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.
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
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 | Period |
---|---|---|---|
Individual | Duff, Gregory James |
Clive Clive 4102 New Zealand |
18 Mar 1999 - 14 Mar 2018 |
Individual | Duff, Francine Mary |
Havelock North |
18 Mar 1999 - 12 Oct 2006 |
Individual | Duff, Francine Mary |
Havelock North |
18 Mar 1999 - 12 Oct 2006 |
Individual | Duff, Justine Michelle |
Clive Clive 4102 New Zealand |
15 Oct 2013 - 14 Mar 2018 |
Individual | Duff, Mark William |
Taradale Napier New Zealand |
18 Mar 1999 - 15 Oct 2013 |
Individual | Duff, Gregory James |
Clive Clive 4102 New Zealand |
18 Mar 1999 - 14 Mar 2018 |
Individual | Duff, Gregory James |
Clive Clive 4102 New Zealand |
18 Mar 1999 - 14 Mar 2018 |
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
Packaging & Storage Solutions Limited
33 Havelock Road
Holder Management Limited
33 Havelock Road
Kal Engineering Limited
33 Havelock Road
Beresford Auto Sales Limited
33 Havelock Road
Harland Construction Nz Limited
50 Spur Road
Landingpages Limited
50 Spur Road