Corvair Homes Limited, a registered company, was started on 30 Jul 2001. 9429036827282 is the NZBN it was issued. "Residential property operation and development (excluding site construction)" (business classification L671180) is how the company has been classified. This company has been managed by 2 directors: Pierre Irwin - an active director whose contract started on 01 Mar 2009,
Clifford Stanley Dixon - an inactive director whose contract started on 30 Jul 2001 and was terminated on 10 Mar 2009.
Last updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 (category: registered, physical).
Corvair Homes Limited had been using Level 3, Amp Chambers, 187 Featherston Street, Wellington as their physical address up until 08 Jun 2018.
A single entity owns all company shares (exactly 20000 shares) - Bel Aire Joint Venture Limited - located at 6011, Wellington Central, Wellington.
Previous addresses
Address #1: Level 3, Amp Chambers, 187 Featherston Street, Wellington New Zealand
Physical address used from 03 Aug 2002 to 08 Jun 2018
Address #2: Level 3, Amp Chambers, 187 Featherston Street, Wellington New Zealand
Registered address used from 02 Feb 2002 to 01 Aug 2018
Address #3: Level 12, Willbank House, 57-65 Willis St, Wellington
Registered address used from 30 Jul 2001 to 02 Feb 2002
Address #4: Level 12, Willbank House, 57-65 Willis St, Wellington
Physical address used from 30 Jul 2001 to 03 Aug 2002
Basic Financial info
Total number of Shares: 20000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Bel Aire Joint Venture Limited Shareholder NZBN: 9429036980727 |
Wellington Central Wellington 6011 New Zealand |
30 Jul 2001 - |
Ultimate Holding Company
Pierre Irwin - Director
Appointment date: 01 Mar 2009
Address: Wilton, Wellington, 6012 New Zealand
Address used since 01 Apr 2019
Address: Greytown, Greytown, 5712 New Zealand
Address used since 01 Apr 2013
Clifford Stanley Dixon - Director (Inactive)
Appointment date: 30 Jul 2001
Termination date: 10 Mar 2009
Address: Howick, Auckland,
Address used since 01 Apr 2008
Diggaworks Wairarapa Limited
Floor 2, 111 Customhouse Quay
Downton Investments Limited
Floor 2, 111 Customhouse Quay
In Motion Investments Limited
Floor 2, 111 Customhouse Quay
The Lightbulb Man Limited
Floor 2, 111 Customhouse Quay
Tuffery Art Management Limited
Floor 2, 111 Customhouse Quay
Silverbirch Plumbing Limited
Floor 2, 111 Customhouse Quay
Bestel Ta Limited
Level 2, 24 Johnston Street
Design A Project Limited
Level 8 Sovereign House
Home Concepts Limited
Level 8, Sovereign House
Ppg Homes Limited
Level 3, 86-90 Lambton Quay
South Road Developments Limited
Floor 2, 111 Customhouse Quay
Stella Park (south) Limited
Level 3, 44 Victoria Street