Sea To Mountain Tours Limited, a registered company, was started on 21 Dec 1981. 9429032109757 is the New Zealand Business Number it was issued. "Tour arranging and assembling" (business classification N722035) is how the company is categorised. The company has been run by 2 directors: Peter Anthony Morrison - an active director whose contract started on 21 Mar 1992,
Margaret Wallace Morrison - an active director whose contract started on 21 Mar 1992.
Last updated on 25 Mar 2024, our database contains detailed information about 3 addresses this company uses, specifically: 80 Rauiri Drive, 80 Rauiri Drive, One Tree Point, 0118 (registered address),
80 Rauiri Drive, 80 Rauiri Drive, One Tree Point, 0118 (physical address),
80 Rauiri Drive, 80 Rauiri Drive, One Tree Point, 0118 (service address),
Po Box 295, Ruakaka, Ruakaka, 0151 (postal address) among others.
Sea To Mountain Tours Limited had been using 44 Browns Drive, Waihi Beach as their physical address until 08 Jun 2022.
Former names used by this company, as we found at BizDb, included: from 08 Dec 1993 to 26 May 1997 they were called Ruapehu Ski Shuttle Limited, from 21 Dec 1981 to 08 Dec 1993 they were called Riviera Pools Construction Limited.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1000 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000 shares (50 per cent).
Principal place of activity
Villa 42 / 80 Rauiri Drive, One Tree Point, Northland, 0118 New Zealand
Previous addresses
Address #1: 44 Browns Drive, Waihi Beach, 3611 New Zealand
Physical address used from 06 Jun 2019 to 08 Jun 2022
Address #2: 44 Browns Drive, Waihi Beach, Waihi Beach, 3611 New Zealand
Registered address used from 07 Jun 2018 to 08 Jun 2022
Address #3: 146a Walker Road East, Rd 2, Katikati, 3178 New Zealand
Physical address used from 14 Jun 2017 to 06 Jun 2019
Address #4: 146a Walker Road East, Rd 2, Katikati, 3178 New Zealand
Registered address used from 14 Jun 2017 to 07 Jun 2018
Address #5: 12b Athenree Heights, Rd 1, Katikati, 3177 New Zealand
Physical & registered address used from 31 May 2016 to 14 Jun 2017
Address #6: 12a Athenree Heights, Athenree, Katikati, 3177 New Zealand
Registered & physical address used from 10 Jun 2015 to 31 May 2016
Address #7: 12a Athenree Heights, Athenree, Katikati, 3177 New Zealand
Registered & physical address used from 03 Jun 2015 to 10 Jun 2015
Address #8: 16 James Bright Lane, Waiuku, Waiuku, 2123 New Zealand
Registered address used from 09 Jun 2011 to 03 Jun 2015
Address #9: 16 James Bright Lane, Waiuku New Zealand
Physical address used from 15 Jun 2010 to 03 Jun 2015
Address #10: First Floor, Westfield Tower, Westfield Shoppingtown, Pakuranga New Zealand
Registered address used from 14 Dec 2007 to 09 Jun 2011
Address #11: First Floor, Westfield Tower, Westfield Shoppingtown, Pakuranga
Physical address used from 14 Dec 2007 to 15 Jun 2010
Address #12: 3rd Floor Thomas Cook House, The Plaza Pakuranga
Physical address used from 01 Jul 1997 to 14 Dec 2007
Address #13: 3rd Floor, The Plaza Pakuranga, Main Highway, Pakuranga
Registered address used from 11 Mar 1993 to 14 Dec 2007
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 26 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Morrison, Peter Anthony |
One Tree Point Northland 3611 New Zealand |
21 Dec 1981 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Morrison, Margaret Wallace |
One Tree Point Northland 0118 New Zealand |
21 Dec 1981 - |
Peter Anthony Morrison - Director
Appointment date: 21 Mar 1992
Address: One Tree Point, Northland, 0118 New Zealand
Address used since 08 May 2022
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 29 May 2018
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 06 Jun 2017
Margaret Wallace Morrison - Director
Appointment date: 21 Mar 1992
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 08 May 2022
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 29 May 2018
Address: Rd 2, Katikati, 3178 New Zealand
Address used since 06 Jun 2017
Wallop Portobello Limited
5 Elmwood Road
Axe & Co Limited
159b Walker Road
Titoki Orchards Limited
62 Elmwood Road
Katikati Electrical Limited
42 Strathmore Drive
Treyford Holdings Limited
42 Strathmore Drive
Duncan Aylwin Electrical Services Limited
42 Strathmore Drive
Matakana Island Experience Limited
116 Waihirere Road
Mount Classic Tours Limited
Dods & Smith Limited
No.8 Farm Tours Limited
2 Harkin Close
Results Plus Limited
62 Emeny Road
The London & Bay Of Plenty Trading Company Limited
72 Anne Road
Tourist Attractions.nz Limited
109 Main Road