Claverley Beach Management Company Limited, a registered company, was registered on 11 Jun 2009. 9429032242096 is the business number it was issued. This company has been supervised by 6 directors: Jeffrey Barry Sim - an active director whose contract began on 16 May 2018,
Trevor Bromley - an active director whose contract began on 22 Aug 2020,
Andrew Michael Holt - an inactive director whose contract began on 24 Sep 2019 and was terminated on 10 Nov 2020,
Abraham Jacobus Rossouw - an inactive director whose contract began on 08 Jun 2015 and was terminated on 24 Sep 2019,
Eric Bird - an inactive director whose contract began on 08 Jun 2015 and was terminated on 18 Mar 2019.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 55A Winton Street, St Albans, Christchurch, 8014 (types include: physical, registered).
Claverley Beach Management Company Limited had been using 9 Holt Place, Burnside, Christchurch as their physical address until 25 May 2018.
Other names used by this company, as we found at BizDb, included: from 11 Jun 2009 to 02 Nov 2012 they were named Claverley Beach Limited.
A total of 20 shares are allocated to 18 shareholders (18 groups). The first group is comprised of 1 share (5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (5 per cent). Lastly there is the next share allotment (1 share 5 per cent) made up of 1 entity.
Principal place of activity
55a Winton Street, St Albans, Christchurch, 8014 New Zealand
Previous addresses
Address: 9 Holt Place, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 01 Sep 2017 to 25 May 2018
Address: 636 Claverley Road, Rd 4, Cheviot, 7384 New Zealand
Registered & physical address used from 08 Jul 2010 to 01 Sep 2017
Address: Mortlock Mccormack Law, 47 Cathedral Square, Christchurch New Zealand
Physical address used from 11 Jun 2009 to 08 Jul 2010
Address: Lagoon Flat, Claverley, Rd, Parnassus 7384 New Zealand
Registered address used from 11 Jun 2009 to 08 Jul 2010
Basic Financial info
Total number of Shares: 20
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Van Soest, Justin Karl And Aleeta Marie |
Cashmere Christchurch 8022 New Zealand |
11 Oct 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Jeffrey Barry Sim, Karen Annette Neill & Karen Michelle Browning As Trustees Of The Misllien Trust |
St Albans Christchurch 8014 New Zealand |
02 Feb 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bridgman And Neho, Amber Marie And Te Wai Marama Walter Hoori |
Green Island Dunedin 9018 New Zealand |
10 Sep 2022 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Harvey, Mark And Julie |
Woolston Christchurch 8023 New Zealand |
14 Mar 2019 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Dieudonne Claverley On Sea, Alexander |
Hillsborough Christchurch 8022 New Zealand |
01 Feb 2015 - |
Shares Allocation #6 Number of Shares: 2 | |||
Individual | Custers, Stephen James And Kamonwan |
Rd 4 Cheviot 7384 New Zealand |
13 May 2021 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Ferguson, Jeremy And Leisha |
Prebbleton Prebbleton 7604 New Zealand |
31 May 2018 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Borough, Monica |
Saint Martins Christchurch 8022 New Zealand |
13 May 2021 - |
Shares Allocation #9 Number of Shares: 1 | |||
Other (Other) | Phillip Alan Seal & Joanne Lee Columbus-seal & Grant Mervyn Restall As Trustees Of The Laes Property Trust |
Rangiora Rangiora 7400 New Zealand |
10 Nov 2020 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Bromley, Trevor John And Helen Lindsay |
Harewood Christchurch 8051 New Zealand |
14 Mar 2019 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Shrigley, Steven And Janet Robyn |
Cashmere Christchurch 8022 New Zealand |
07 Aug 2020 - |
Shares Allocation #12 Number of Shares: 2 | |||
Individual | Thomas And Ceelen, Wayne And Joanna |
Ilam Christchurch 8041 New Zealand |
10 Jul 2020 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Van Der Merwe, Bernardus Stefanus And Karien |
Kaiapoi Kaiapoi 7630 New Zealand |
19 Oct 2018 - |
Shares Allocation #14 Number of Shares: 1 | |||
Individual | Moyle, Albert Francis And Pamela |
Mount Pleasant Christchurch 8081 New Zealand |
05 Mar 2014 - |
Shares Allocation #15 Number of Shares: 1 | |||
Individual | Anderson, Nicholas Arnott |
Rd 4 Cheviot 7384 New Zealand |
11 Jun 2009 - |
Shares Allocation #16 Number of Shares: 1 | |||
Individual | Hammersley And Chapman, Kerry And Peter |
Rolleston Rolleston 7614 New Zealand |
12 Apr 2019 - |
Shares Allocation #17 Number of Shares: 1 | |||
Individual | Sinclair, Robert James |
North New Brighton Christchurch 8083 New Zealand |
14 Mar 2019 - |
Shares Allocation #18 Number of Shares: 1 | |||
Individual | Skelley, Michael Culmer |
Rd 2 Loburn 7472 New Zealand |
16 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saunders, Paul Mcnee And Alison |
Cashmere Christchurch 8022 New Zealand |
01 Sep 2014 - 13 Apr 2018 |
Individual | Thomas And Ceelen, Keith And Joanna |
Ilam Christchurch 8041 New Zealand |
10 Jul 2020 - 10 Jul 2020 |
Individual | White, Shaun And Nicola |
Rd 1 Rangiora 7471 New Zealand |
22 Feb 2020 - 11 Oct 2023 |
Individual | Anderson, Neroli Wagner And Nicholas |
Rd 4 Cheviot 7384 New Zealand |
12 Mar 2014 - 10 Jul 2020 |
Entity | Claverley Beach Management Company Limited Shareholder NZBN: 9429032242096 Company Number: 2244752 |
14 Oct 2019 - 14 Oct 2019 | |
Individual | Bird, Eric And Melissa |
Bryndwr Christchurch 8053 New Zealand |
12 Mar 2014 - 07 May 2019 |
Individual | Rossouw, Abraham And Yolanda |
Halswell Christchurch 8025 New Zealand |
01 Sep 2014 - 24 Feb 2021 |
Individual | Sim And Neil, Jeffrey And Karen |
St Albans Christchurch 8014 New Zealand |
26 Feb 2016 - 02 Feb 2021 |
Individual | Lisa Whipp, Allan Crighton Kelland And |
Lewis Pass Christchurch 7580 New Zealand |
09 Jan 2013 - 04 Aug 2015 |
Other | Connie Elizabeth Gabriel, Mark Emery Gabriel & David Arthur Walsh As Trustees Of The Me & Ce Gabriel Family Trust |
Mount Pleasant Christchurch 8081 New Zealand |
24 Feb 2021 - 10 Sep 2022 |
Individual | Radcliffe, Roger |
Sydenham Christchurch 8023 New Zealand |
02 Aug 2016 - 21 Mar 2022 |
Individual | Thom, Colin Noel And Sherwyn May |
Rd 4 Cheviot 7384 New Zealand |
14 Mar 2019 - 14 Oct 2019 |
Individual | Holt, Holt Lecomte Family Trust Andrew Janine |
Burnside Christchurch 8053 New Zealand |
04 Aug 2015 - 10 Nov 2020 |
Individual | Bird, Eric And Melissa |
Wigram Christchurch 8025 New Zealand |
12 Mar 2014 - 07 May 2019 |
Individual | Mahoney, Quinn And Adelle |
Rd 5 Cust 7475 New Zealand |
09 Jan 2013 - 19 Oct 2018 |
Individual | Custers, Stephen James And Kamonwan |
Rd 5 Swannanoa 7475 New Zealand |
13 Apr 2018 - 07 Aug 2020 |
Individual | Borough, Monica Mary |
Saint Martins Christchurch 8022 New Zealand |
14 Mar 2019 - 14 Oct 2019 |
Individual | Long, Murray Gordon And Lynette |
Hei Hei Christchurch 8042 New Zealand |
14 Mar 2019 - 16 Jul 2019 |
Entity | Claverley Beach Management Company Limited Shareholder NZBN: 9429032242096 Company Number: 2244752 |
14 Oct 2019 - 14 Oct 2019 |
Jeffrey Barry Sim - Director
Appointment date: 16 May 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 16 May 2018
Trevor Bromley - Director
Appointment date: 22 Aug 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 22 Aug 2020
Andrew Michael Holt - Director (Inactive)
Appointment date: 24 Sep 2019
Termination date: 10 Nov 2020
Address: Kirwee, 7571 New Zealand
Address used since 24 Sep 2019
Abraham Jacobus Rossouw - Director (Inactive)
Appointment date: 08 Jun 2015
Termination date: 24 Sep 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 08 Jun 2015
Eric Bird - Director (Inactive)
Appointment date: 08 Jun 2015
Termination date: 18 Mar 2019
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 08 Jun 2015
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 07 Dec 2017
Nicholas Arnott Anderson - Director (Inactive)
Appointment date: 11 Jun 2009
Termination date: 07 Dec 2017
Address: Rd 4, Cheviot, 7384 New Zealand
Address used since 08 May 2017
Innes Engineering Limited
5a Holt Place
Sifco Distributors Limited
8 Holt Place
Sifco Retirement Trustee Limited
8 Holt Place
Xennox Solutions Limited
568 Wairakei Road
Acm Investments Limited
568 Wairakei Road
Berry Farm Investments Limited
568 Wairakei Road