General information

Claverley Beach Management Company Limited

Type: NZ Limited Company (Ltd)
9429032242096
New Zealand Business Number
2244752
Company Number
Registered
Company Status

Claverley Beach Management Company Limited (issued an NZ business number of 9429032242096) was registered on 11 Jun 2009. 2 addresses are currently in use by the company: 55A Winton Street, St Albans, Christchurch, 8014 (type: physical, registered). 9 Holt Place, Burnside, Christchurch had been their physical address, until 25 May 2018. Claverley Beach Management Company Limited used more aliases, namely: Claverley Beach Limited from 11 Jun 2009 to 02 Nov 2012. 20 shares are allotted to 18 shareholders who belong to 18 shareholder groups. The first group contains 1 entity and holds 1 share (5% of shares), namely:
Van Soest, Justin Karl and Aleeta Marie (an individual) located at Cashmere, Christchurch postcode 8022. In the second group, a total of 1 shareholder holds 5% of all shares (1 share); it includes
Jeffrey Barry Sim, Karen Annette Neill & Karen Michelle Browning As Trustees Of The Misllien Trust (an other) - located at St Albans, Christchurch. Moving on to the next group of shareholders, share allotment (1 share, 5%) belongs to 1 entity, namely:
Bridgman and Neho, Amber Marie and Te Wai Marama Walter Hoori, located at Green Island, Dunedin (an individual). Businesscheck's database was last updated on 02 Mar 2024.

Current address Type Used since
55a Winton Street, St Albans, Christchurch, 8014 Physical & registered & service 25 May 2018
Contact info
64 21 792000
Phone (Phone)
cbmc.admin@simphonic.net
Email
No website
Website
Directors
Name and Address Role Period
Jeffrey Barry Sim
St Albans, Christchurch, 8014
Address used since 16 May 2018
Director 16 May 2018 - current
Trevor Bromley
Harewood, Christchurch, 8051
Address used since 22 Aug 2020
Director 22 Aug 2020 - current
Andrew Michael Holt
Kirwee, 7571
Address used since 24 Sep 2019
Director 24 Sep 2019 - 10 Nov 2020
Abraham Jacobus Rossouw
Halswell, Christchurch, 8025
Address used since 08 Jun 2015
Director 08 Jun 2015 - 24 Sep 2019
Eric Bird
Bryndwr, Christchurch, 8053
Address used since 08 Jun 2015
Wigram, Christchurch, 8025
Address used since 07 Dec 2017
Director 08 Jun 2015 - 18 Mar 2019
Nicholas Arnott Anderson
Rd 4, Cheviot, 7384
Address used since 08 May 2017
Director 11 Jun 2009 - 07 Dec 2017
Addresses
Principal place of activity
55a Winton Street , St Albans , Christchurch , 8014
Previous address Type Period
9 Holt Place, Burnside, Christchurch, 8053 Physical & registered 01 Sep 2017 - 25 May 2018
636 Claverley Road, Rd 4, Cheviot, 7384 Registered & physical 08 Jul 2010 - 01 Sep 2017
Mortlock Mccormack Law, 47 Cathedral Square, Christchurch Physical 11 Jun 2009 - 08 Jul 2010
Lagoon Flat, Claverley, Rd, Parnassus 7384 Registered 11 Jun 2009 - 08 Jul 2010
Financial Data
Financial info
20
Total number of Shares
May
Annual return filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Van Soest, Justin Karl And Aleeta Marie
Individual
Cashmere
Christchurch
8022
11 Oct 2023 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Jeffrey Barry Sim, Karen Annette Neill & Karen Michelle Browning As Trustees Of The Misllien Trust
Other (Other)
St Albans
Christchurch
8014
02 Feb 2021 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Bridgman And Neho, Amber Marie And Te Wai Marama Walter Hoori
Individual
Green Island
Dunedin
9018
10 Sep 2022 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Harvey, Mark And Julie
Individual
Woolston
Christchurch
8023
14 Mar 2019 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Dieudonne Claverley On Sea, Alexander
Individual
Hillsborough
Christchurch
8022
01 Feb 2015 - current
Shares Allocation #6 Number of Shares: 2
Shareholder Name Address Period
Custers, Stephen James And Kamonwan
Individual
Rd 4
Cheviot
7384
13 May 2021 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Ferguson, Jeremy And Leisha
Individual
Prebbleton
Prebbleton
7604
31 May 2018 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Borough, Monica
Individual
Saint Martins
Christchurch
8022
13 May 2021 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Phillip Alan Seal & Joanne Lee Columbus-seal & Grant Mervyn Restall As Trustees Of The Laes Property Trust
Other (Other)
Rangiora
Rangiora
7400
10 Nov 2020 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Bromley, Trevor John And Helen Lindsay
Individual
Harewood
Christchurch
8051
14 Mar 2019 - current
Shares Allocation #11 Number of Shares: 1
Shareholder Name Address Period
Shrigley, Steven And Janet Robyn
Individual
Cashmere
Christchurch
8022
07 Aug 2020 - current
Shares Allocation #12 Number of Shares: 2
Shareholder Name Address Period
Thomas And Ceelen, Wayne And Joanna
Individual
Ilam
Christchurch
8041
10 Jul 2020 - current
Shares Allocation #13 Number of Shares: 1
Shareholder Name Address Period
Van Der Merwe, Bernardus Stefanus And Karien
Individual
Kaiapoi
Kaiapoi
7630
19 Oct 2018 - current
Shares Allocation #14 Number of Shares: 1
Shareholder Name Address Period
Moyle, Albert Francis And Pamela
Individual
Mount Pleasant
Christchurch
8081
05 Mar 2014 - current
Shares Allocation #15 Number of Shares: 1
Shareholder Name Address Period
Anderson, Nicholas Arnott
Individual
Rd 4
Cheviot
7384
11 Jun 2009 - current
Shares Allocation #16 Number of Shares: 1
Shareholder Name Address Period
Hammersley And Chapman, Kerry And Peter
Individual
Rolleston
Rolleston
7614
12 Apr 2019 - current
Shares Allocation #17 Number of Shares: 1
Shareholder Name Address Period
Sinclair, Robert James
Individual
North New Brighton
Christchurch
8083
14 Mar 2019 - current
Shares Allocation #18 Number of Shares: 1
Shareholder Name Address Period
Skelley, Michael Culmer
Individual
Rd 2
Loburn
7472
16 Jul 2019 - current

Historic shareholders

Shareholder Name Address Period
Thomas And Ceelen, Keith And Joanna
Individual
Ilam
Christchurch
8041
10 Jul 2020 - 10 Jul 2020
White, Shaun And Nicola
Individual
Rd 1
Rangiora
7471
22 Feb 2020 - 11 Oct 2023
Anderson, Neroli Wagner And Nicholas
Individual
Rd 4
Cheviot
7384
12 Mar 2014 - 10 Jul 2020
Claverley Beach Management Company Limited
Shareholder NZBN: 9429032242096
Company Number: 2244752
Entity
14 Oct 2019 - 14 Oct 2019
Bird, Eric And Melissa
Individual
Bryndwr
Christchurch
8053
12 Mar 2014 - 07 May 2019
Rossouw, Abraham And Yolanda
Individual
Halswell
Christchurch
8025
01 Sep 2014 - 24 Feb 2021
Sim And Neil, Jeffrey And Karen
Individual
St Albans
Christchurch
8014
26 Feb 2016 - 02 Feb 2021
Lisa Whipp, Allan Crighton Kelland And
Individual
Lewis Pass
Christchurch
7580
09 Jan 2013 - 04 Aug 2015
Connie Elizabeth Gabriel, Mark Emery Gabriel & David Arthur Walsh As Trustees Of The Me & Ce Gabriel Family Trust
Other
Mount Pleasant
Christchurch
8081
24 Feb 2021 - 10 Sep 2022
Radcliffe, Roger
Individual
Sydenham
Christchurch
8023
02 Aug 2016 - 21 Mar 2022
Thom, Colin Noel And Sherwyn May
Individual
Rd 4
Cheviot
7384
14 Mar 2019 - 14 Oct 2019
Saunders, Paul Mcnee And Alison
Individual
Cashmere
Christchurch
8022
01 Sep 2014 - 13 Apr 2018
Holt, Holt Lecomte Family Trust Andrew Janine
Individual
Burnside
Christchurch
8053
04 Aug 2015 - 10 Nov 2020
Bird, Eric And Melissa
Individual
Wigram
Christchurch
8025
12 Mar 2014 - 07 May 2019
Mahoney, Quinn And Adelle
Individual
Rd 5
Cust
7475
09 Jan 2013 - 19 Oct 2018
Custers, Stephen James And Kamonwan
Individual
Rd 5
Swannanoa
7475
13 Apr 2018 - 07 Aug 2020
Borough, Monica Mary
Individual
Saint Martins
Christchurch
8022
14 Mar 2019 - 14 Oct 2019
Long, Murray Gordon And Lynette
Individual
Hei Hei
Christchurch
8042
14 Mar 2019 - 16 Jul 2019
Claverley Beach Management Company Limited
Shareholder NZBN: 9429032242096
Company Number: 2244752
Entity
14 Oct 2019 - 14 Oct 2019
Location
Companies nearby