Shortcuts

Community Living Limited

Type: NZ Limited Company (Ltd)
9429030637948
NZBN
3875536
Company Number
Registered
Company Status
109358916
GST Number
No Abn Number
Australian Business Number
S955980
Industry classification code
Society Operation (for The Promotion Of Community Or Sectional Interest) Nec
Industry classification description
Current address
180 Collingwood Street
Hamilton Lake
Hamilton 3204
New Zealand
Registered & physical & service address used since 08 Jun 2012
Po Box 292
Waikato Mail Centre
Hamilton 3240
New Zealand
Postal address used since 21 Nov 2019
180 Collingwood Street
Hamilton Lake
Hamilton 3204
New Zealand
Office & delivery address used since 21 Nov 2019

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 18 Mar 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.

Addresses

Principal place of activity

180 Collingwood Street, Hamilton Lake, Hamilton, 3204 New Zealand

Contact info
64 7 8343703
16 Apr 2019 Phone
accounts@communityliving.org.nz
06 Nov 2023 Email
lee.owens@communityliving.org.nz
16 Apr 2019 Email
www.communityliving.org.nz
16 Apr 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 600000
Other (Other) Cc21967 - Community Living Trust Hamilton Lake
Hamilton
3204
New Zealand
Shares Allocation #2 Number of Shares: 100000
Other (Other) Cc21967 - Community Living Trust Hamilton Lake
Hamilton
3204
New Zealand
Shares Allocation #3 Number of Shares: 500000
Other (Other) Cc21967 - Community Living Trust Hamilton Lake
Hamilton
3204
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Community Living Trust
Name
Charitable_trust
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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