Shady Acres Limited, a registered company, was incorporated on 13 Dec 2010. 9429031278508 is the business number it was issued. "Caravan park and camping ground" (business classification H440015) is how the company has been classified. This company has been run by 4 directors: Alan John Rawson - an active director whose contract began on 13 Dec 2010,
Jonathan Goff Turner - an active director whose contract began on 13 Dec 2010,
Timothy Wade Bryant - an active director whose contract began on 13 Dec 2010,
Simon David Murphy - an active director whose contract began on 13 Dec 2010.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: 3315 State Highway 1, Rd 2, Waipu, 0582 (category: physical, registered).
A total of 120 shares are allocated to 6 shareholders (4 groups). The first group includes 30 shares (25 per cent) held by 1 entity. Moving on the second group includes 3 shareholders in control of 30 shares (25 per cent). Finally there is the next share allocation (30 shares 25 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Director | Murphy, Simon David |
Orewa Orewa 0931 New Zealand |
13 Dec 2010 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Bryant, Timothy Wade |
Grey Lynn Auckland 1021 New Zealand |
13 Dec 2010 - |
Individual | Mcgivern, Shaun |
Sandringham Auckland 1041 New Zealand |
13 Dec 2010 - |
Individual | Bryant, Kylie Jane |
Grey Lynn Auckland 1021 New Zealand |
13 Dec 2010 - |
Shares Allocation #3 Number of Shares: 30 | |||
Director | Rawson, Alan John |
Rd 8 Whangarei 0178 New Zealand |
13 Dec 2010 - |
Shares Allocation #4 Number of Shares: 30 | |||
Director | Turner, Jonathan Goff |
Milford Auckland 0620 New Zealand |
13 Dec 2010 - |
Alan John Rawson - Director
Appointment date: 13 Dec 2010
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 13 Dec 2010
Jonathan Goff Turner - Director
Appointment date: 13 Dec 2010
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Apr 2018
Address: Rd 5, Whangarei, 0175 New Zealand
Address used since 13 Dec 2010
Timothy Wade Bryant - Director
Appointment date: 13 Dec 2010
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 24 Mar 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Apr 2015
Simon David Murphy - Director
Appointment date: 13 Dec 2010
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Apr 2018
Address: Rd 1, Dargaville, 0371 New Zealand
Address used since 13 Dec 2010
A B Shirley Properties Limited
160 Spey Street
Abacus Holiday Park Limited
11 Thames Street
Ajc Investment Holdings Limited
Level 1, Westpac Building
All Seasons Holiday Park Limited
116e Cavendish Drive
Alpine Campground Limited
18/105 Bamford Street
Alpine Prime Properties Limited
23/8 St Vincent Way