Napier Beach Finance Limited was started on 20 Sep 2012 and issued a business number of 9429030506497. This registered LTD company has been managed by 3 directors: Jeroen Rogier Hoitink - an active director whose contract began on 20 Sep 2012,
Jacqueline Bernardina Maria Hoitink-Holdampf - an active director whose contract began on 20 Sep 2012,
Lincoln Bronte Reid - an active director whose contract began on 25 Feb 2022.
According to our information (updated on 30 May 2025), this company uses 2 addresses: 61 Kennedy Road, Napier South, Napier, 4110 (service address),
61 Kennedy Road, Napier South, Napier, 4110 (registered address),
Suite 12518, 17B Farnham Street, Parnell, Auckland, 1052 (physical address).
Up to 04 Sep 2023, Napier Beach Finance Limited had been using Suite 12518, 17B Farnham Street, Parnell, Auckland as their registered address.
BizDb identified old names for this company: from 23 Mar 2016 to 10 May 2021 they were called Napier Beach Holiday Park Limited, from 19 Sep 2012 to 23 Mar 2016 they were called Snapper Holiday Park Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Hoitink-Holdampf, Jacqueline Bernardina Maria (a director) located at Bay View, Napier postcode 4140.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hoitink, Jeroen Rogier - located at Bay View, Napier. Napier Beach Finance Limited was categorised as "Caravan park and camping ground" (business classification H440015).
Previous addresses
Address #1: Suite 12518, 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 14 Jan 2022 to 04 Sep 2023
Address #2: Suite 12518, 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 07 Dec 2021 to 14 Jan 2022
Address #3: 229 Eskridge Drive, Rd 2, Napier, 4182 New Zealand
Registered & physical address used from 10 May 2021 to 07 Dec 2021
Address #4: 10 Gill Road, Bay View, Napier, 4104 New Zealand
Physical & registered address used from 04 Apr 2016 to 10 May 2021
Address #5: 10 Gill Road, Bay View, Napier, 4104 New Zealand
Physical & registered address used from 13 Aug 2013 to 04 Apr 2016
Address #6: 61 Tennyson Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 20 Sep 2012 to 13 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 26 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Hoitink-holdampf, Jacqueline Bernardina Maria |
Bay View Napier 4140 New Zealand |
20 Sep 2012 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Hoitink, Jeroen Rogier |
Bay View Napier 4140 New Zealand |
20 Sep 2012 - |
Jeroen Rogier Hoitink - Director
Appointment date: 20 Sep 2012
Address: 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Address used since 27 Feb 2022
Address: Rd 2, Napier, 4182 New Zealand
Address used since 30 Apr 2021
Address: Bay View, Napier, 4140 New Zealand
Address used since 20 Sep 2012
Jacqueline Bernardina Maria Hoitink-holdampf - Director
Appointment date: 20 Sep 2012
Address: 17b Farnham Street, Parnell, Auckland, 1052 New Zealand
Address used since 27 Feb 2022
Address: Rd 2, Napier, 4182 New Zealand
Address used since 30 Apr 2021
Address: Bay View, Napier, 4140 New Zealand
Address used since 20 Sep 2012
Lincoln Bronte Reid - Director
Appointment date: 25 Feb 2022
Address: Havelock North, 4172 New Zealand
Address used since 25 Feb 2022
Taradale Sports Association Incorporated
16 Gill Road
Bee View Limited
2 Rogers Road
Bos Mows Limited
521 Main North Road
Rural Pest Services Limited
492 Main North Road
Jc Future Pathways Trust
470 Main North Road
Shane & Joan Mouatt Limited
3 O'connell Road
Abacus Holiday Park Limited
11 Thames Street
Coustie Enterprises Limited
Business Results (h B) Limited
Esk Valley Ventures Limited
Level 1
Parklife Tourism Limited
38 Bridge Street
Seven Days Limited
88 Meeanee Quay
Westshore Holiday Park Limited
88 Meeanee Quay