Clearwater Members Trustee Limited was incorporated on 19 Jan 2009 and issued a New Zealand Business Number of 9429032451641. The registered LTD company has been managed by 21 directors: Kevin John Simcock - an active director whose contract started on 20 Sep 2016,
John William Ewart Durning - an active director whose contract started on 19 Sep 2017,
Richard James Cronin - an active director whose contract started on 16 Sep 2019,
Peter Lindsay Randle - an active director whose contract started on 16 Sep 2019,
Michael Edwin Howat - an active director whose contract started on 16 Sep 2019.
As stated in BizDb's data (last updated on 04 Sep 2021), the company registered 3 addresses: 40A Clearwater Avenue, Northwood, Christchurch, 8051 (registered address),
40A Clearwater Avenue, Northwood, Christchurch, 8051 (physical address),
40A Clearwater Avenue, Northwood, Christchurch, 8051 (other address),
Clearwater, Clearwater Avenue, Harewood, Christchurch (other address) among others.
Up until 17 Jul 2018, Clearwater Members Trustee Limited had been using Clearwater, Clearwater Avenue, Harewood, Christchurch as their registered address.
BizDb found previous names for the company: from 19 Jan 2009 to 12 Aug 2009 they were called Clearwater Asset Holding Limited.
A total of 100 shares are allotted to 1 group (7 shareholders in total). As far as the first group is concerned, 100 shares are held by 7 entities, namely:
Chris Nielsen (an individual) located at Northwood, Christchurch postcode 8051,
Michael Howat (a director) located at Northwood, Christchurch postcode 8051,
Garry Moore (a director) located at Northwood, Christchurch postcode 8051. Clearwater Members Trustee Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Principal place of activity
40a Clearwater Avenue, Northwood, Christchurch, 8051 New Zealand
Previous address
Address #1: Clearwater, Clearwater Avenue, Harewood, Christchurch New Zealand
Registered & physical address used from 19 Jan 2009 to 17 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 31 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Chris Nielsen |
Northwood Christchurch 8051 New Zealand |
17 May 2021 - |
Director | Michael Edwin Howat |
Northwood Christchurch 8051 New Zealand |
07 Jul 2020 - |
Director | Garry Mervyn Moore |
Northwood Christchurch 8051 New Zealand |
07 Jul 2020 - |
Director | Richard James Cronin |
Casebrook Christchurch 8051 New Zealand |
07 Jul 2020 - |
Director | Peter Lindsay Randle |
Shirley Christchurch 8061 New Zealand |
07 Jul 2020 - |
Director | John William Ewart Durning |
Northwood Christchurch 8051 New Zealand |
09 Jul 2018 - |
Director | Kevin John Simcock |
Papanui Christchurch 8052 New Zealand |
04 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | William Hall O'brien |
Clearwater Christchurch New Zealand |
24 Jun 2013 - 04 Oct 2016 |
Individual | Stephen Ray Mcnally |
Northwood Christchurch 8051 New Zealand |
04 Oct 2016 - 06 Jun 2019 |
Individual | Richard Vaughan Smith |
Clearwater Christchurch 8544 New Zealand |
19 Jan 2009 - 04 Oct 2016 |
Individual | William Leslie Brown |
Fendalton Christchurch 8052 New Zealand |
09 Jul 2018 - 07 Jul 2020 |
Individual | Johnathan Eric Hodge |
Fendalton Christchurch New Zealand |
24 Jun 2013 - 07 Jul 2020 |
Individual | Brian Vieceli |
Clearwater Christchurch |
19 Jan 2009 - 24 Jun 2013 |
Individual | Garry Mervyn Moore |
Christchurch New Zealand |
18 Aug 2009 - 04 Oct 2016 |
Individual | Michael Howard Frank Godinet |
Merivale Christchurch |
19 Jan 2009 - 27 Jun 2010 |
Individual | Noel Arthur Chambers |
Christchurch New Zealand |
23 Jun 2010 - 09 Jul 2018 |
Individual | Barry Robert Johnston |
Clearwater Christchurch |
19 Jan 2009 - 24 Jun 2013 |
Director | William Hall O'brien |
Clearwater Christchurch New Zealand |
24 Jun 2013 - 04 Oct 2016 |
Individual | Bernard Giles Marlow |
Northwood Christchurch 8051 New Zealand |
24 Jun 2013 - 12 Oct 2018 |
Individual | John Austin |
Clearwater Christchurch New Zealand |
18 Aug 2009 - 24 Jun 2013 |
Individual | Kevin James Eder |
Northwood Christchurch 8051 New Zealand |
04 Oct 2016 - 09 Jul 2018 |
Kevin John Simcock - Director
Appointment date: 20 Sep 2016
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 20 Sep 2016
John William Ewart Durning - Director
Appointment date: 19 Sep 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 19 Sep 2017
Richard James Cronin - Director
Appointment date: 16 Sep 2019
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 16 Sep 2019
Peter Lindsay Randle - Director
Appointment date: 16 Sep 2019
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 16 Sep 2019
Michael Edwin Howat - Director
Appointment date: 16 Sep 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 16 Sep 2019
Garry Mervyn Moore - Director
Appointment date: 16 Sep 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 16 Sep 2019
Chris Nielsen - Director
Appointment date: 01 Oct 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Oct 2020
Johnathan Eric Hodge - Director (Inactive)
Appointment date: 18 Sep 2012
Termination date: 16 Sep 2019
Address: Fendalton, Christchurch, 8540 New Zealand
Address used since 18 Sep 2012
William Leslie Brown - Director (Inactive)
Appointment date: 19 Sep 2017
Termination date: 16 Sep 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 19 Sep 2017
Stephen Ray Mcnally - Director (Inactive)
Appointment date: 22 Sep 2015
Termination date: 30 Apr 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 22 Sep 2015
James Stuart Brander - Director (Inactive)
Appointment date: 25 Sep 2018
Termination date: 18 Apr 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 25 Sep 2018
Bernard Giles Marlow - Director (Inactive)
Appointment date: 18 Sep 2012
Termination date: 25 Sep 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Apr 2015
Noel Arthur Chambers - Director (Inactive)
Appointment date: 18 Sep 2012
Termination date: 19 Sep 2017
Address: Christchurch, 8842 New Zealand
Address used since 18 Sep 2012
Kevin James Eder - Director (Inactive)
Appointment date: 22 Sep 2015
Termination date: 19 Sep 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 22 Sep 2015
Garry Mervyn Moore - Director (Inactive)
Appointment date: 12 Aug 2009
Termination date: 20 Sep 2016
Address: Christchurch, 8013 New Zealand
Address used since 12 Aug 2009
Richard Vaughan Smith - Director (Inactive)
Appointment date: 19 Jan 2009
Termination date: 22 Sep 2015
Address: Clearwater, Christchurch, New Zealand
Address used since 19 Jan 2009
William Hall O'brien - Director (Inactive)
Appointment date: 18 Sep 2012
Termination date: 22 Sep 2015
Address: Clearwater, Christchurch, New Zealand
Address used since 18 Sep 2012
Brian Vieceli - Director (Inactive)
Appointment date: 19 Jan 2009
Termination date: 18 Sep 2012
Address: Clearwater, Christchurch,
Address used since 19 Jan 2009
Barry Robert Johnston - Director (Inactive)
Appointment date: 19 Jan 2009
Termination date: 18 Sep 2012
Address: Clearwater, Christchurch,
Address used since 19 Jan 2009
John Austin - Director (Inactive)
Appointment date: 12 Aug 2009
Termination date: 18 Sep 2012
Address: Clearwater, Christchurch,
Address used since 12 Aug 2009
Michael Howard Frank Godinet - Director (Inactive)
Appointment date: 19 Jan 2009
Termination date: 22 Jun 2010
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 19 Jan 2009
My Wave Limited
7/6 Harts Creek Lane, Clearwater Resort
Mantra Resorts Australia Pty Ltd
Clearwater Avenue
My Wave Holdings Limited
Unit 7/6 Harts Creek Lane
Pip Nielsen Realty Limited
Unit 27, 6 Harts Creek Lane
Clearwater Resort Owners Society Incorporated
Clearwater
Mcnally Management Limited
17 Harts Creek Lane
Bjmtb Limited
64 Englefield Road
Kp Holdings Nz Limited
36 Rossiter Avenue
Rushmore Holdings Limited
8 Haddon Lane
Springbank-canterbury Limited
9 Grampian Street
Switched On Project Management Limited
24 Frank Coxon Road
Switched On Property Management Limited
24 Frank Coxon Road