C-View Holdings Limited, a registered company, was incorporated on 29 Jan 2004. 9429035579571 is the NZ business identifier it was issued. "House construction, alteration, renovation or general repair" (ANZSIC E301130) is how the company has been classified. This company has been run by 3 directors: Garry Lawrance Eathorne - an active director whose contract started on 29 Jan 2004,
Louise Marie Eathorne - an active director whose contract started on 23 Aug 2012,
Warren Brent Scaife - an inactive director whose contract started on 29 Jan 2004 and was terminated on 17 Sep 2010.
Updated on 12 Feb 2024, the BizDb data contains detailed information about 1 address: 64 The Esplanade, Raumati South, Paraparaumu, 5032 (category: registered, service).
C-View Holdings Limited had been using 37 Glen Road, Raumati South, Paraparaumu as their registered address up to 08 Oct 2021.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: 37 Glen Road, Raumati South, Paraparaumu, 5032 New Zealand
Registered & physical address used from 17 Feb 2021 to 08 Oct 2021
Address #2: 10 Pomare Rd, Lower Hutt New Zealand
Physical & registered address used from 23 Aug 2006 to 17 Feb 2021
Address #3: 37 Pomare Road, Lower Hutt
Registered & physical address used from 29 Jan 2004 to 23 Aug 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Eathorne, Garry Lawrance |
Raumati South Paraparaumu 5032 New Zealand |
29 Jan 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Eathorne, Louise Marie |
Raumati South Paraparaumu 5032 New Zealand |
29 Jan 2004 - |
Garry Lawrance Eathorne - Director
Appointment date: 29 Jan 2004
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 26 Sep 2023
Address: Raumati South, Wellington, 5032 New Zealand
Address used since 01 Sep 2021
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 20 Sep 2010
Louise Marie Eathorne - Director
Appointment date: 23 Aug 2012
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 26 Sep 2023
Address: Raumati South, Wellington, 5032 New Zealand
Address used since 01 Sep 2021
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 23 Aug 2012
Warren Brent Scaife - Director (Inactive)
Appointment date: 29 Jan 2004
Termination date: 17 Sep 2010
Address: Lower Hutt, 5011 New Zealand
Address used since 29 Jan 2004
Jordan Financial Planning Nz Limited
20 Pomare Road
Rosemag Holdings Limited
1a Pomare Road
Labett Research And Marketing Limited
32 Pomare Road
Bella Olea Limited
33 Pomare Road
Penman Olives Limited
33 Pomare Road
Pomare Investment Properties Limited
33 Pomare Road
Dmc Construction Limited
29 Kings Crescent
Duz-it-all Limited
7a Bermer Road
Hazel Maurer-interior Design & Project Consulting Limited
Level 2
Hutt City Builders Limited
32b Redvers Drive
Kingsbury & Veitch Construction Limited
9 Ariki Street
Les Mason Builder Limited
Level 2, Pretoria House