Warkworth Lodge Limited was launched on 21 Apr 1999 and issued an NZBN of 9429037604561. The registered LTD company has been supervised by 2 directors: Elizabeth Jennifer Bays - an active director whose contract began on 21 Apr 1999,
Ian Robert Clark - an inactive director whose contract began on 21 Apr 1999 and was terminated on 01 Sep 2006.
As stated in the BizDb information (last updated on 15 Mar 2024), this company uses 3 addresses: 8 Falls Street, Warkworth, Warkworth, 0910 (office address),
8 Falls Street, Warkworth, Warkworth, 0910 (postal address),
8 Falls Street, Warkworth, Warkworth, 0910 (delivery address),
12 Florence Avenue, Orewa, Orewa, 0931 (physical address) among others.
Until 05 Nov 2013, Warkworth Lodge Limited had been using 8 Falls Street, Warkworth, 1241 as their physical address.
BizDb identified old names used by this company: from 21 Apr 1999 to 27 May 2004 they were named Castle Of Magic Limited.
A total of 4000 shares are issued to 2 groups (2 shareholders in total). In the first group, 2050 shares are held by 1 entity, namely:
Bays, Elizabeth Jennifer (an individual) located at Warkworth, Auckland postcode 0910.
The 2nd group consists of 1 shareholder, holds 48.75% shares (exactly 1950 shares) and includes
Bays, Geoffrey Nigel - located at Warkworth, Warkworth. Warkworth Lodge Limited has been classified as "Motel operation" (ANZSIC H440045).
Principal place of activity
8 Falls Street, Warkworth, Warkworth, 0910 New Zealand
Previous addresses
Address #1: 8 Falls Street, Warkworth, 1241 New Zealand
Physical & registered address used from 25 Sep 2008 to 05 Nov 2013
Address #2: Bds Chartered Accountant, Business Development Specialists, Lvl 3a, 17 Albert St, Auckland 1141
Physical & registered address used from 27 Aug 2007 to 25 Sep 2008
Address #3: Bds Chartered Accountants, Lvl 3a, 17 Albert Street, Auckland
Registered & physical address used from 23 Aug 2006 to 27 Aug 2007
Address #4: 58 Jamieson Rd, Rd 3, Warkworth
Physical address used from 21 Aug 2005 to 23 Aug 2006
Address #5: Level 3a, Krukziener House, 17 Albert St, Auckland
Registered address used from 27 Aug 2004 to 23 Aug 2006
Address #6: Level 3a, Krukziener House, 17 Albert St, Auckland
Physical address used from 27 Aug 2004 to 21 Aug 2005
Address #7: C/- Neville M Todd, Chartered Accountant, Royal & Sun Alliance House, 76 Hereford Street, Christchurch
Registered address used from 12 Apr 2000 to 27 Aug 2004
Address #8: C/- Neville M Todd, Chartered Accountant, Royal & Sun Alliance House, 76 Hereford Street, Christchurch
Physical address used from 21 Apr 1999 to 27 Aug 2004
Basic Financial info
Total number of Shares: 4000
Annual return filing month: March
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2050 | |||
Individual | Bays, Elizabeth Jennifer |
Warkworth Auckland 0910 New Zealand |
21 Apr 1999 - |
Shares Allocation #2 Number of Shares: 1950 | |||
Individual | Bays, Geoffrey Nigel |
Warkworth Warkworth 0910 New Zealand |
12 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, Ian Robert |
Warkworth 1241 |
21 Apr 1999 - 16 Aug 2006 |
Elizabeth Jennifer Bays - Director
Appointment date: 21 Apr 1999
Address: Warkworth, Auckland, 0910 New Zealand
Address used since 26 Feb 2013
Ian Robert Clark - Director (Inactive)
Appointment date: 21 Apr 1999
Termination date: 01 Sep 2006
Address: Warkworth 1241,
Address used since 16 Aug 2006
Advisory & Governance Services Limited
12 Florence Avenue
Projex Pipeline Supplies International Limited
12 Florence Avenue
Silverdale Adventure Park Limited
12 Florence Avenue
Viva Expeditions Limited
12 Florence Avenue
Business Trustees 2012 Limited
12 Florence Avenue
Nonbnk Limited
12 Florence Avenue
Coromandel Court Limited
374 Hibiscus Coast Highway
Jgg Motel Limited
290 Hibiscus Coast Highway
Jury Developments Limited
Baldry + Sanford Limited
Ngatitrust Limited
9 Orewa Heights Crescent
Victoria Traveling Limited
3 Copal Lane
Yide Company Limited
405-407 Hibiscus Coast Highway