Clutha Views Village Limited, a registered company, was incorporated on 17 Nov 2016. 9429043421688 is the NZ business number it was issued. "Retirement village operation - without rest home or hospital facilities" (business classification Q879070) is how the company has been classified. This company has been managed by 6 directors: Norah Kathleen Barlow - an active director whose contract began on 13 Dec 2018,
Harm Peter Nijmeijer - an active director whose contract began on 01 Jun 2022,
Bryan Lau Young - an inactive director whose contract began on 05 May 2021 and was terminated on 01 Jun 2022,
Peter James Murray - an inactive director whose contract began on 17 Nov 2016 and was terminated on 05 May 2021,
David Renwick - an inactive director whose contract began on 17 Nov 2016 and was terminated on 28 Apr 2021.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Clutha Views Village Limited had been using 88 Shortland Street, Auckland Central, Auckland as their registered address up until 09 Dec 2020.
A single entity owns all company shares (exactly 100 shares) - Heritage Lifecare Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 30 Apr 2019 to 09 Dec 2020
Address: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 29 Apr 2019 to 09 Dec 2020
Address: 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 31 Oct 2018 to 30 Apr 2019
Address: 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 31 Oct 2018 to 29 Apr 2019
Address: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 29 Oct 2018 to 31 Oct 2018
Address: 111 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 17 Nov 2016 to 29 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Heritage Lifecare Limited Shareholder NZBN: 9429030679757 |
Auckland Central Auckland 1010 New Zealand |
17 Nov 2016 - |
Ultimate Holding Company
Norah Kathleen Barlow - Director
Appointment date: 13 Dec 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Dec 2021
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 01 Dec 2020
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 13 Dec 2018
Harm Peter Nijmeijer - Director
Appointment date: 01 Jun 2022
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2022
Bryan Lau Young - Director (Inactive)
Appointment date: 05 May 2021
Termination date: 01 Jun 2022
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 05 May 2021
Peter James Murray - Director (Inactive)
Appointment date: 17 Nov 2016
Termination date: 05 May 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 17 Nov 2016
David Renwick - Director (Inactive)
Appointment date: 17 Nov 2016
Termination date: 28 Apr 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Dec 2020
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 17 Nov 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Apr 2019
Peter Leathem - Director (Inactive)
Appointment date: 17 Nov 2016
Termination date: 28 Apr 2021
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 17 Nov 2016
Johnsonville Youth Grants Trust
111 Johnsonville Road
Life Education Trust North Wellington
111 Johnsonville Road
Jville Hospitality Limited
1 Disraeli Street
A-mart Limited
103 Johnsonville Road
Milkys Building Limited
103 Johnsonville Road
Wisconsin (northland) 1995 Company Limited
103 Johnsonville Road
Barton Sutton Properties Limited
16 Flaxmere Street
Heritage Lifecare Villages Limited
111 Johnsonville Road
Ropata Lodge Village Limited
57 Ropata Crescent
Roundhay Management Services Limited
72 Trafalgar Street
Talisman Studios Limited
14 Hastings Street
Ucg Rosedale Limited
Level 7