General information

Clearwater Golf Club Limited

Type: NZ Limited Company (Ltd)
9429037617509
New Zealand Business Number
953664
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
R911262 - Sporting Club Or Association - Golf
Industry classification codes with description

Clearwater Golf Club Limited (issued an NZ business number of 9429037617509) was launched on 29 Apr 1999. 11 addresess are currently in use by the company: 40A Clearwater Avenue, Northwood, Christchurch, 8051 (type: office, delivery). Clearwater, Clearwater Avenue, Harewood, Christchurch had been their registered address, up until 07 May 2019. 641000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 641000 shares (100 per cent of shares), namely:
Clearwater Members Trustee Limited (an entity) located at Northwood, Christchurch postcode 8051. "Sporting club or association - golf" (ANZSIC R911262) is the classification the Australian Bureau of Statistics issued Clearwater Golf Club Limited. Businesscheck's database was updated on 27 Apr 2024.

Current address Type Used since
Clearwater, Clearwater Avenue, Harewood, Christchurch Other (Address For Share Register) 27 Sep 2006
P O Box 14069, Christchurch Airport, Christchurch, 8544 Postal 29 Apr 2019
40b Clearwater Avenue, Northwood, Christchurch, 8051 Office & delivery 29 Apr 2019
40a Clearwater Avenue, Northwood, Christchurch, 8051 Records & other (Address For Share Register) & shareregister 29 Apr 2019
Contact info
64 3 3602146
Phone (Phone)
64 21 2248747
Phone (Phone)
gandtmoore@xtra.co.nz
Email
accounts@clearwatergolf.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.clearwatergolf.co.nz
Website
Directors
Name and Address Role Period
Michael Edwin Howat
Northwood, Christchurch, 8051
Address used since 16 Sep 2019
Director 16 Sep 2019 - current
Julie Ann Battersby
Northwood, Christchurch, 8051
Address used since 01 Nov 2021
Director 01 Nov 2021 - current
Louis Andrew Vieceli
Northwood, Christchurch, 8051
Address used since 03 May 2022
Director 03 May 2022 - current
Craig Rhodes
Harewood, Christchurch, 8051
Address used since 22 Aug 2022
Director 22 Aug 2022 - current
William Hall O'brien
Northwood, Christchurch, 8051
Address used since 01 Jan 2023
Director 01 Jan 2023 - current
John Mason Plato
Christchurch Central, Christchurch, 8013
Address used since 01 Mar 2023
Director 01 Mar 2023 - current
Chris Nielsen
Northwood, Christchurch, 8051
Address used since 01 Oct 2020
Director 01 Oct 2020 - 07 Sep 2023
John William Ewart Durning
Northwood, Christchurch, 8051
Address used since 19 Sep 2017
Director 19 Sep 2017 - 29 Sep 2022
Richard James Cronin
Casebrook, Christchurch, 8051
Address used since 16 Sep 2019
Director 16 Sep 2019 - 29 Jun 2022
Kevin John Simcock
Papanui, Christchurch, 8052
Address used since 20 Sep 2016
Director 20 Sep 2016 - 28 Mar 2022
Garry Mervyn Moore
Northwood, Christchurch, 8051
Address used since 16 Sep 2019
Director 16 Sep 2019 - 16 Mar 2022
Peter Lindsay Randle
Shirley, Christchurch, 8061
Address used since 16 Sep 2019
Director 16 Sep 2019 - 01 Nov 2021
Johnathan Eric Hodge
Fendalton, Christchurch, 8041
Address used since 18 Sep 2012
Director 18 Sep 2012 - 16 Sep 2019
William Leslie Brown
Fendalton, Christchurch, 8052
Address used since 19 Sep 2017
Director 19 Sep 2017 - 16 Sep 2019
Stephen Ray Mcnally
Northwood, Christchurch, 8051
Address used since 22 Sep 2015
Director 22 Sep 2015 - 30 Apr 2019
James Stuart Brander
Northwood, Christchurch, 8051
Address used since 25 Sep 2018
Director 25 Sep 2018 - 18 Apr 2019
Bernard Giles Marlow
Northwood, Christchurch, 8051
Address used since 21 Apr 2015
Director 18 Sep 2012 - 25 Sep 2018
Noel Arthur Chambers
Parklands, Christchurch, 8083
Address used since 11 Apr 2017
Director 22 Jun 2010 - 19 Sep 2017
Kevin James Eder
Northwood, Christchurch, 8051
Address used since 22 Sep 2015
Director 22 Sep 2015 - 19 Sep 2017
Garry Mervyn Moore
Christchurch, 8013
Address used since 29 Apr 2016
Director 22 Jan 2009 - 20 Sep 2016
Richard Vaughan Smith
Christchurch,
Address used since 26 Apr 2007
Director 26 Apr 2007 - 22 Sep 2015
William Hall O'brien
Clearwater, Christchurch,
Address used since 18 Sep 2012
Director 18 Sep 2012 - 22 Sep 2015
Barry Robert Johnston
Christchurch,
Address used since 27 Mar 2009
Director 26 Apr 2007 - 18 Sep 2012
Brian Vieceli
Christchurch,
Address used since 26 Apr 2007
Director 26 Apr 2007 - 18 Sep 2012
John Austin
Christchurch, 8051
Address used since 22 Jan 2009
Director 22 Jan 2009 - 18 Sep 2012
Michael Godinet
Clearwater, Christchurch,
Address used since 30 Apr 2010
Director 26 Apr 2007 - 22 Jun 2010
Michael Owen Coburn
Dunedin,
Address used since 30 Jun 2008
Director 30 Jun 2008 - 11 Dec 2008
Rodney James Hodge
Dalefield, Queenstown,
Address used since 09 Nov 2007
Director 08 Jul 2004 - 31 May 2008
Lady Diana Isaac
Christchurch,
Address used since 15 Jun 2000
Director 15 Jun 2000 - 20 May 2008
Robert Geoffrey Mcgregor Clarke
43 Brookfield Drive, Styx Mill, Christchurch,
Address used since 10 Oct 2007
Director 10 Oct 2007 - 20 May 2008
John Gerard Darby
R D, Queenstown,
Address used since 29 Apr 1999
Director 29 Apr 1999 - 26 Apr 2007
Michael Owen Coburn
Dunedin,
Address used since 13 Feb 2004
Director 13 Feb 2004 - 26 Apr 2007
David John Smallbone
Wanaka,
Address used since 17 May 1999
Director 17 May 1999 - 21 Oct 2004
Justin William Prain
Redcliffs, Christchurch,
Address used since 28 May 2001
Director 28 May 2001 - 13 Feb 2004
Ian Ralph Coombes
Macgregor Act 2615, Australia,
Address used since 26 Feb 2002
Director 26 Feb 2002 - 17 Dec 2002
Howard James Paterson
1 R D, Waikouaiti,
Address used since 29 Apr 1999
Director 29 Apr 1999 - 19 Dec 2001
Allan William Jones
Christchurch,
Address used since 02 Feb 2001
Director 02 Feb 2001 - 14 Nov 2001
Phillip Edward Brown
Kohimarama, Auckland,
Address used since 15 Jun 2000
Director 15 Jun 2000 - 22 Mar 2001
Gregory Paul Gimblett
Orakei, Auckland,
Address used since 15 Jun 2000
Director 15 Jun 2000 - 22 Mar 2001
Allan William Jones
Christchurch,
Address used since 19 Jul 1999
Director 19 Jul 1999 - 15 Jun 2000
Addresses
Other active addresses
Type Used since
40a Clearwater Avenue, Northwood, Christchurch, 8051 Records & other (Address For Share Register) & shareregister 29 Apr 2019
40a Clearwater Avenue, Northwood, Christchurch, 8051 Registered & physical & service 07 May 2019
40a Clearwater Avenue, Northwood, Christchurch, 8051 Office & delivery 03 Apr 2024
Principal place of activity
40b Clearwater Avenue , Northwood , Christchurch , 8051
Previous address Type Period
Clearwater, Clearwater Avenue, Harewood, Christchurch Registered & physical 28 Jun 2006 - 07 May 2019
C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch Physical & registered 23 Apr 2003 - 28 Jun 2006
C/- Ernst & Young, 6thw Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch Physical 08 Apr 2001 - 08 Apr 2001
C/- Anderson Lloyd, Level 13, Forsyth Barr House, 764 Colombo St, Christchurch Registered 18 Apr 2000 - 23 Apr 2003
C/- Anderson Lloyd, Level 13, Forsyth Barr House, 764 Colombo St, Christchurch Registered 12 Apr 2000 - 18 Apr 2000
C/- Anderson Lloyd, Level 13, Forsyth Barr House, 764 Colombo St, Christchurch Physical 30 Apr 1999 - 08 Apr 2001
Financial Data
Financial info
641000
Total number of Shares
April
Annual return filing month
March
Financial report filing month
02 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 641000
Shareholder Name Address Period
Clearwater Members Trustee Limited
Shareholder NZBN: 9429032451641
Entity (NZ Limited Company)
Northwood
Christchurch
8051
26 Apr 2004 - current

Historic shareholders

Shareholder Name Address Period
Durning, John
Individual
Strowan
Christchurch
8014
03 May 2013 - 18 May 2021
Smith, Ken
Individual
Christchurch
19 Nov 2007 - 30 Apr 2015
Singh, Harsh
Individual
Northwood
Christchurch
8051
29 Apr 2016 - 18 May 2021
Selby, Colin
Individual
Clearwater
Christchurch
8544
21 May 2012 - 29 Apr 2016
Darby, John Gerard
Individual
R D
Queenstown
29 Apr 1999 - 02 May 2006
Vieceli, Louis
Individual
Northwood
Christchurch
8051
21 May 2012 - 18 May 2021
Fergus, Kenneth William
Individual
Strowan
Christchurch
29 Apr 1999 - 02 May 2006
Eros Clearwater Holdings Limited
Shareholder NZBN: 9429031119702
Company Number: 3372297
Entity
21 May 2012 - 29 Apr 2016
Clearwater Sales Limited
Shareholder NZBN: 9429036606900
Company Number: 1191897
Entity
Clearwater
Christchurch
29 Apr 1999 - 18 May 2021
The Clearwater Lakes International Hotel Limited
Shareholder NZBN: 9429036736157
Company Number: 1168782
Entity
Arrowtown
29 Apr 1999 - 17 May 2021
Clearwater Land Holdings Limited
Shareholder NZBN: 9429036254538
Company Number: 1254374
Entity
Level 3
18 Shortland Street, Auckland 1010
1010
04 May 2011 - 29 Apr 2019
Clarke, Robert Geoffrey Mcgregor
Individual
Avonhead
Christchurch
26 Apr 2004 - 02 May 2006
Moore, Garry Mervyn
Individual
Northwood
Christchurch
8051
30 Apr 2015 - 18 May 2021
Eder, Kevin James
Individual
Northwood
Christchurch
8051
29 Apr 2016 - 18 May 2021
Moore, Garry Mervyn
Individual
Northwood
Christchurch
8051
30 Apr 2015 - 18 May 2021
Clearwater Sales Limited
Shareholder NZBN: 9429036606900
Company Number: 1191897
Entity
Northwood
Christchurch
8051
29 Apr 1999 - 18 May 2021
Clearwater Sales Limited
Shareholder NZBN: 9429036606900
Company Number: 1191897
Entity
Clearwater
Christchurch
29 Apr 1999 - 18 May 2021
Marlow, Bernard Giles
Individual
Northwood
Christchurch
8051
29 Apr 2016 - 18 May 2021
The Clearwater Lakes International Hotel Limited
Shareholder NZBN: 9429036736157
Company Number: 1168782
Entity
Arrowtown
Arrowtown
9371
29 Apr 1999 - 17 May 2021
Coombes, Ian
Individual
Macgregor Act 2615
Australia
29 Apr 1999 - 03 May 2013
Clearwater Land Holdings Limited
Shareholder NZBN: 9429036254538
Company Number: 1254374
Entity
Level 3
18 Shortland Street, Auckland 1010
1010
04 May 2011 - 29 Apr 2019
Eros Clearwater Holdings Limited
Shareholder NZBN: 9429031119702
Company Number: 3372297
Entity
21 May 2012 - 29 Apr 2016
Isaac Construction Limited
Shareholder NZBN: 9429031981293
Company Number: 123383
Entity
29 Apr 1999 - 21 May 2012
Crisp, Philip
Individual
Christchurch
19 Nov 2007 - 29 Apr 2016
Cox, John
Individual
Christchurch
19 Nov 2007 - 21 May 2012
Paterson, The Estate Of Howard James
Individual
Orbell Crossing
1 R D, Waikouaiti
26 Apr 2004 - 04 May 2011
Isaac, Lady Diana
Individual
Harewood
Christchurch
29 Apr 1999 - 02 May 2006
Clearwater Resort Limited
Shareholder NZBN: 9429037718831
Company Number: 934646
Entity
26 Apr 2004 - 26 Apr 2004
Clearwater Land Holdings Limited
Shareholder NZBN: 9429036254538
Company Number: 1254374
Entity
04 May 2011 - 04 May 2011
Isaac Construction Limited
Shareholder NZBN: 9429031981293
Company Number: 123383
Entity
29 Apr 1999 - 21 May 2012
Clearwater Hotel 2004 Limited
Shareholder NZBN: 9429035305316
Company Number: 1530945
Entity
19 Nov 2007 - 21 May 2012
Clearwater Land Holdings Limited
Shareholder NZBN: 9429036254538
Company Number: 1254374
Entity
04 May 2011 - 04 May 2011
Clearwater Resort Limited
Shareholder NZBN: 9429037718831
Company Number: 934646
Entity
26 Apr 2004 - 26 Apr 2004
Clearwater Hotel 2004 Limited
Shareholder NZBN: 9429035305316
Company Number: 1530945
Entity
19 Nov 2007 - 21 May 2012
Clearwater Land Holdings Limited
Shareholder NZBN: 9429036254538
Company Number: 1254374
Entity
04 May 2011 - 04 May 2011
Clearwater Land Holdings Limited
Shareholder NZBN: 9429036254538
Company Number: 1254374
Entity
04 May 2011 - 04 May 2011
Smallbone, David
Individual
Dunedin
29 Apr 1999 - 02 May 2006

Ultimate Holding Company
Effective Date 18 Oct 2009
Name Clearwater Members Trustee Limited
Type Ltd
Ultimate Holding Company Number 2196985
Country of origin NZ
Address 40a Clearwater Avenue
Northwood
Christchurch 8051
Location
Companies nearby
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
Windross Farm Hospitality Limited
237 Alfriston-ardmore Road
Akarana Golf Limited
1388 Dominion Road
Fairways Airways Limited
55 Oaia Rd
Rgc Golf Limited
120 Abbotts Way
Tara Iti Golf Club Limited
Level 3, 18 Shortland Street
Pegasus Golf Limited
Suite 2, 710 Great South Road