Shortcuts

Clearwater Hotel 2004 Limited

Type: NZ Limited Company (Ltd)
9429035305316
NZBN
1530945
Company Number
Registered
Company Status
Current address
201 Broadway
Stratford
Stratford 4332
New Zealand
Registered & physical & service address used since 11 Dec 2012

Clearwater Hotel 2004 Limited, a registered company, was registered on 16 Jul 2004. 9429035305316 is the NZBN it was issued. This company has been supervised by 24 directors: Shelley Maree Ruha - an active director whose contract started on 05 Apr 2023,
Christopher Grant Swasbrook - an inactive director whose contract started on 08 Dec 2021 and was terminated on 05 Apr 2023,
Marise Lynne James - an inactive director whose contract started on 01 Oct 2021 and was terminated on 08 Dec 2021,
Richard Raymond Perry - an inactive director whose contract started on 15 Jan 2021 and was terminated on 01 Oct 2021,
Mark William Benseman - an inactive director whose contract started on 27 Nov 2018 and was terminated on 18 Jan 2021.
Updated on 28 Apr 2024, the BizDb data contains detailed information about 1 address: 201 Broadway, Stratford, Stratford, 4332 (types include: registered, physical).
Clearwater Hotel 2004 Limited had been using 74 Princes Street, Hawera 4610 as their physical address until 11 Dec 2012.
A total of 15000100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 100 shares (0 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 15000000 shares (100 per cent).

Addresses

Previous addresses

Address: 74 Princes Street, Hawera 4610 New Zealand

Physical address used from 08 Jan 2010 to 11 Dec 2012

Address: 74 Princes Street, Hawera 4310 New Zealand

Registered address used from 08 Jan 2010 to 11 Dec 2012

Address: Level 4, 520 Queen Street, Auckland

Registered & physical address used from 02 Mar 2009 to 08 Jan 2010

Address: Level 11, 2 Kitchener Street, Auckland

Physical & registered address used from 29 Feb 2008 to 02 Mar 2009

Address: Level 23, Vero Centre, 48 Shortland Street, Auckland

Registered & physical address used from 21 Aug 2006 to 29 Feb 2008

Address: Level 11, 2 Kitchener Street, Auckland

Registered & physical address used from 31 Mar 2006 to 21 Aug 2006

Address: Level 23, 48 Shortland Street, Auckland

Registered & physical address used from 11 Jan 2006 to 31 Mar 2006

Address: Level 4, 2 Kitchener Street, Auckland

Registered & physical address used from 16 Jul 2004 to 11 Jan 2006

Financial Data

Basic Financial info

Total number of Shares: 15000100

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Clearwater Avenue Holdings Limited
Shareholder NZBN: 9429035351870
Stratford
Stratford
4332
New Zealand
Shares Allocation #2 Number of Shares: 15000000
Entity (NZ Limited Company) Allied Farmers Property Investments Limited
Shareholder NZBN: 9429031724487
Stratford
Stratford
4332
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Acer Holdings Limited
Shareholder NZBN: 9429035358893
Company Number: 1519784
Entity Acer Holdings Limited
Shareholder NZBN: 9429035358893
Company Number: 1519784

Ultimate Holding Company

21 Jul 1991
Effective Date
Allied Farmers Limited
Name
Ltd
Type
169597
Ultimate Holding Company Number
NZ
Country of origin
201 Broadway
Stratford
Stratford 4332
New Zealand
Address
Directors

Shelley Maree Ruha - Director

Appointment date: 05 Apr 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 Apr 2023


Christopher Grant Swasbrook - Director (Inactive)

Appointment date: 08 Dec 2021

Termination date: 05 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Dec 2021


Marise Lynne James - Director (Inactive)

Appointment date: 01 Oct 2021

Termination date: 08 Dec 2021

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 01 Oct 2021


Richard Raymond Perry - Director (Inactive)

Appointment date: 15 Jan 2021

Termination date: 01 Oct 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 15 Jan 2021


Mark William Benseman - Director (Inactive)

Appointment date: 27 Nov 2018

Termination date: 18 Jan 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 27 Nov 2018


Garry Charles Bluett - Director (Inactive)

Appointment date: 14 Mar 2011

Termination date: 27 Nov 2018

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 14 Mar 2011


Robert Matthew Alloway - Director (Inactive)

Appointment date: 18 Dec 2009

Termination date: 28 Apr 2011

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 25 May 2010


Paul Alexander Macfie - Director (Inactive)

Appointment date: 18 Dec 2009

Termination date: 18 Mar 2011

Address: 23a Hamblyn Street, Strandon, New Plymouth, 4312 New Zealand

Address used since 25 May 2010


John James Loughlin - Director (Inactive)

Appointment date: 18 Dec 2009

Termination date: 20 Aug 2010

Address: Havelock North,

Address used since 18 Dec 2009


Desmond Ronald Hammond - Director (Inactive)

Appointment date: 08 Oct 2009

Termination date: 18 Dec 2009

Address: Glendowie, Auckland,

Address used since 08 Oct 2009


David Robert Bryan - Director (Inactive)

Appointment date: 08 Oct 2009

Termination date: 18 Dec 2009

Address: Remuera, Auckland,

Address used since 08 Oct 2009


Mark Stephen Hotchin - Director (Inactive)

Appointment date: 28 Jul 2008

Termination date: 08 Oct 2009

Address: Parnell, Auckland, 1052 New Zealand

Address used since 28 Jul 2008


Gavin Scott - Director (Inactive)

Appointment date: 17 Dec 2008

Termination date: 01 Jul 2009

Address: Herne Bay, Auckland,

Address used since 17 Dec 2008


Gavin Scott - Director (Inactive)

Appointment date: 14 Aug 2006

Termination date: 20 Oct 2008

Address: Herne Bay, Auckland,

Address used since 14 Aug 2006


Michael Owen Coburn - Director (Inactive)

Appointment date: 16 Jul 2004

Termination date: 22 Aug 2008

Address: Vauxhall, Dunedin,

Address used since 16 Jul 2004


Michael Bruce Coutts - Director (Inactive)

Appointment date: 18 May 2006

Termination date: 30 Jul 2008

Address: West Harbour, Auckland,

Address used since 18 May 2006


Michael Richard Hanna - Director (Inactive)

Appointment date: 07 Sep 2006

Termination date: 29 May 2008

Address: Steamer Wharf, Beach Street, Queenstown,

Address used since 07 Sep 2006


John Gerard Darby - Director (Inactive)

Appointment date: 16 Jul 2004

Termination date: 07 Sep 2006

Address: Rd, Queenstown,

Address used since 16 Jul 2004


Dwayne Kevin Mcgorman - Director (Inactive)

Appointment date: 16 Jul 2004

Termination date: 14 Aug 2006

Address: Castor Bay, Auckland,

Address used since 05 Sep 2005


David John Smallbone - Director (Inactive)

Appointment date: 16 Jul 2004

Termination date: 03 Mar 2006

Address: Wanaka,

Address used since 16 Jul 2004


Christopher Glen Cardwell - Director (Inactive)

Appointment date: 30 Aug 2005

Termination date: 28 Feb 2006

Address: Westmere, Auckland,

Address used since 30 Aug 2005


Patrick James Daly - Director (Inactive)

Appointment date: 24 May 2005

Termination date: 29 Jul 2005

Address: Westmere, Auckland,

Address used since 24 May 2005


Maurice George Kidd - Director (Inactive)

Appointment date: 16 Jul 2004

Termination date: 07 Jul 2005

Address: Parnell, Auckland,

Address used since 16 Nov 2004


Kerry Finnigan - Director (Inactive)

Appointment date: 16 Jul 2004

Termination date: 24 May 2005

Address: Kohimarama, Auckland,

Address used since 16 Jul 2004