Shortcuts

Clive Hotel Limited

Type: NZ Limited Company (Ltd)
9429037631963
NZBN
951061
Company Number
Registered
Company Status
Current address
33 Havelock Road
Havelock North 4130
New Zealand
Office address used since 19 Nov 2019
33 Havelock Road
Havelock North 4130
New Zealand
Physical & service & registered address used since 16 Nov 2020


Clive Hotel Limited, a registered company, was launched on 18 Mar 1999. 9429037631963 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Gregory James Duff - an active director whose contract began on 18 Mar 1999,
Jody-Ann Lee Rossiter - an active director whose contract began on 05 Dec 2023,
Samuel Te Wiremu Hill - an inactive director whose contract began on 20 Jul 2022 and was terminated on 05 Dec 2023,
Francine Mary Duff - an inactive director whose contract began on 18 Mar 1999 and was terminated on 12 Nov 2004.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: 33 Havelock Road, Havelock North, 4130 (types include: physical, service).
Clive Hotel Limited had been using 33 Havelock Road, Havelock North as their registered address until 16 Nov 2020.
Former names for this company, as we established at BizDb, included: from 29 Jul 2013 to 12 Sep 2018 they were named Clive Coastal Limited, from 18 Mar 1999 to 29 Jul 2013 they were named Galaxy Entertainment Limited.

Addresses

Principal place of activity

33 Havelock Road, Havelock North, 4130 New Zealand


Previous addresses

Address #1: 33 Havelock Road, Havelock North, 4130 New Zealand

Registered & physical address used from 12 Feb 2018 to 16 Nov 2020

Address #2: 507 Eastbourne Street, Hastings, Hastings, 4122 New Zealand

Registered & physical address used from 01 Feb 2016 to 12 Feb 2018

Address #3: 120 Queen Street, Hastings, 4122 New Zealand

Physical address used from 03 Dec 2014 to 01 Feb 2016

Address #4: 34 Stafford Street, Clive, Clive, 4102 New Zealand

Registered address used from 02 Jul 2014 to 01 Feb 2016

Address #5: 34 Stafford Street, Clive, Clive, 4102 New Zealand

Physical address used from 02 Jul 2014 to 03 Dec 2014

Address #6: 43 Carlyle Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 06 Aug 2013 to 02 Jul 2014

Address #7: 33a Ferry Road, Clive, Clive, 4102 New Zealand

Registered & physical address used from 01 Dec 2010 to 06 Aug 2013

Address #8: 1 Gloucester St, Greenmeadows, Napier New Zealand

Registered address used from 19 Oct 2006 to 01 Dec 2010

Address #9: 1 Gloucester St, Greennmeadows, Napier New Zealand

Physical address used from 19 Oct 2006 to 01 Dec 2010

Address #10: 2 Thackeray Street, Napier

Registered address used from 12 Apr 2000 to 19 Oct 2006

Address #11: 2 Thackeray Street, Napier

Physical address used from 19 Mar 1999 to 19 Oct 2006

Contact info
clivepub@xtra.co.nz
19 Nov 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duff, Gregory James Clive
Clive
4102
New Zealand
Individual Duff, Francine Mary Havelock North
Individual Duff, Francine Mary Havelock North
Individual Duff, Justine Michelle Clive
Clive
4102
New Zealand
Individual Duff, Mark William Taradale
Napier

New Zealand
Individual Duff, Gregory James Clive
Clive
4102
New Zealand
Individual Duff, Gregory James Clive
Clive
4102
New Zealand
Directors

Gregory James Duff - Director

Appointment date: 18 Mar 1999

Address: Clive, Clive, 4102 New Zealand

Address used since 13 Dec 2021

Address: Clive, 4102 New Zealand

Address used since 12 Mar 2018

Address: Clive, Clive, 4102 New Zealand

Address used since 06 May 2014


Jody-ann Lee Rossiter - Director

Appointment date: 05 Dec 2023

Address: Onekawa, Napier, 4110 New Zealand

Address used since 05 Dec 2023


Samuel Te Wiremu Hill - Director (Inactive)

Appointment date: 20 Jul 2022

Termination date: 05 Dec 2023

Address: Mayfair, Hastings, 4122 New Zealand

Address used since 20 Jul 2022


Francine Mary Duff - Director (Inactive)

Appointment date: 18 Mar 1999

Termination date: 12 Nov 2004

Address: Havelock North,

Address used since 18 Mar 1999

Nearby companies