Kuaotunu Beach Farm Glamping Limited, a registered company, was started on 21 May 1999. 9429037576028 is the NZ business identifier it was issued. "Hosted accommodation" (ANZSIC H440035) is how the company is categorised. The company has been managed by 7 directors: Janet Raewyn Clark - an active director whose contract began on 05 Dec 2011,
John Norman Clark - an inactive director whose contract began on 05 Dec 2011 and was terminated on 16 Aug 2015,
Carol Anne Campbell - an inactive director whose contract began on 06 Sep 2007 and was terminated on 05 Dec 2011,
Annette Kathryn Morrow - an inactive director whose contract began on 06 Sep 2007 and was terminated on 05 Dec 2011,
John Norman Clark - an inactive director whose contract began on 30 Jun 1999 and was terminated on 06 Sep 2007.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: 1352C Te Rerenga Kuaotunu Road, Rd 2, Whitianga, 3592 (types include: delivery, postal).
Kuaotunu Beach Farm Glamping Limited had been using C/-The Business Advisory Group Ltd, Level 13, 34 Shortland Street, Auckland 1010 as their physical address up until 08 May 2013.
Former names used by this company, as we identified at BizDb, included: from 08 Mar 2000 to 18 Aug 2014 they were named J N & J R Clark Limited, from 21 May 1999 to 08 Mar 2000 they were named Standard 2026 Limited.
One entity controls all company shares (exactly 100 shares) - Clark, Janet Raewyn - located at 3592, Rd2 Whitianga.
Principal place of activity
1352c Te Rerenga Kuaotunu Road, Rd 2, Whitianga, 3592 New Zealand
Previous addresses
Address #1: C/-the Business Advisory Group Ltd, Level 13, 34 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 07 May 2010 to 08 May 2013
Address #2: C/-carol Campbell,chartered Accountant, Level 13,34 Shortland Street, Auckland
Registered & physical address used from 03 Sep 2007 to 07 May 2010
Address #3: 22 Harbour View Road, Pt Chevalier, Auckland
Physical & registered address used from 24 Nov 2005 to 03 Sep 2007
Address #4: Hinton & Associates, 6 Stewart Road, Mt Albert, Auckland
Registered address used from 16 May 2001 to 24 Nov 2005
Address #5: Jn & Jr Clark, 6 Stewart Road, Mt Albert, Auckland
Physical address used from 03 May 2001 to 24 Nov 2005
Address #6: Hinton & Associates, 6 Stewart Road, Mt Albert
Physical address used from 03 May 2001 to 03 May 2001
Address #7: Hinton & Associates, 281 Queen Street, Richmond, Nelson
Registered address used from 15 May 2000 to 16 May 2001
Address #8: 40b Hillcrest Road, Hamilton
Registered address used from 12 Apr 2000 to 15 May 2000
Address #9: 40b Hillcrest Road, Hamilton
Registered address used from 31 Jul 1999 to 12 Apr 2000
Address #10: Hinton & Associates, Chartered Accountants, 281 Queen Street, Richmond, Nelson
Physical address used from 31 Jul 1999 to 03 May 2001
Address #11: 40b Hillcrest Road, Hamilton
Physical address used from 31 Jul 1999 to 31 Jul 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Clark, Janet Raewyn |
Rd2 Whitianga 3592 New Zealand |
03 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Alberton Trustees Limited Shareholder NZBN: 9429033176253 Company Number: 1978056 |
Rd2 Whitianga 3592 New Zealand |
06 Sep 2007 - 03 May 2022 |
Entity | Alberton Trustees Limited Shareholder NZBN: 9429033176253 Company Number: 1978056 |
Rd2 Whitianga 3592 New Zealand |
06 Sep 2007 - 03 May 2022 |
Individual | Clark, Janet Raewyn |
Mt Albert Auckland |
21 May 1999 - 27 Jun 2010 |
Individual | Clark, John Norman |
Mt Albert Auckland |
21 May 1999 - 06 Sep 2007 |
Janet Raewyn Clark - Director
Appointment date: 05 Dec 2011
Address: Rd2 Whitianga, 3592 New Zealand
Address used since 20 Aug 2012
John Norman Clark - Director (Inactive)
Appointment date: 05 Dec 2011
Termination date: 16 Aug 2015
Address: Rd2 Whitianga, 3592 New Zealand
Address used since 20 Aug 2012
Carol Anne Campbell - Director (Inactive)
Appointment date: 06 Sep 2007
Termination date: 05 Dec 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Sep 2007
Annette Kathryn Morrow - Director (Inactive)
Appointment date: 06 Sep 2007
Termination date: 05 Dec 2011
Address: Green Bay, Waitakere, 0604 New Zealand
Address used since 13 Dec 2010
John Norman Clark - Director (Inactive)
Appointment date: 30 Jun 1999
Termination date: 06 Sep 2007
Address: Pt Chevalier, Auckland,
Address used since 29 May 2006
Janet Raewyn Clark - Director (Inactive)
Appointment date: 30 Jun 1999
Termination date: 06 Sep 2007
Address: Pt Chevalier, Auckland,
Address used since 29 May 2006
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 21 May 1999
Termination date: 30 Jun 1999
Address: Hamilton,
Address used since 21 May 1999
Jabie Limited
114 Kuaotunu Wharekaho Road
The Coromandel Kauri Dieback Forum Trust
116 Kuaotunu Wharekaho Road
Pitoone Limited
1120 State Highway 25
Kuaotunu Bach Limited
7 Kawhero Drive
Structfab Draughting Services Limited
33 Peebles Lane
Ampersand Agencies Limited
4 Miro Place
Bitonti Enterprises Limited
53 Ocean Beach Road
Idle Pursuits Limited
383 Kapanga Road
Nepo Limited
14 Kayes Crescent
Sunlover Limited
20 Ridge Road
Willowshire Limited
2795 Tiki Road