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 |
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 |
Previous address | Type | Period |
---|---|---|
Level 13, Otago House, 481 Moray Place, Dunedin | Physical | 23 Jun 2010 - 19 Aug 2020 |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Stephen Richard Individual |
Maori Hill Dunedin 9010 |
23 May 2018 - current |
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 |
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 |