Kuaotunu Camp Ground (2008) Limited, a registered company, was registered on 13 Feb 2008. 9429032952735 is the NZ business identifier it was issued. "Caravan park and camping ground" (ANZSIC H440015) is how the company was categorised. This company has been managed by 26 directors: Clifford Eric Haslam - an active director whose contract started on 07 Jun 2015,
Eric Clifford Haslam - an active director whose contract started on 07 Jun 2015,
Adrian John Brass - an active director whose contract started on 27 Oct 2019,
Wayne Rua Whitney - an active director whose contract started on 25 Oct 2020,
Sean Lyndon Bowyer - an active director whose contract started on 25 Oct 2020.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 6 addresses the company registered, specifically: 3 Ashington Grove, Huntington, Hamilton, 3210 (postal address),
3 Ashington Grove, Huntington, Hamilton, 3210 (physical address),
3 Ashington Grove, Huntington, Hamilton, 3210 (service address),
3 Ashington Grove, Huntington, Hamilton, 3210 (other address) among others.
Kuaotunu Camp Ground (2008) Limited had been using 33 Bluff Road, Rd 2, Whitianga as their physical address up until 08 Mar 2021.
A total of 90 shares are allotted to 8 shareholders (8 groups). The first group consists of 1 share (1.11 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1.11 per cent). Finally we have the 3rd share allotment (2 shares 2.22 per cent) made up of 1 entity.
Other active addresses
Address #4: 12271, Chartwell Square, Hamilton, 3248 New Zealand
Postal address used from 26 Feb 2021
Address #5: 3 Ashington Grove, Huntington, Hamilton, 3210 New Zealand
Physical & service address used from 08 Mar 2021
Address #6: 3 Ashington Grove, Huntington, Hamilton, 3210 New Zealand
Postal address used from 14 Feb 2023
Principal place of activity
3 Ashington Grove, Huntington, Hamilton, 3210 New Zealand
Previous addresses
Address #1: 33 Bluff Road, Rd 2, Whitianga, 3592 New Zealand
Physical address used from 18 Jul 2019 to 08 Mar 2021
Address #2: 9 Arran Road, Chartwell, Hamilton, 3210 New Zealand
Registered & physical address used from 02 Dec 2008 to 18 Jul 2019
Address #3: One On London, 1 London Street, Hamilton 3240
Physical & registered address used from 13 Feb 2008 to 02 Dec 2008
Basic Financial info
Total number of Shares: 90
Annual return filing month: February
Financial report filing month: May
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mills, Donna Elizabeth |
Thames Thames 3500 New Zealand |
24 Feb 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Merrington, Donald Charles |
Mount Eden Auckland 1024 New Zealand |
03 Feb 2015 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Raupi, Brian William |
Matamata Matamata 3400 New Zealand |
24 Feb 2020 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Fitton, Graham Ralph |
Bucklands Beach Auckland 2012 New Zealand |
19 Feb 2018 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Goodhew, Lynda Caroline |
Rd 9 Halcombe 4779 New Zealand |
19 Feb 2018 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Savage, Michael Raynor |
Rd 5 Rotorua 3076 New Zealand |
10 Nov 2010 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Warfield, Richard James |
Meadowbank Auckland 1072 New Zealand |
24 Feb 2020 - |
Shares Allocation #8 Number of Shares: 2 | |||
Individual | Grantham, Diana Elizabeth |
Cambridge 3434 New Zealand |
03 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdavitt, Jillian Mary |
Ohauiti Tauranga 3112 New Zealand |
24 Feb 2020 - 26 Feb 2021 |
Individual | Duncan, Kayne |
Rd 2 Whitianga 3592 New Zealand |
10 Nov 2010 - 24 Feb 2020 |
Individual | Hitchcock, Andrew David Gilbertson |
Turnbull Thomson Park Invercargill 9810 New Zealand |
16 Feb 2017 - 18 Feb 2019 |
Individual | Rennie, Gerard John |
Hamilton 3210 |
13 Feb 2008 - 10 Nov 2010 |
Individual | Raupi, Graeme John |
Matamata Matamata 3400 New Zealand |
24 Feb 2020 - 26 Feb 2021 |
Individual | Blackie, Fleur |
Rd2 Whitianga 3592 New Zealand |
10 Nov 2010 - 24 Feb 2020 |
Individual | Stubbs, Jason Michael |
Avondale Auckland 0600 New Zealand |
10 Nov 2010 - 16 Feb 2022 |
Individual | Stubbs, Jason Michael |
Avondale Auckland 0600 New Zealand |
10 Nov 2010 - 16 Feb 2022 |
Individual | Smith, Naomi |
Rd 3 Ohaupo 3883 New Zealand |
03 Feb 2012 - 26 Feb 2021 |
Individual | Hartzenburg, Joseph Dermot Paremore |
Thames Thames 3500 New Zealand |
24 Feb 2020 - 26 Feb 2021 |
Individual | Smith, Naomi |
Rd 3 Ohaupo 3883 New Zealand |
03 Feb 2012 - 26 Feb 2021 |
Individual | Merrington, Margaret Jean |
Three Kings Auckland 1024 New Zealand |
03 Feb 2015 - 26 Feb 2021 |
Individual | Merrington, Margaret Jean |
Three Kings Auckland 1024 New Zealand |
03 Feb 2015 - 26 Feb 2021 |
Individual | Raupi, Kerry Christine |
Matamata Matamata 3400 New Zealand |
24 Feb 2020 - 26 Feb 2021 |
Individual | Smith, Douglas |
Rd3 Ohaupo 3883 New Zealand |
03 Feb 2012 - 26 Feb 2021 |
Individual | Smith, Douglas |
Rd3 Ohaupo 3883 New Zealand |
03 Feb 2012 - 26 Feb 2021 |
Individual | Newton, Christopher John |
Ohauiti Tauranga 3112 New Zealand |
24 Feb 2020 - 26 Feb 2021 |
Individual | Wilkin, Vivienne Elizabeth |
Hamilton Central Hamilton 3204 New Zealand |
10 Nov 2010 - 16 Feb 2017 |
Individual | Wilkin, Grant Lewis |
Hamilton Central Hamilton 3204 New Zealand |
10 Nov 2010 - 18 Feb 2019 |
Individual | Pilkington, Marilyn Joy |
Rd 2 Te Kauwhata 3782 New Zealand |
10 Nov 2010 - 03 Feb 2012 |
Individual | Dunn, Jocelyn Lola |
Glenview Hamilton 3206 New Zealand |
10 Nov 2010 - 03 Feb 2012 |
Individual | Dunn, Ross Kenneth |
Glenview Hamilton 3206 New Zealand |
10 Nov 2010 - 03 Feb 2012 |
Individual | Pilkington, Bruce |
Rd 2 Te Kauwhata 3782 New Zealand |
10 Nov 2010 - 03 Feb 2012 |
Individual | Grantham, Gordon |
Cambridge 3432 New Zealand |
03 Feb 2012 - 24 Feb 2020 |
Clifford Eric Haslam - Director
Appointment date: 07 Jun 2015
Address: Waihi, Waihi, 3610 New Zealand
Address used since 27 Oct 2019
Eric Clifford Haslam - Director
Appointment date: 07 Jun 2015
Address: Waihi, Waihi, 3610 New Zealand
Address used since 27 Oct 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 07 Jun 2015
Adrian John Brass - Director
Appointment date: 27 Oct 2019
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 27 Oct 2019
Wayne Rua Whitney - Director
Appointment date: 25 Oct 2020
Address: Thames, Thames, 3500 New Zealand
Address used since 25 Oct 2020
Sean Lyndon Bowyer - Director
Appointment date: 25 Oct 2020
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 25 Oct 2020
Stephen John March - Director
Appointment date: 26 Jul 2021
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 14 Feb 2023
Address: Hamilton, 3210 New Zealand
Address used since 26 Jul 2021
Tjaart James Croeser - Director
Appointment date: 22 Oct 2023
Address: Huntly, Huntly, 3700 New Zealand
Address used since 22 Oct 2023
Kimberley Sian Marsden - Director
Appointment date: 22 Oct 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Oct 2023
Bruce Pilkington - Director (Inactive)
Appointment date: 17 Jun 2012
Termination date: 25 Jul 2021
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 17 Jun 2012
Shona Dorothy Malcolm - Director (Inactive)
Appointment date: 27 Oct 2019
Termination date: 19 Apr 2021
Address: Rd 6, Pirongia, 3876 New Zealand
Address used since 10 Aug 2020
Address: Te Awamutu, 3800 New Zealand
Address used since 27 Oct 2019
Stephen John March - Director (Inactive)
Appointment date: 12 Apr 2009
Termination date: 25 Oct 2020
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 01 Nov 2010
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 23 Feb 2010
Douglas Bruce Smith - Director (Inactive)
Appointment date: 16 Jun 2013
Termination date: 25 Oct 2020
Address: Rd 3 Ohaupo, Hamilton, 3883 New Zealand
Address used since 16 Jun 2013
Darcy John Stannard - Director (Inactive)
Appointment date: 17 Jun 2012
Termination date: 27 Oct 2019
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 17 Jun 2012
Paul Stewart Sharp - Director (Inactive)
Appointment date: 22 Oct 2018
Termination date: 14 Jun 2019
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 22 Oct 2018
Anthony John Kay - Director (Inactive)
Appointment date: 28 Aug 2016
Termination date: 30 Apr 2018
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 28 Aug 2016
Russell John Loveridge - Director (Inactive)
Appointment date: 21 Mar 2008
Termination date: 28 Aug 2016
Address: Ramarama, Auckland, 2579 New Zealand
Address used since 09 Feb 2016
Peter Anthony Cawkwell - Director (Inactive)
Appointment date: 15 May 2011
Termination date: 30 Jan 2015
Address: Riverlea, Hamilton, 3216 New Zealand
Address used since 15 May 2011
Deborah Carolynne Petersen - Director (Inactive)
Appointment date: 16 May 2010
Termination date: 16 Jun 2013
Address: Thames 3500,
Address used since 16 May 2010
Ross Kenneth Dunn - Director (Inactive)
Appointment date: 20 Mar 2008
Termination date: 17 Jun 2012
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 23 Feb 2010
Russell Donald Le Prou - Director (Inactive)
Appointment date: 16 May 2010
Termination date: 17 Jun 2012
Address: Glenview, Hamilton 3206,
Address used since 16 May 2010
Jill Mary Gibbs - Director (Inactive)
Appointment date: 12 Apr 2009
Termination date: 15 May 2011
Address: Rd 1, Drury, 2577 New Zealand
Address used since 23 Feb 2010
Marilyn Joy Pilkington - Director (Inactive)
Appointment date: 17 Apr 2008
Termination date: 16 May 2010
Address: Rd 2, Huntly, 3772 New Zealand
Address used since 17 Apr 2008
Terry Leslie Hawkins - Director (Inactive)
Appointment date: 17 Apr 2008
Termination date: 16 May 2010
Address: Te Aroha, 3320 New Zealand
Address used since 17 Apr 2008
Barbara Judith Lawson - Director (Inactive)
Appointment date: 21 Mar 2008
Termination date: 12 Apr 2009
Address: Morrinsville,
Address used since 21 Mar 2008
Edward Charles Maunder - Director (Inactive)
Appointment date: 17 Apr 2008
Termination date: 12 Apr 2009
Address: Massey, Waitakere City,
Address used since 17 Apr 2008
Gerard John Rennie - Director (Inactive)
Appointment date: 13 Feb 2008
Termination date: 21 Mar 2008
Address: Hamilton 3210,
Address used since 13 Feb 2008
Lamusse Trustees Limited
10 Arran Road
Ascot Property Group Limited
8 Pollock Drive
Tamahere Educational Charitable Trust
C/o Morris & Associates
Yogi Krupa Limited
748 River Road
Mahant Krupa Limited
740 River Road
C & C Associates Limited
737 River Road
Chelton Limited
1 Alexandra Street
Himatangi Holiday Park (2015) Limited
C/-beattie Rickman
Inspire Media Works Limited
Tompkins Wake
Pukehina Motor Camp Limited
70 Albert Park Drive
Sensus Group Limited
34 Fendalton Drive
Shelly Beach Holiday Park Limited
68 Queen Street