Shortcuts

Longview Homes Nz Limited

Type: NZ Limited Company (Ltd)
9429041834749
NZBN
5741214
Company Number
Registered
Company Status
117199215
GST Number
No Abn Number
Australian Business Number
L671180
Industry classification code
Residential Property Development (excluding Construction)
Industry classification description
Current address
46 Macmillan Avenue
Cashmere
Christchurch 8022
New Zealand
Postal & office & delivery & records & other (Address For Share Register) & shareregister address used since 09 Sep 2019
46 Macmillan Avenue
Cashmere
Christchurch 8022
New Zealand
Physical & service & registered address used since 17 Sep 2019
230 Whites
Ohoka
Kaiapoi 7692
New Zealand
Registered & service address used since 15 Aug 2024

Longview Homes Nz Limited, a registered company, was launched on 02 Jul 2015. 9429041834749 is the NZ business identifier it was issued. "Residential property development (excluding construction)" (business classification L671180) is how the company is categorised. This company has been managed by 4 directors: Christopher John Quigley - an active director whose contract began on 28 Jun 2018,
Lance Aaron James - an inactive director whose contract began on 14 Oct 2015 and was terminated on 09 Sep 2019,
Jarrod Jason Beaman - an inactive director whose contract began on 07 May 2018 and was terminated on 09 Sep 2019,
Kevin Roger Turley - an inactive director whose contract began on 02 Jul 2015 and was terminated on 14 Oct 2015.
Last updated on 25 May 2025, our database contains detailed information about 1 address: 230 Whites, Ohoka, Kaiapoi, 7692 (types include: registered, service).
Longview Homes Nz Limited had been using 43 Macmillan Avenue, Cashmere, Christchurch as their physical address up until 17 Sep 2019.
Other names used by the company, as we established at BizDb, included: from 01 Jul 2015 to 07 May 2018 they were named Panelwood Homes New Zealand Limited.
One entity owns all company shares (exactly 100 shares) - Mckee Holdings Limited - located at 7692, Rd 2, Ohoka.

Addresses

Principal place of activity

46 Macmillan Avenue, Cashmere, Christchurch, 8022 New Zealand


Previous addresses

Address #1: 43 Macmillan Avenue, Cashmere, Christchurch, 8022 New Zealand

Physical & registered address used from 30 Jul 2018 to 17 Sep 2019

Address #2: 22 Rangitoto Terrace, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 17 Aug 2016 to 30 Jul 2018

Address #3: 221a East Coast Road, Campbells Bay, Auckland, 0620 New Zealand

Registered address used from 29 Jan 2016 to 17 Aug 2016

Address #4: 49 Blue Mountains Road, Pinehaven, Upper Hutt, 5019 New Zealand

Registered address used from 02 Jul 2015 to 29 Jan 2016

Address #5: 49 Blue Mountains Road, Pinehaven, Upper Hutt, 5019 New Zealand

Physical address used from 02 Jul 2015 to 17 Aug 2016

Contact info
64 27 4736300
09 Sep 2019 Phone
manager@lvhnz.co.nz
09 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.longviewhomes.co.nz
03 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 06 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Mckee Holdings Limited
Shareholder NZBN: 9429046813312
Rd 2
Ohoka
7692
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ariston Group Limited
Shareholder NZBN: 9429046170576
Company Number: 6301727
Entity Ariston Group Limited
Shareholder NZBN: 9429046170576
Company Number: 6301727
Milford
Auckland
0620
New Zealand
Director Kevin Roger Turley Pinehaven
Upper Hutt
5019
New Zealand
Individual Turley, Kirsten Lynn Pinehaven
Upper Hutt
5019
New Zealand
Individual James, Lance Aaron Milford
Auckland
0620
New Zealand
Individual Turley, Kevin Roger Pinehaven
Upper Hutt
5019
New Zealand
Entity Ariston Group Limited
Shareholder NZBN: 9429046170576
Company Number: 6301727
Takapuna
Auckland
0622
New Zealand

Ultimate Holding Company

22 Jun 2017
Effective Date
Ariston Group Limited
Name
Ltd
Type
6301727
Ultimate Holding Company Number
NZ
Country of origin
22 Rangitoto Terrace
Milford
Auckland 0620
New Zealand
Address
Directors

Christopher John Quigley - Director

Appointment date: 28 Jun 2018

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 30 Jul 2024

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 28 Jun 2018


Lance Aaron James - Director (Inactive)

Appointment date: 14 Oct 2015

Termination date: 09 Sep 2019

Address: Milford, Auckland, 0620 New Zealand

Address used since 09 Aug 2016


Jarrod Jason Beaman - Director (Inactive)

Appointment date: 07 May 2018

Termination date: 09 Sep 2019

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 07 May 2018


Kevin Roger Turley - Director (Inactive)

Appointment date: 02 Jul 2015

Termination date: 14 Oct 2015

Address: Pinehaven, Upper Hutt, 5019 New Zealand

Address used since 02 Jul 2015

Nearby companies

Te Weta Limited
30c Rangitoto Terrace

O'riley Investments Limited
14 Rangitoto Terrace

O'riley Consulting Group Limited
14 Rangitoto Terrace

Claudia Maxwell Trust Limited
14a Rangitoto Terrace

Nzappfactory Limited
31a East Coast Road

Digging Dog Limited
1/27 Rangitoto Terrace

Similar companies

Fire Stone Investment Limited
11 Bevyn Street

Home Wonderland Development Limited
3 Prestige Place

S123 Rental Investment Limited
23a Commodore Parry Road

Triangle Points Limited
23a Commodore Parry Road

Yue Shun Limited
12a Tobruk Crescent

Yx Developments Limited
145 Kitchener Road