Shortcuts

Clear Ridge Management Limited

Type: NZ Limited Company (Ltd)
9429034860939
NZBN
1615926
Company Number
Registered
Company Status
Current address
Apartment 15, 28 Jacks Pass Road
Hanmer Springs New Zealand
Physical & registered & service address used since 16 May 2007

Clear Ridge Management Limited was registered on 04 Apr 2005 and issued an NZ business identifier of 9429034860939. This registered LTD company has been supervised by 11 directors: Nicole Jan Hiku - an active director whose contract started on 14 Aug 2014,
Rosemary Ann Keen - an active director whose contract started on 14 Aug 2014,
Rosemary Anne Mcfarlane - an active director whose contract started on 01 Sep 2015,
Dilan De Silva - an inactive director whose contract started on 01 Nov 2013 and was terminated on 31 Aug 2015,
Shreeni Ransimala De Silva - an inactive director whose contract started on 01 Nov 2013 and was terminated on 14 Aug 2014.
According to BizDb's data (updated on 19 Apr 2024), the company filed 1 address: Apartment 15, 28 Jacks Pass Road, Hanmer Springs (category: physical, registered).
Up until 16 May 2007, Clear Ridge Management Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Body Corporate 370085 Clear Ridge (an other) located at Lincoln, Lincoln postcode 7608.

Addresses

Previous addresses

Address: 2nd Floor, 137 Victoria Street, Christchurch

Physical & registered address used from 24 Mar 2006 to 16 May 2007

Address: Marriotts, 2nd Floor, 137 Victoria St, Christchurch

Registered & physical address used from 04 Apr 2005 to 24 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Body Corporate 370085 Clear Ridge Lincoln
Lincoln
7608
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual De Silva, Dilan Hanmer Springs
7334
New Zealand
Entity Canterbury Trustees (2002) Limited
Shareholder NZBN: 9429036628926
Company Number: 1187967
Individual De Silva, Shreeni Ransimala Hanmer Springs
7334
New Zealand
Entity Canterbury Trustees (2002) Limited
Shareholder NZBN: 9429036628926
Company Number: 1187967
Individual Reeve, David James 28 Jacks Pass Road
Hanmer Springs, North Canterbury
Individual Gifford, Shirley June Rd3 Blenheim

New Zealand
Individual Spencer, Julia Valentina Christchurch
Individual Reeve, Margaret Amelia 28 Jacks Pass Road
Hanmer Springs, North Canterbury
Director Dilan De Silva Hanmer Springs
7334
New Zealand
Director Shreeni Ransimala De Silva Hanmer Springs
7334
New Zealand
Individual Gifford, Graham Rex Rd3 Blenheim

New Zealand
Individual Spencer, Douglas George Christchurch
Individual Gifford, Steven Rex Rd3 Blenheim

New Zealand

Ultimate Holding Company

19 May 2022
Effective Date
At Ease Accounting Ltd
Name
Body Corporate
Type
370085
Ultimate Holding Company Number
NZ
Country of origin
103 Blankney Street
Hornby
Christchurch 8042
New Zealand
Address
Directors

Nicole Jan Hiku - Director

Appointment date: 14 Aug 2014

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 03 Mar 2022

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 14 Aug 2014


Rosemary Ann Keen - Director

Appointment date: 14 Aug 2014

Address: Rd 4, Ashburton, 7774 New Zealand

Address used since 14 Aug 2014


Rosemary Anne Mcfarlane - Director

Appointment date: 01 Sep 2015

Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand

Address used since 01 Sep 2015


Dilan De Silva - Director (Inactive)

Appointment date: 01 Nov 2013

Termination date: 31 Aug 2015

Address: Hanmer Springs, 7334 New Zealand

Address used since 01 Nov 2013


Shreeni Ransimala De Silva - Director (Inactive)

Appointment date: 01 Nov 2013

Termination date: 14 Aug 2014

Address: Hanmer Springs, 7334 New Zealand

Address used since 01 Nov 2013


Graham Rex Gifford - Director (Inactive)

Appointment date: 11 Nov 2008

Termination date: 01 Nov 2013

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 24 Apr 2010


Steven Rex Gifford - Director (Inactive)

Appointment date: 11 Nov 2008

Termination date: 01 Nov 2013

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 24 Apr 2010


David James Reeve - Director (Inactive)

Appointment date: 04 Aug 2006

Termination date: 11 Nov 2008

Address: 28 Jacks Pass Road, Hanmer Springs, North Canterbury,

Address used since 04 Aug 2006


Margaret Amelia Reeve - Director (Inactive)

Appointment date: 04 Aug 2006

Termination date: 11 Nov 2008

Address: 28 Jacks Pass Road, Hanmer Springs, North Canterbury,

Address used since 04 Aug 2006


Douglas George Spencer - Director (Inactive)

Appointment date: 04 Apr 2005

Termination date: 04 Aug 2006

Address: Christchurch,

Address used since 04 Apr 2005


Julia Valentina Spencer - Director (Inactive)

Appointment date: 04 Apr 2005

Termination date: 04 Aug 2006

Address: Christchurch,

Address used since 04 Apr 2005

Nearby companies

L & S Mitchell Limited
16 Jacks Pass Road

Highline Rescue Technology Limited
60b Jacks Pass Road

Proworks Limited
46 Jacks Pass Road

Jmx Limited
6 Jacks Pass Road

Jeet Holdings No 5 Limited
Shop 5, 30 Conical Hill Road

Alpine Mechanical Limited
115 Woodbank Road