Shortcuts

Clearview Holdings Limited

Type: NZ Limited Company (Ltd)
9429031933612
NZBN
128496
Company Number
Registered
Company Status
Current address
11 Bay Heights
Rd 1
Governors Bay 8971
New Zealand
Service & physical & registered address used since 18 Sep 2018
11 Bay Heights
Rd 1
Governors Bay 8971
New Zealand
Office address used since 02 Dec 2021

Clearview Holdings Limited, a registered company, was started on 15 Jun 1965. 9429031933612 is the NZBN it was issued. This company has been supervised by 2 directors: Robert Bruce Abbott - an active director whose contract began on 15 Jun 1965,
John Bruce Abbott - an active director whose contract began on 23 Sep 2015.
Last updated on 28 Apr 2024, the BizDb database contains detailed information about 1 address: 11 Bay Heights, Rd 1, Governors Bay, 8971 (types include: office, physical).
Clearview Holdings Limited had been using L3, 134 Oxford Terrace, Christchurch as their registered address until 18 Sep 2018.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 496 shares (49.6 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 496 shares (49.6 per cent).

Addresses

Principal place of activity

11 Bay Heights, Rd 1, Governors Bay, 8971 New Zealand


Previous addresses

Address #1: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand

Registered & physical address used from 06 Aug 2018 to 18 Sep 2018

Address #2: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 12 Oct 2015 to 06 Aug 2018

Address #3: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 28 Nov 2013 to 12 Oct 2015

Address #4: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Physical & registered address used from 27 Jun 2012 to 28 Nov 2013

Address #5: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Registered & physical address used from 30 Jul 2010 to 27 Jun 2012

Address #6: Level 9, 47 Cathedral Square, Christchurch, 8011 New Zealand

Registered & physical address used from 08 Jul 2010 to 30 Jul 2010

Address #7: C/ Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch New Zealand

Registered address used from 25 Jun 2002 to 08 Jul 2010

Address #8: Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch New Zealand

Physical address used from 25 Jun 2002 to 08 Jul 2010

Address #9: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Registered address used from 30 Jun 2001 to 25 Jun 2002

Address #10: Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Physical address used from 30 Jun 2001 to 25 Jun 2002

Address #11: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch

Registered address used from 25 Mar 1994 to 30 Jun 2001

Address #12: Messrs Chambers Nicholls, Amp Building, Cathedral Square, Christchurch

Registered address used from 23 Mar 1994 to 25 Mar 1994

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 496
Individual Abbott, John Bruce Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 496
Individual Quirk, Trevor Kinred Governors Bay
8971
New Zealand
Individual Abbott, John Bruce Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Abbott, Mary Helen Rd 2
Darfield
7572
New Zealand
Individual Abbott, Mary Helen Washpen Road
No 2 R D, Darfield
Individual Abbott, Robert Bruce Washpen Road
No 2 R D, Darfield
Individual Abbott, Robert Bruce Washpen Road
No 2 R D, Darfield
Directors

Robert Bruce Abbott - Director

Appointment date: 15 Jun 1965

Address: Rd 2, Darfield, 7572 New Zealand

Address used since 01 Oct 2014


John Bruce Abbott - Director

Appointment date: 23 Sep 2015

Address: Governors Bay, 8971 New Zealand

Address used since 04 Oct 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 Sep 2015

Nearby companies

French Bakery Limited
L3, 134 Oxford Terrace

Bunny Finance Limited
L3, 134 Oxford Terrace

Close Quarters Holdings Limited
L3, 134 Oxford Terrace

Taoco Nz Limited
L3, 134 Oxford Terrace

Safe Site Essentials Limited
L3, 134 Oxford Terrace

James Milne Holdings Limited
L3, 134 Oxford Terrace