay Estate Limited
Level 8, Westpac House
Howden House Limited
250 Taurangaruru Road
New Zealand Sport Fishing Council Limited
8 Montressor Place
New Zealand Sport Fishing Limited
76 Cowan Road
Nz Women Limited
128 Valley Road
Worldwideweb Limited
12 Himikera Avenue