Shortcuts

Clutha Views Village Limited

Type: NZ Limited Company (Ltd)
9429043421688
NZBN
6160067
Company Number
Registered
Company Status
Q879070
Industry classification code
Retirement Village Operation - Without Rest Home Or Hospital Facilities
Industry classification description
Current address
Level 27, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Dec 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Heritage Lifecare Limited
Shareholder NZBN: 9429030679757
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

30 Nov 2020
Effective Date
Hll Holdco Limited
Name
Ltd
Type
6257370
Ultimate Holding Company Number
NZ
Country of origin
111 Johnsonville Road
Johnsonville
Wellington 6037
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies