Countrywide Real Estate Limited, a registered company, was started on 21 Dec 1993. 9429038747267 is the NZ business number it was issued. "Real estate agency service" (ANZSIC L672010) is how the company has been categorised. The company has been run by 5 directors: William Holden Sinclair - an active director whose contract began on 08 Sep 1995,
Treena Marie Drinnan - an active director whose contract began on 01 Jul 2011,
Murray Stuart Cleland - an inactive director whose contract began on 08 Sep 1995 and was terminated on 01 Jul 2011,
Eric Charles Spencer - an inactive director whose contract began on 21 Dec 1993 and was terminated on 08 Sep 1995,
Melvin Douglas Stewart - an inactive director whose contract began on 21 Dec 1993 and was terminated on 08 Sep 1995.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 4 addresses this company uses, namely: Level 4, Building E Union Square, 192 Anglesea Street, Hamilton, 3204 (registered address),
Level 4, Building E Union Square, 192 Anglesea Street, Hamilton, 3204 (service address),
18 London Street, Hamilton Central, Hamilton, 3204 (physical address),
Po Box 716, 80 Lake Terrace, Taupo, 3351 (postal address) among others.
Countrywide Real Estate Limited had been using 18 London Street, Hamilton Central, Hamilton as their registered address up to 08 Dec 2023.
Former names used by this company, as we managed to find at BizDb, included: from 08 Nov 1995 to 01 Jul 2003 they were called Elders Real Estate Limited, from 17 Jun 1994 to 08 Nov 1995 they were called Elders Pastoral Real Estate Limited and from 21 Dec 1993 to 17 Jun 1994 they were called Ep Real Estate Limited.
One entity owns all company shares (exactly 100 shares) - Sinclair, William Holden - located at 3204, Wharewaka, Taupo.
Other active addresses
Address #4: Level 4, Building E Union Square, 192 Anglesea Street, Hamilton, 3204 New Zealand
Registered & service address used from 08 Dec 2023
Previous addresses
Address #1: 18 London Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & service address used from 02 Jun 2021 to 08 Dec 2023
Address #2: 74 Kaimanawa Street, Taupo, Taupo, 3330 New Zealand
Registered & physical address used from 07 Sep 2020 to 02 Jun 2021
Address #3: 80 Lake Terrace, Taupo, Taupo, 3330 New Zealand
Physical & registered address used from 13 Sep 2018 to 07 Sep 2020
Address #4: 14 Ruapehu Street, Taupo, Taupo, 3330 New Zealand
Physical & registered address used from 28 Oct 2014 to 13 Sep 2018
Address #5: Cleland Hancox Ltd, Level 3, 18 London Street, Hamilton New Zealand
Physical & registered address used from 06 Oct 2005 to 28 Oct 2014
Address #6: Cleland And Hancox, 26 Liverpool Street, Hamilton
Physical address used from 18 Oct 1997 to 18 Oct 1997
Address #7: Cleland Hancox, Chartered Accountants, Wakatu House,11 Clifton Road, Hamilton
Physical address used from 18 Oct 1997 to 06 Oct 2005
Address #8: Cleland And Hancock, 26 Liverpool Street, Hamilton
Registered address used from 14 Oct 1997 to 06 Oct 2005
Address #9: Third Floor, Elders House, 60 Khyber Pass Road, Auckland
Registered address used from 28 Sep 1995 to 14 Oct 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Sinclair, William Holden |
Wharewaka Taupo 3330 New Zealand |
18 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Egmont Properties Limited | 21 Dec 1993 - 18 Dec 2012 | |
Individual | Cleland, Murray Stuart |
Flagstaff Hamilton 3210 New Zealand |
18 Dec 2012 - 18 Dec 2012 |
Other | Egmont Properties Limited | 21 Dec 1993 - 18 Dec 2012 |
William Holden Sinclair - Director
Appointment date: 08 Sep 1995
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 02 Sep 2020
Address: Taupo, 3330 New Zealand
Address used since 01 Sep 2015
Treena Marie Drinnan - Director
Appointment date: 01 Jul 2011
Address: Red Beach, Auckland, 0932 New Zealand
Address used since 30 Apr 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 12 Sep 2016
Murray Stuart Cleland - Director (Inactive)
Appointment date: 08 Sep 1995
Termination date: 01 Jul 2011
Address: Hamilton, 3210 New Zealand
Address used since 17 Sep 2002
Eric Charles Spencer - Director (Inactive)
Appointment date: 21 Dec 1993
Termination date: 08 Sep 1995
Address: Auckland,
Address used since 21 Dec 1993
Melvin Douglas Stewart - Director (Inactive)
Appointment date: 21 Dec 1993
Termination date: 08 Sep 1995
Address: 30 York Street, Auckland,
Address used since 21 Dec 1993
Home & Lifestyle Construction Limited
Iles & Campbell Limited
Ruapehu Area Promotional Charitable Trust Board
C/o Jensen Waymouth Lawyers
Te Kowhai Ridge Residents Society Incorporated
Westerman Property Solutions Limited
Vasundhara Foods Limited
32 Roberts Street
Taupo District Chamber Of Commerce And Industry (incorporated)
Level 1
Destination Lake Taupo Trust
Level 1
B & W Real Estate Limited
75a Titiraupenga Street
J C Realty Limited
34 Ruapehu Street
Realty Waikato Limited
Level 1
Talk Property Limited
14 Ruapehu Street
Taupo Real Estate Limited
106 Horomatangi Street
Westermanos Limited
48 Blue Ridge Drive