General information

Clive Hotel Limited

Type: NZ Limited Company (Ltd)
9429037631963
New Zealand Business Number
951061
Company Number
Registered
Company Status

Clive Hotel Limited (issued a business number of 9429037631963) was launched on 18 Mar 1999. 3 addresses are currently in use by the company: 33 Havelock Road, Havelock North, 4130 (type: physical, service). 33 Havelock Road, Havelock North had been their registered address, up until 16 Nov 2020. Clive Hotel Limited used more aliases, namely: Clive Coastal Limited from 29 Jul 2013 to 12 Sep 2018, Galaxy Entertainment Limited (18 Mar 1999 to 29 Jul 2013). 100 shares are allotted to 0 shareholders who belong to 0 shareholder groups. Our information was last updated on 02 Apr 2024.

Current address Type Used since
33 Havelock Road, Havelock North, 4130 Office 19 Nov 2019
33 Havelock Road, Havelock North, 4130 Physical & service & registered 16 Nov 2020
Contact info
clivepub@xtra.co.nz
Email
Directors
Name and Address Role Period
Gregory James Duff
Clive, Clive, 4102
Address used since 13 Dec 2021
Clive, 4102
Address used since 12 Mar 2018
Clive, Clive, 4102
Address used since 06 May 2014
Director 18 Mar 1999 - current
Jody-ann Lee Rossiter
Onekawa, Napier, 4110
Address used since 05 Dec 2023
Director 05 Dec 2023 - current
Samuel Te Wiremu Hill
Mayfair, Hastings, 4122
Address used since 20 Jul 2022
Director 20 Jul 2022 - 05 Dec 2023
Francine Mary Duff
Havelock North,
Address used since 18 Mar 1999
Director 18 Mar 1999 - 12 Nov 2004
Addresses
Principal place of activity
33 Havelock Road , Havelock North , 4130
Previous address Type Period
33 Havelock Road, Havelock North, 4130 Registered & physical 12 Feb 2018 - 16 Nov 2020
507 Eastbourne Street, Hastings, Hastings, 4122 Registered & physical 01 Feb 2016 - 12 Feb 2018
120 Queen Street, Hastings, 4122 Physical 03 Dec 2014 - 01 Feb 2016
34 Stafford Street, Clive, Clive, 4102 Registered 02 Jul 2014 - 01 Feb 2016
34 Stafford Street, Clive, Clive, 4102 Physical 02 Jul 2014 - 03 Dec 2014
43 Carlyle Street, Napier South, Napier, 4110 Registered & physical 06 Aug 2013 - 02 Jul 2014
33a Ferry Road, Clive, Clive, 4102 Registered & physical 01 Dec 2010 - 06 Aug 2013
1 Gloucester St, Greenmeadows, Napier Registered 19 Oct 2006 - 01 Dec 2010
1 Gloucester St, Greennmeadows, Napier Physical 19 Oct 2006 - 01 Dec 2010
2 Thackeray Street, Napier Registered 12 Apr 2000 - 19 Oct 2006
2 Thackeray Street, Napier Physical 19 Mar 1999 - 19 Oct 2006
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin

Historic shareholders

Shareholder Name Address Period
Duff, Gregory James
Individual
Clive
Clive
4102
18 Mar 1999 - 14 Mar 2018
Duff, Francine Mary
Individual
Havelock North
18 Mar 1999 - 12 Oct 2006
Duff, Francine Mary
Individual
Havelock North
18 Mar 1999 - 12 Oct 2006
Duff, Justine Michelle
Individual
Clive
Clive
4102
15 Oct 2013 - 14 Mar 2018
Duff, Mark William
Individual
Taradale
Napier
18 Mar 1999 - 15 Oct 2013
Duff, Gregory James
Individual
Clive
Clive
4102
18 Mar 1999 - 14 Mar 2018
Duff, Gregory James
Individual
Clive
Clive
4102
18 Mar 1999 - 14 Mar 2018
Location
Companies nearby