General information

Best View Limited

Type: NZ Limited Company (Ltd)
9429031489140
New Zealand Business Number
2522128
Company Number
Registered
Company Status

Best View Limited (New Zealand Business Number 9429031489140) was launched on 23 Jun 2010. 3 addresses are in use by the company: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (type: registered, physical). Level 13, Otago House, 481 Moray Place, Dunedin had been their physical address, until 19 Aug 2020. 70 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 70 shares (100 per cent of shares), namely:
Thompson, Stephen Richard (an individual) located at Maori Hill, Dunedin postcode 9010. Our data was updated on 06 Mar 2024.

Current address Type Used since
Level 13, Otago House, 481 Moray Place, Dunedin Registered 23 Jun 2010
45 Passmore Crescent, Maori Hill, Dunedin, 9010 Service & physical 19 Aug 2020
Level 13, Otago House, 481 Moray Place, Dunedin, 9016 Registered 22 Feb 2023
Directors
Name and Address Role Period
Stephen Richard Thompson
Maori Hill, Dunedin, 9010
Address used since 30 Apr 2018
Director 30 Apr 2018 - current
Peter Blair Truman
Mount Grand, Dunedin, 9076
Address used since 07 Jul 2015
Director 23 Jun 2010 - 30 Apr 2018
Michael Craig Horne
Saint Clair, Dunedin, 9012
Address used since 07 Jul 2015
Director 23 Jun 2010 - 30 Apr 2018
Keith Noel Mcarley
Maori Hill, Dunedin, 9010
Address used since 28 Jun 2011
Director 23 Jun 2010 - 30 Apr 2018
Kyle James Cameron
Company Bay, Dunedin, 9014
Address used since 07 Jul 2015
Director 23 Jun 2010 - 30 Apr 2018
Michael William Hawken
Helensburgh, Dunedin, 9010
Address used since 08 Aug 2016
Director 29 May 2013 - 30 Apr 2018
Brett Edward Tomkins
Maori Hill, Dunedin, 9010
Address used since 06 Jun 2013
Director 29 May 2013 - 30 Apr 2018
Phillip John Stevenson
Mosgiel, Mosgiel, 9024
Address used since 26 Nov 2014
Director 26 Nov 2014 - 30 Apr 2018
Stephen Richard Thompson
Maori Hill, Dunedin, 9010
Address used since 28 Apr 2011
Director 23 Jun 2010 - 12 Aug 2015
Patrick Francis Heslin
Maori Hill, Dunedin,
Address used since 23 Jun 2010
Director 23 Jun 2010 - 30 Sep 2014
Peter Robert Gulliver
Company Bay, Dunedin,
Address used since 23 Jun 2010
Director 23 Jun 2010 - 24 May 2013
Addresses
Previous address Type Period
Level 13, Otago House, 481 Moray Place, Dunedin Physical 23 Jun 2010 - 19 Aug 2020
Financial Data
Financial info
70
Total number of Shares
August
Annual return filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 70
Shareholder Name Address Period
Thompson, Stephen Richard
Individual
Maori Hill
Dunedin
9010
23 May 2018 - current

Historic shareholders

Shareholder Name Address Period
Gulliver, Peter Robert
Individual
Company Bay
Dunedin
23 Jun 2010 - 29 May 2013
Stevenson, Phillip John
Individual
Mosgiel
Mosgiel
9024
24 Nov 2014 - 23 May 2018
Heslin, Patrick Francis
Individual
Maori Hill
Dunedin
23 Jun 2010 - 24 Nov 2014
Horne, Michael Craig
Individual
St Clair
Dunedin
23 Jun 2010 - 23 May 2018
Mcarley, Keith Noel
Individual
Maori Hill
Dunedin
9010
23 Jun 2010 - 23 May 2018
Tomkins, Brett Edward
Individual
Maori Hill
Dunedin
9010
29 May 2013 - 23 May 2018
Stevenson, Phillip John
Individual
Mosgiel
Mosgiel
9024
24 Nov 2014 - 24 Nov 2014
Cameron, Kyle James
Individual
Company Bay
Dunedin
23 Jun 2010 - 23 May 2018
Truman, Peter Blair
Individual
R D 1
Dunedin
23 Jun 2010 - 23 May 2018
Hawken, Michael William
Individual
Helensburgh
Dunedin
9010
29 May 2013 - 23 May 2018
Thompson, Stephen Richard
Individual
Maori Hill
Dunedin
9010
23 Jun 2010 - 12 Aug 2015
Location
Companies nearby
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House