Clearwater Investments Limited, a registered company, was registered on 23 Jul 1999. 9429037539429 is the NZ business identifier it was issued. "Beer, wine and spirit wholesaling" (ANZSIC F360610) is how the company was categorised. The company has been managed by 2 directors: Tracy Ann Caunter - an active director whose contract started on 23 Jul 1999,
Philip John Caunter - an active director whose contract started on 23 Jul 1999.
Updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: an address for records at 139 Johnson Road, Rd 5, West Melton, 7675 (types include: other, records).
Clearwater Investments Limited had been using Johnson Road, Rd 5, West Melton, Christchurch as their registered address up until 09 May 2012.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly the third share allocation (98 shares 98 per cent) made up of 3 entities.
Principal place of activity
139 Johnson Road, Rd 5, Christchurch, 7675 New Zealand
Previous addresses
Address #1: Johnson Road, Rd 5, West Melton, Christchurch, 7675 New Zealand
Registered & physical address used from 18 May 2011 to 09 May 2012
Address #2: Po Box 31 0171, Christchurch New Zealand
Physical address used from 07 Jul 2003 to 18 May 2011
Address #3: Jonhson Road, Rd 5, West Melton, Christchurch
Physical address used from 03 Jul 2003 to 07 Jul 2003
Address #4: Johnson Road, Rd 5, West Melton, Christchurch New Zealand
Registered address used from 03 Jul 2003 to 18 May 2011
Address #5: 22 Fitzroy Street, Wadestown, Wellington
Registered address used from 15 Jun 2001 to 03 Jul 2003
Address #6: 23 Wilfrid Street, Ilam, Christchurch
Physical address used from 11 Jun 2001 to 03 Jul 2003
Address #7: 22 Fitzroy Street, Wadestown, Wellington
Physical address used from 11 Jun 2001 to 11 Jun 2001
Address #8: 22 Fitzroy Street, Wadestown, Wellington
Registered address used from 12 Apr 2000 to 15 Jun 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Caunter, Philip John |
Rd5 Christchurch 7675 New Zealand |
23 Jul 1999 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Caunter, Tracy Ann |
St Albans Christchurch 8014 New Zealand |
12 Jan 2007 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Loughead, Nicola |
Rd5 Christchurch 7675 New Zealand |
30 Aug 2010 - |
Individual | Caunter, Philip John |
Rd5 Christchurch 7675 New Zealand |
23 Jul 1999 - |
Individual | Caunter, Tracy Ann |
St Albans Christchurch 8014 New Zealand |
12 Jan 2007 - |
Tracy Ann Caunter - Director
Appointment date: 23 Jul 1999
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 04 Jun 2022
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 12 May 2010
Philip John Caunter - Director
Appointment date: 23 Jul 1999
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 12 May 2010
Rodney Macpherson Landscape &paving Limited
118 Johnson Road
High Pressure Investments Limited
3/135 Johnson Road
Sotogrande Holdings Limited
84 Johnson Road
Technology & Innovation Investments Limited
557 Weedons Ross Road
Uhs Group Limited
15 Finlays Road,
The Darfield Bridge Club Incorporated
86 Johnson Road
Akaroa Winery Limited
314 Riccarton Road
Cns Trading Limited
16a Vicki Street
Poplars Estate Holding Limited
69 Block Road
Sahara New Zealand Limited
1 Chinook Place
Vino Maestro International Limited
6a Wittys Road
Vodka Plus Limited
15 Buchanans Road