Charleston Recreation Centre Limited (issued a business number of 9429039061973) was registered on 31 Oct 1991. 2 addresses are currently in use by the company: 11 Stanners Street, Eltham, Eltham, 4322 (type: physical, registered). 41 Domett Street, Westport had been their physical address, up to 27 Jun 2016. 1200 shares are issued to 10 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 14 shares (1.17% of shares). When considering the second group, a total of 1 shareholder holds 6.08% of all shares (exactly 73 shares); it includes
Clementson, Joshua Neal (an individual) - located at Rd 2, Westport. Moving on to the third group of shareholders, share allocation (145 shares, 12.08%) belongs to 1 entity, namely:
Clementson, Neal Rodney, located at Rd 2, Westport (an individual). Our database was updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 11 Stanners Street, Eltham, Eltham, 4322 | Physical & registered & service | 27 Jun 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Geoffrey Peter Schurr
Charleston, Charleston, 7865
Address used since 08 Oct 2019
Westport, Westport, 7825
Address used since 12 Aug 2015 |
Director | 31 Oct 1991 - current |
|
Raymond James Moroney
Westport, Westport, 7825
Address used since 12 Aug 2015 |
Director | 14 Aug 1996 - current |
|
Stuart George Adrian Berendt
R D 2, Westport, 7892
Address used since 01 Nov 2019
Westport, Westport, 7825
Address used since 20 Dec 2010
Charleston, Buller, 7892
Address used since 08 Oct 2019 |
Director | 20 Dec 2010 - current |
|
Graham Cyril Howard
Westport, Westport, 7825
Address used since 01 Nov 2019
Westport, Westport, 7825
Address used since 20 Dec 2010 |
Director | 20 Dec 2010 - current |
|
George Conrad Berendt
Westport,
Address used since 31 Oct 1991 |
Director | 31 Oct 1991 - 07 Aug 1997 |
|
Stuart George Adrian Berendt
Westport,
Address used since 31 Oct 1991 |
Director | 31 Oct 1991 - 07 Sep 1994 |
| Previous address | Type | Period |
|---|---|---|
| 41 Domett Street, Westport, 7825 | Physical | 01 Jul 1997 - 27 Jun 2016 |
| 41 Domett Street, Westport, 7825 | Registered | 19 Nov 1991 - 27 Jun 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rae, Kevin Bruce Individual |
31 Oct 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clementson, Joshua Neal Individual |
Rd 2 Westport 7892 |
23 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clementson, Neal Rodney Individual |
Rd 2 Westport 7892 |
23 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Schurr, Geoffrey Peter Individual |
Charleston 7865 |
13 Oct 2009 - current |
|
Schurr, Christopher Frederick Individual |
New Plymouth |
13 Oct 2009 - current |
|
Mcfadden, Nigel Alexander Individual |
Nelson |
13 Oct 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Berendt, Stuart George Adrian Individual |
R D 2 Westport 7892 |
31 Oct 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Howard, Graham Cyril Individual |
Westport Westport 7825 |
31 Oct 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moroney, Margaret Maria Individual |
Westport Westport 7825 |
22 Feb 2023 - current |
|
Moroney, Raymond James Individual |
Westport |
31 Oct 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clementson, Harold Ennis Individual |
31 Oct 1991 - 23 Apr 2024 | |
|
Clementson, Harold Ennis Individual |
31 Oct 1991 - 23 Apr 2024 | |
|
Schurr, Geoffrey Peter Individual |
Charleston 7865 |
31 Oct 1991 - 22 Feb 2023 |
![]() |
Oakhill Holdings Limited 11 Stanners Street |
![]() |
Puke Roha Limited 11 Stanners Street |
![]() |
Brittany Trustee Company Limited 11 Stanners Street |
![]() |
Svk Contracting Limited 11 Stanners Street |
![]() |
Hancock Nominee Company Limited 11 Stanners Street |
![]() |
Mountain Meadows Trustee Company Limited 11 Stanners Street |