Shortcuts

Sea To Mountain Tours Limited

Type: NZ Limited Company (Ltd)
9429032109757
NZBN
113166
Company Number
Registered
Company Status
042694134
GST Number
No Abn Number
Australian Business Number
N722035
Industry classification code
Tour Arranging And Assembling
Industry classification description
Current address
Po Box 295
Ruakaka
Ruakaka 0151
New Zealand
Postal address used since 30 May 2022
Villa 42 / 80 Rauiri Drive
One Tree Point
Northland 0118
New Zealand
Office & delivery address used since 30 May 2022
80 Rauiri Drive
80 Rauiri Drive
One Tree Point 0118
New Zealand
Registered & physical & service address used since 08 Jun 2022

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).

Addresses

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

Contact info
64 07 8634438
Phone
64 274 392737
30 May 2022 Phone
peter.morrison@xtra.co.nz
30 May 2022 Email
petemarg.enterprises@xtra.co.nz
28 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Individual Morrison, Peter Anthony One Tree Point
Northland
3611
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Morrison, Margaret Wallace One Tree Point
Northland
0118
New Zealand
Directors

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

Nearby companies

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