Haast Beach Service Centre (2011) Limited was launched on 25 Oct 2011 and issued a New Zealand Business Number of 9429030906389. This registered LTD company has been managed by 5 directors: Adam William Cowan - an active director whose contract started on 26 Feb 2014,
Chantelle Maree Cowan - an active director whose contract started on 12 Mar 2014,
Shane Alexander Johnston - an inactive director whose contract started on 25 Oct 2011 and was terminated on 06 Jul 2017,
Nichola Maree Johnston - an inactive director whose contract started on 25 Oct 2011 and was terminated on 06 Jul 2017,
Horst Franz Niclaus - an inactive director whose contract started on 25 Oct 2011 and was terminated on 26 Feb 2014.
According to BizDb's data (updated on 08 May 2025), this company uses 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (category: registered, service).
Up to 01 Apr 2022, Haast Beach Service Centre (2011) Limited had been using Level 2, 45 Camp Street, Queenstown as their registered address.
A total of 500 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Cowan, Adam William (an individual) located at Haast, Whataroa postcode 7886.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 250 shares) and includes
Cowan, Chantelle Maree - located at Haast, Whataroa. Haast Beach Service Centre (2011) Limited is categorised as "Automotive fuel retailing (including associated vehicle servicing)" (ANZSIC G400010).
Previous addresses
Address #1: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 26 Nov 2018 to 01 Apr 2022
Address #2: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 09 Dec 2016 to 26 Nov 2018
Address #3: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Registered & physical address used from 07 Mar 2014 to 09 Dec 2016
Address #4: 303/152 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 21 Nov 2013 to 07 Mar 2014
Address #5: 280c Worcester Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 14 Nov 2012 to 21 Nov 2013
Address #6: 53 Kedleston Drive, Avonhead, Christchurch, 8042 New Zealand
Registered & physical address used from 25 Oct 2011 to 14 Nov 2012
Basic Financial info
Total number of Shares: 500
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Individual | Cowan, Adam William |
Haast Whataroa 7886 New Zealand |
25 Oct 2011 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Cowan, Chantelle Maree |
Haast Whataroa 7886 New Zealand |
25 Oct 2011 - |
Adam William Cowan - Director
Appointment date: 26 Feb 2014
Address: Haast, Whataroa, 7886 New Zealand
Address used since 26 Nov 2015
Chantelle Maree Cowan - Director
Appointment date: 12 Mar 2014
Address: Haast, Whataroa, 7886 New Zealand
Address used since 26 Nov 2015
Shane Alexander Johnston - Director (Inactive)
Appointment date: 25 Oct 2011
Termination date: 06 Jul 2017
Address: Warrington, Waikouaiti, 9471 New Zealand
Address used since 26 Nov 2015
Nichola Maree Johnston - Director (Inactive)
Appointment date: 25 Oct 2011
Termination date: 06 Jul 2017
Address: Warrington, Waikouaiti, 9471 New Zealand
Address used since 26 Nov 2015
Horst Franz Niclaus - Director (Inactive)
Appointment date: 25 Oct 2011
Termination date: 26 Feb 2014
Address: Auckland Central, Auckland, 1010 New Zealand
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street
Armadale Partners Limited
Level 2, 11-17 Church Street
Dans Enterprises Limited
1 Mcbride Street
Deep Cove Fuels Limited
45 Yarrow Street
Melvin Gentle Motors Limited
Macdonald Pearce Perniskie
Oil Changers New Zealand Limited
Cruickshank Pryde
This Way Limited
298 Chain Hills Rd
Wallacetown Motors 2012 Limited
49 Dalry Street