Longview Homes Nz Limited (issued a New Zealand Business Number of 9429041834749) was launched on 02 Jul 2015. 8 addresess are in use by the company: 46 Macmillan Avenue, Cashmere, Christchurch, 8022 (type: physical, service). 43 Macmillan Avenue, Cashmere, Christchurch had been their physical address, up until 17 Sep 2019. Longview Homes Nz Limited used more aliases, namely: Panelwood Homes New Zealand Limited from 01 Jul 2015 to 07 May 2018. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Mckee Holdings Limited (an entity) located at Cashmere, Christchurch postcode 8022. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is the classification the ABS issued to Longview Homes Nz Limited. Our information was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
46 Macmillan Avenue, Cashmere, Christchurch, 8022 | Postal & office & delivery & other (Address For Share Register) & records & shareregister | 09 Sep 2019 |
46 Macmillan Avenue, Cashmere, Christchurch, 8022 | Physical & service & registered | 17 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Christopher John Quigley
Cashmere, Christchurch, 8022
Address used since 28 Jun 2018 |
Director | 28 Jun 2018 - current |
Lance Aaron James
Milford, Auckland, 0620
Address used since 09 Aug 2016 |
Director | 14 Oct 2015 - 09 Sep 2019 |
Jarrod Jason Beaman
Forrest Hill, Auckland, 0620
Address used since 07 May 2018 |
Director | 07 May 2018 - 09 Sep 2019 |
Kevin Roger Turley
Pinehaven, Upper Hutt, 5019
Address used since 02 Jul 2015 |
Director | 02 Jul 2015 - 14 Oct 2015 |
46 Macmillan Avenue , Cashmere , Christchurch , 8022 |
Previous address | Type | Period |
---|---|---|
43 Macmillan Avenue, Cashmere, Christchurch, 8022 | Physical & registered | 30 Jul 2018 - 17 Sep 2019 |
22 Rangitoto Terrace, Milford, Auckland, 0620 | Registered & physical | 17 Aug 2016 - 30 Jul 2018 |
221a East Coast Road, Campbells Bay, Auckland, 0620 | Registered | 29 Jan 2016 - 17 Aug 2016 |
49 Blue Mountains Road, Pinehaven, Upper Hutt, 5019 | Registered | 02 Jul 2015 - 29 Jan 2016 |
49 Blue Mountains Road, Pinehaven, Upper Hutt, 5019 | Physical | 02 Jul 2015 - 17 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
Mckee Holdings Limited Shareholder NZBN: 9429046813312 Entity (NZ Limited Company) |
Cashmere Christchurch 8022 |
28 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Ariston Group Limited Shareholder NZBN: 9429046170576 Company Number: 6301727 Entity |
23 Dec 2017 - 09 Sep 2019 | |
Ariston Group Limited Shareholder NZBN: 9429046170576 Company Number: 6301727 Entity |
Milford Auckland 0620 |
23 Dec 2017 - 09 Sep 2019 |
Kevin Roger Turley Director |
Pinehaven Upper Hutt 5019 |
02 Jul 2015 - 14 Oct 2015 |
Turley, Kirsten Lynn Individual |
Pinehaven Upper Hutt 5019 |
02 Jul 2015 - 14 Oct 2015 |
James, Lance Aaron Individual |
Milford Auckland 0620 |
14 Oct 2015 - 23 Dec 2017 |
Turley, Kevin Roger Individual |
Pinehaven Upper Hutt 5019 |
02 Jul 2015 - 14 Oct 2015 |
Ariston Group Limited Shareholder NZBN: 9429046170576 Company Number: 6301727 Entity |
Takapuna Auckland 0622 |
23 Dec 2017 - 09 Sep 2019 |
Effective Date | 22 Jun 2017 |
Name | Ariston Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 6301727 |
Country of origin | NZ |
Address |
22 Rangitoto Terrace Milford Auckland 0620 |
Hell Victoria Limited 2/39 Rangitoto Tce Milford |
|
Te Weta Limited 30c Rangitoto Terrace |
|
O'riley Investments Limited 14 Rangitoto Terrace |
|
O'riley Consulting Group Limited 14 Rangitoto Terrace |
|
Claudia Maxwell Trust Limited 14a Rangitoto Terrace |
|
Nzappfactory Limited 31a East Coast Road |
Yue Shun Limited 12a Tobruk Crescent |
Triangle Points Limited 23a Commodore Parry Road |
S123 Rental Investment Limited 23a Commodore Parry Road |
Home Wonderland Development Limited 3 Prestige Place |
Milford 110 Limited 110 Kitchener Road |
C & J Homes Development Limited 17c Fenwick Avenue |