Clearwater Packaging Limited was registered on 10 May 2013 and issued an NZ business identifier of 9429030232952. This registered LTD company has been supervised by 2 directors: Timothy John Rudkin - an active director whose contract started on 10 May 2013,
Amanda Helen Rudkin - an active director whose contract started on 10 May 2013.
According to BizDb's data (updated on 25 Apr 2024), the company filed 1 address: Unit 1, 14 Broad Street, Woolston, Christchurch, 8023 (type: registered, physical).
Until 31 Aug 2020, Clearwater Packaging Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address.
A total of 600 shares are issued to 1 group (3 shareholders in total). In the first group, 600 shares are held by 3 entities, namely:
Walker, Maurice John (an individual) located at Fendalton, Christchurch postcode 8052,
Rudkin, Amanda Helen (a director) located at Cannon Hill Crescent, Christchurch postcode 8081,
Rudkin, Timothy John (a director) located at Cannon Hill Crescent, Christchurch postcode 8081. Clearwater Packaging Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Previous addresses
Address: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 21 Jun 2017 to 31 Aug 2020
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered address used from 29 Apr 2016 to 21 Jun 2017
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical address used from 28 Apr 2016 to 21 Jun 2017
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered address used from 28 Apr 2016 to 29 Apr 2016
Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 20 Nov 2014 to 28 Apr 2016
Address: 8 Basil Place, Mount Pleasant, Christchurch, 8081 New Zealand
Physical & registered address used from 10 May 2013 to 20 Nov 2014
Basic Financial info
Total number of Shares: 600
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600 | |||
Individual | Walker, Maurice John |
Fendalton Christchurch 8052 New Zealand |
10 May 2013 - |
Director | Rudkin, Amanda Helen |
Cannon Hill Crescent Christchurch 8081 New Zealand |
10 May 2013 - |
Director | Rudkin, Timothy John |
Cannon Hill Crescent Christchurch 8081 New Zealand |
10 May 2013 - |
Timothy John Rudkin - Director
Appointment date: 10 May 2013
Address: Cannon Hill Crescent, Christchurch, 8081 New Zealand
Address used since 21 Aug 2020
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 09 Sep 2015
Amanda Helen Rudkin - Director
Appointment date: 10 May 2013
Address: Cannon Hill Crescent, Christchurch, 8081 New Zealand
Address used since 21 Aug 2020
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 09 Sep 2015
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
Aucom Holdings Limited
92 Russley Road
Cvc Investment Limited
83 Rannoch Drive
Howden Holdings Limited
Walker Davey Ltd
Matthew Higgs Trustee Limited
92 Russley Road
Southern Corporation Limited
92 Russley Road
Srl Nz Limited
92 Russley Road