Longview Homes Nz Limited, a registered company, was launched on 02 Jul 2015. 9429041834749 is the NZ business identifier it was issued. "Residential property operation and development (excluding site 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 19 Apr 2024, our database contains detailed information about 1 address: 46 Macmillan Avenue, Cashmere, Christchurch, 8022 (types include: physical, 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 8022, Cashmere, Christchurch.
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mckee Holdings Limited Shareholder NZBN: 9429046813312 |
Cashmere Christchurch 8022 New Zealand |
28 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ariston Group Limited Shareholder NZBN: 9429046170576 Company Number: 6301727 |
23 Dec 2017 - 09 Sep 2019 | |
Entity | Ariston Group Limited Shareholder NZBN: 9429046170576 Company Number: 6301727 |
Milford Auckland 0620 New Zealand |
23 Dec 2017 - 09 Sep 2019 |
Director | Kevin Roger Turley |
Pinehaven Upper Hutt 5019 New Zealand |
02 Jul 2015 - 14 Oct 2015 |
Individual | Turley, Kirsten Lynn |
Pinehaven Upper Hutt 5019 New Zealand |
02 Jul 2015 - 14 Oct 2015 |
Individual | James, Lance Aaron |
Milford Auckland 0620 New Zealand |
14 Oct 2015 - 23 Dec 2017 |
Individual | Turley, Kevin Roger |
Pinehaven Upper Hutt 5019 New Zealand |
02 Jul 2015 - 14 Oct 2015 |
Entity | Ariston Group Limited Shareholder NZBN: 9429046170576 Company Number: 6301727 |
Takapuna Auckland 0622 New Zealand |
23 Dec 2017 - 09 Sep 2019 |
Ultimate Holding Company
Christopher John Quigley - Director
Appointment date: 28 Jun 2018
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
Hell Victoria Limited
2/39 Rangitoto Tce Milford
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
Beacon Developments Limited
22 Rangitoto Terrace
Fire Stone Investment Limited
11 Bevyn Street
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