Shortcuts

Clearwater Golf Club Limited

Type: NZ Limited Company (Ltd)
9429037617509
NZBN
953664
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R911262
Industry classification code
Sporting Club Or Association - Golf
Industry classification description
Current address
Clearwater
Clearwater Avenue
Harewood, Christchurch
Other address (Address For Share Register) used since 27 Sep 2006
P O Box 14069
Christchurch Airport
Christchurch 8544
New Zealand
Postal address used since 29 Apr 2019
40b Clearwater Avenue
Northwood
Christchurch 8051
New Zealand
Office & delivery address used since 29 Apr 2019

Clearwater Golf Club Limited was started on 29 Apr 1999 and issued an NZ business identifier of 9429037617509. This registered LTD company has been managed by 40 directors: Michael Edwin Howat - an active director whose contract began on 16 Sep 2019,
Julie Ann Battersby - an active director whose contract began on 01 Nov 2021,
Louis Andrew Vieceli - an active director whose contract began on 03 May 2022,
Craig Rhodes - an active director whose contract began on 22 Aug 2022,
William Hall O'brien - an active director whose contract began on 01 Jan 2023.
As stated in BizDb's data (updated on 27 Apr 2024), this company uses 6 addresess: 40A Clearwater Avenue, Northwood, Christchurch, 8051 (office address),
40A Clearwater Avenue, Northwood, Christchurch, 8051 (delivery address),
40A Clearwater Avenue, Northwood, Christchurch, 8051 (registered address),
40A Clearwater Avenue, Northwood, Christchurch, 8051 (physical address) among others.
Up to 07 May 2019, Clearwater Golf Club Limited had been using Clearwater, Clearwater Avenue, Harewood, Christchurch as their registered address.
A total of 641000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 641000 shares are held by 1 entity, namely:
Clearwater Members Trustee Limited (an entity) located at Northwood, Christchurch postcode 8051. Clearwater Golf Club Limited was categorised as "Sporting club or association - golf" (business classification R911262).

Addresses

Other active addresses

Address #4: 40a Clearwater Avenue, Northwood, Christchurch, 8051 New Zealand

Records & other (Address For Share Register) & shareregister address used from 29 Apr 2019

Address #5: 40a Clearwater Avenue, Northwood, Christchurch, 8051 New Zealand

Registered & physical & service address used from 07 May 2019

Address #6: 40a Clearwater Avenue, Northwood, Christchurch, 8051 New Zealand

Office & delivery address used from 03 Apr 2024

Principal place of activity

40b Clearwater Avenue, Northwood, Christchurch, 8051 New Zealand


Previous addresses

Address #1: Clearwater, Clearwater Avenue, Harewood, Christchurch New Zealand

Registered & physical address used from 28 Jun 2006 to 07 May 2019

Address #2: C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch

Physical & registered address used from 23 Apr 2003 to 28 Jun 2006

Address #3: C/- Ernst & Young, 6thw Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch

Physical address used from 08 Apr 2001 to 08 Apr 2001

Address #4: C/- Anderson Lloyd, Level 13, Forsyth Barr House, 764 Colombo St, Christchurch

Registered address used from 18 Apr 2000 to 23 Apr 2003

Address #5: C/- Anderson Lloyd, Level 13, Forsyth Barr House, 764 Colombo St, Christchurch

Registered address used from 12 Apr 2000 to 18 Apr 2000

Address #6: C/- Anderson Lloyd, Level 13, Forsyth Barr House, 764 Colombo St, Christchurch

Physical address used from 30 Apr 1999 to 08 Apr 2001

Contact info
64 3 3602146
Phone
64 21 2248747
17 May 2021 Phone
gandtmoore@xtra.co.nz
Email
accounts@clearwatergolf.co.nz
29 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.clearwatergolf.co.nz
29 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 641000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 641000
Entity (NZ Limited Company) Clearwater Members Trustee Limited
Shareholder NZBN: 9429032451641
Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Durning, John Strowan
Christchurch
8014
New Zealand
Individual Smith, Ken Christchurch

New Zealand
Individual Singh, Harsh Northwood
Christchurch
8051
New Zealand
Individual Selby, Colin Clearwater
Christchurch
8544
New Zealand
Individual Darby, John Gerard R D
Queenstown
Individual Vieceli, Louis Northwood
Christchurch
8051
New Zealand
Individual Fergus, Kenneth William Strowan
Christchurch
Entity Eros Clearwater Holdings Limited
Shareholder NZBN: 9429031119702
Company Number: 3372297
Entity Clearwater Sales Limited
Shareholder NZBN: 9429036606900
Company Number: 1191897
Clearwater
Christchurch
Entity The Clearwater Lakes International Hotel Limited
Shareholder NZBN: 9429036736157
Company Number: 1168782
Arrowtown
Entity Clearwater Land Holdings Limited
Shareholder NZBN: 9429036254538
Company Number: 1254374
Level 3
18 Shortland Street, Auckland 1010
1010
New Zealand
Individual Clarke, Robert Geoffrey Mcgregor Avonhead
Christchurch
Individual Moore, Garry Mervyn Northwood
Christchurch
8051
New Zealand
Individual Eder, Kevin James Northwood
Christchurch
8051
New Zealand
Individual Moore, Garry Mervyn Northwood
Christchurch
8051
New Zealand
Entity Clearwater Sales Limited
Shareholder NZBN: 9429036606900
Company Number: 1191897
Northwood
Christchurch
8051
New Zealand
Entity Clearwater Sales Limited
Shareholder NZBN: 9429036606900
Company Number: 1191897
Clearwater
Christchurch
Individual Marlow, Bernard Giles Northwood
Christchurch
8051
New Zealand
Entity The Clearwater Lakes International Hotel Limited
Shareholder NZBN: 9429036736157
Company Number: 1168782
Arrowtown
Arrowtown
9371
New Zealand
Individual Coombes, Ian Macgregor Act 2615
Australia
Entity Clearwater Land Holdings Limited
Shareholder NZBN: 9429036254538
Company Number: 1254374
Level 3
18 Shortland Street, Auckland 1010
1010
New Zealand
Entity Eros Clearwater Holdings Limited
Shareholder NZBN: 9429031119702
Company Number: 3372297
Entity Isaac Construction Limited
Shareholder NZBN: 9429031981293
Company Number: 123383
Individual Crisp, Philip Christchurch

New Zealand
Individual Cox, John Christchurch

New Zealand
Individual Paterson, The Estate Of Howard James Orbell Crossing
1 R D, Waikouaiti

New Zealand
Individual Isaac, Lady Diana Harewood
Christchurch
Entity Clearwater Resort Limited
Shareholder NZBN: 9429037718831
Company Number: 934646
Entity Clearwater Land Holdings Limited
Shareholder NZBN: 9429036254538
Company Number: 1254374
Entity Isaac Construction Limited
Shareholder NZBN: 9429031981293
Company Number: 123383
Entity Clearwater Hotel 2004 Limited
Shareholder NZBN: 9429035305316
Company Number: 1530945
Entity Clearwater Land Holdings Limited
Shareholder NZBN: 9429036254538
Company Number: 1254374
Entity Clearwater Resort Limited
Shareholder NZBN: 9429037718831
Company Number: 934646
Entity Clearwater Hotel 2004 Limited
Shareholder NZBN: 9429035305316
Company Number: 1530945
Entity Clearwater Land Holdings Limited
Shareholder NZBN: 9429036254538
Company Number: 1254374
Entity Clearwater Land Holdings Limited
Shareholder NZBN: 9429036254538
Company Number: 1254374
Individual Smallbone, David Dunedin

Ultimate Holding Company

18 Oct 2009
Effective Date
Clearwater Members Trustee Limited
Name
Ltd
Type
2196985
Ultimate Holding Company Number
NZ
Country of origin
40a Clearwater Avenue
Northwood
Christchurch 8051
New Zealand
Address
Directors

Michael Edwin Howat - Director

Appointment date: 16 Sep 2019

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 16 Sep 2019


Julie Ann Battersby - Director

Appointment date: 01 Nov 2021

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Nov 2021


Louis Andrew Vieceli - Director

Appointment date: 03 May 2022

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 03 May 2022


Craig Rhodes - Director

Appointment date: 22 Aug 2022

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 22 Aug 2022


William Hall O'brien - Director

Appointment date: 01 Jan 2023

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Jan 2023


John Mason Plato - Director

Appointment date: 01 Mar 2023

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Mar 2023


Chris Nielsen - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 07 Sep 2023

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Oct 2020


John William Ewart Durning - Director (Inactive)

Appointment date: 19 Sep 2017

Termination date: 29 Sep 2022

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 19 Sep 2017


Richard James Cronin - Director (Inactive)

Appointment date: 16 Sep 2019

Termination date: 29 Jun 2022

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 16 Sep 2019


Kevin John Simcock - Director (Inactive)

Appointment date: 20 Sep 2016

Termination date: 28 Mar 2022

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 20 Sep 2016


Garry Mervyn Moore - Director (Inactive)

Appointment date: 16 Sep 2019

Termination date: 16 Mar 2022

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 16 Sep 2019


Peter Lindsay Randle - Director (Inactive)

Appointment date: 16 Sep 2019

Termination date: 01 Nov 2021

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 16 Sep 2019


Johnathan Eric Hodge - Director (Inactive)

Appointment date: 18 Sep 2012

Termination date: 16 Sep 2019

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 18 Sep 2012


William Leslie Brown - Director (Inactive)

Appointment date: 19 Sep 2017

Termination date: 16 Sep 2019

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 19 Sep 2017


Stephen Ray Mcnally - Director (Inactive)

Appointment date: 22 Sep 2015

Termination date: 30 Apr 2019

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 22 Sep 2015


James Stuart Brander - Director (Inactive)

Appointment date: 25 Sep 2018

Termination date: 18 Apr 2019

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 25 Sep 2018


Bernard Giles Marlow - Director (Inactive)

Appointment date: 18 Sep 2012

Termination date: 25 Sep 2018

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 21 Apr 2015


Noel Arthur Chambers - Director (Inactive)

Appointment date: 22 Jun 2010

Termination date: 19 Sep 2017

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 11 Apr 2017


Kevin James Eder - Director (Inactive)

Appointment date: 22 Sep 2015

Termination date: 19 Sep 2017

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 22 Sep 2015


Garry Mervyn Moore - Director (Inactive)

Appointment date: 22 Jan 2009

Termination date: 20 Sep 2016

Address: Christchurch, 8013 New Zealand

Address used since 29 Apr 2016


Richard Vaughan Smith - Director (Inactive)

Appointment date: 26 Apr 2007

Termination date: 22 Sep 2015

Address: Christchurch, New Zealand

Address used since 26 Apr 2007


William Hall O'brien - Director (Inactive)

Appointment date: 18 Sep 2012

Termination date: 22 Sep 2015

Address: Clearwater, Christchurch, New Zealand

Address used since 18 Sep 2012


Barry Robert Johnston - Director (Inactive)

Appointment date: 26 Apr 2007

Termination date: 18 Sep 2012

Address: Christchurch,

Address used since 27 Mar 2009


Brian Vieceli - Director (Inactive)

Appointment date: 26 Apr 2007

Termination date: 18 Sep 2012

Address: Christchurch,

Address used since 26 Apr 2007


John Austin - Director (Inactive)

Appointment date: 22 Jan 2009

Termination date: 18 Sep 2012

Address: Christchurch, 8051 New Zealand

Address used since 22 Jan 2009


Michael Godinet - Director (Inactive)

Appointment date: 26 Apr 2007

Termination date: 22 Jun 2010

Address: Clearwater, Christchurch,

Address used since 30 Apr 2010


Michael Owen Coburn - Director (Inactive)

Appointment date: 30 Jun 2008

Termination date: 11 Dec 2008

Address: Dunedin,

Address used since 30 Jun 2008


Rodney James Hodge - Director (Inactive)

Appointment date: 08 Jul 2004

Termination date: 31 May 2008

Address: Dalefield, Queenstown,

Address used since 09 Nov 2007


Lady Diana Isaac - Director (Inactive)

Appointment date: 15 Jun 2000

Termination date: 20 May 2008

Address: Christchurch,

Address used since 15 Jun 2000


Robert Geoffrey Mcgregor Clarke - Director (Inactive)

Appointment date: 10 Oct 2007

Termination date: 20 May 2008

Address: 43 Brookfield Drive, Styx Mill, Christchurch,

Address used since 10 Oct 2007


John Gerard Darby - Director (Inactive)

Appointment date: 29 Apr 1999

Termination date: 26 Apr 2007

Address: R D, Queenstown,

Address used since 29 Apr 1999


Michael Owen Coburn - Director (Inactive)

Appointment date: 13 Feb 2004

Termination date: 26 Apr 2007

Address: Dunedin,

Address used since 13 Feb 2004


David John Smallbone - Director (Inactive)

Appointment date: 17 May 1999

Termination date: 21 Oct 2004

Address: Wanaka,

Address used since 17 May 1999


Justin William Prain - Director (Inactive)

Appointment date: 28 May 2001

Termination date: 13 Feb 2004

Address: Redcliffs, Christchurch,

Address used since 28 May 2001


Ian Ralph Coombes - Director (Inactive)

Appointment date: 26 Feb 2002

Termination date: 17 Dec 2002

Address: Macgregor Act 2615, Australia,

Address used since 26 Feb 2002


Howard James Paterson - Director (Inactive)

Appointment date: 29 Apr 1999

Termination date: 19 Dec 2001

Address: 1 R D, Waikouaiti,

Address used since 29 Apr 1999


Allan William Jones - Director (Inactive)

Appointment date: 02 Feb 2001

Termination date: 14 Nov 2001

Address: Christchurch,

Address used since 02 Feb 2001


Phillip Edward Brown - Director (Inactive)

Appointment date: 15 Jun 2000

Termination date: 22 Mar 2001

Address: Kohimarama, Auckland,

Address used since 15 Jun 2000


Gregory Paul Gimblett - Director (Inactive)

Appointment date: 15 Jun 2000

Termination date: 22 Mar 2001

Address: Orakei, Auckland,

Address used since 15 Jun 2000


Allan William Jones - Director (Inactive)

Appointment date: 19 Jul 1999

Termination date: 15 Jun 2000

Address: Christchurch,

Address used since 19 Jul 1999

Nearby companies

My Wave Limited
7/6 Harts Creek Lane, Clearwater Resort

Mantra Resorts Australia Pty Ltd
Clearwater Avenue

My Wave Holdings Limited
Unit 7/6 Harts Creek Lane

Pip Nielsen Realty Limited
Unit 27, 6 Harts Creek Lane

Clearwater Resort Owners Society Incorporated
Clearwater

Mcnally Management Limited
17 Harts Creek Lane

Similar companies

Clearwater Sales Limited
C/- Ernst & Young

Hanmer Golfing Experience Limited
105 Argelins Road

Kosher Enterprises Limited
12 Littlebourne Road

Pcc 19 Limited
199 Botany Road

The Avondale Links Company Limited
119 Armagh Street

Windross Farm Hospitality Limited
237 Alfriston-ardmore Road