Clevewater Holdings Limited was launched on 22 Jun 2012 and issued an NZBN of 9429030623149. This registered LTD company has been supervised by 2 directors: Richard David Hurn - an active director whose contract started on 22 Jun 2012,
Desma Joy Isles - an inactive director whose contract started on 22 Jun 2012 and was terminated on 04 Jul 2016.
According to BizDb's information (updated on 09 Apr 2024), this company uses 1 address: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 (type: physical, registered).
Until 29 May 2019, Clevewater Holdings Limited had been using 656 Tremaine Avenue, Palmerston North, Palmerston North as their physical address.
A total of 100 shares are allotted to 1 group (3 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Hurn, Richard David (a director) located at Rd 10, Palmerston North postcode 4470,
Hurn, Suzanne Jayne (an individual) located at Rd 10, Palmerston North postcode 4470,
Cox, Anthony (an individual) located at Te Aro, Wellington postcode 6011. Clevewater Holdings Limited is categorised as "Investment - residential property" (ANZSIC L671150).
Previous addresses
Address: 656 Tremaine Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Physical & registered address used from 01 Jul 2016 to 29 May 2019
Address: 277 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Physical & registered address used from 27 Aug 2014 to 01 Jul 2016
Address: 6 Roy Street, Palmerston North, Palmerston North, 4410 New Zealand
Physical & registered address used from 22 Jun 2012 to 27 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Hurn, Richard David |
Rd 10 Palmerston North 4470 New Zealand |
22 Jun 2012 - |
Individual | Hurn, Suzanne Jayne |
Rd 10 Palmerston North 4470 New Zealand |
22 Jun 2012 - |
Individual | Cox, Anthony |
Te Aro Wellington 6011 New Zealand |
22 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Isles, Desma Joy |
Rd 8 Palmerston North 4478 New Zealand |
22 Jun 2012 - 04 Jul 2016 |
Individual | Isles, Robert Cameron |
Rd 8 Palmerston North 4478 New Zealand |
22 Jun 2012 - 04 Jul 2016 |
Individual | Larsen, Alan Mckenzie |
Rd 2 Palmerston North 4472 New Zealand |
22 Jun 2012 - 04 Jul 2016 |
Director | Desma Joy Isles |
Rd 8 Palmerston North 4478 New Zealand |
22 Jun 2012 - 04 Jul 2016 |
Richard David Hurn - Director
Appointment date: 22 Jun 2012
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 13 Apr 2021
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 22 Jun 2012
Desma Joy Isles - Director (Inactive)
Appointment date: 22 Jun 2012
Termination date: 04 Jul 2016
Address: Rd 8, Palmerston North, 4478 New Zealand
Address used since 22 Jun 2012
Ice Wellington Limited
277 Broadway Avenue
Anne French Consulting Limited
277 Broadway Ave
Olive Tree Charitable Trust
277 Broadway Avenue
Jsr Trust Board
277 Broadway Avenue
Connections Supported Employment Services Limited
275 Broadway Avenue
Vincolo Limited
80 Albert Street
Great Dane Developments Limited
275a Broadway Ave
Jas And Jules Holdings Limited
277 Broadway Ave
Justin Time Limited
277 Broadway Avenue
Lone Sheep Investments Limited
277 Broadway Ave
Myst Holdings Limited
277 Broadway Ave
Timeline Building Limited
277 Broadway Ave