Shortcuts

Zoes Campsite Limited

Type: NZ Limited Company (Ltd)
9429033496573
NZBN
1926628
Company Number
Registered
Company Status
96493576
GST Number
No Abn Number
Australian Business Number
H440015
Industry classification code
Caravan Park And Camping Ground
Industry classification description
Current address
73 Sydney Street
Petone
Wellington
Other address (Address For Share Register) used since 28 Mar 2007
8 Appleton Road
Rd 2
Opotiki 3198
New Zealand
Postal & office & delivery & other (Address For Share Register) & records & shareregister address used since 09 Aug 2019
Level 1
254 High Street
Lower Hutt 5011
New Zealand
Registered & physical & service address used since 30 Nov 2020

Zoes Campsite Limited, a registered company, was launched on 28 Mar 2007. 9429033496573 is the NZ business identifier it was issued. "Caravan park and camping ground" (business classification H440015) is how the company was categorised. This company has been managed by 5 directors: Hugo Van Gorkom - an active director whose contract started on 28 Mar 2007,
Lorne Perry Simmons - an active director whose contract started on 28 Mar 2007,
Josephine Mary Page - an active director whose contract started on 27 Jan 2019,
Simon Robert Cartwright - an inactive director whose contract started on 28 Mar 2007 and was terminated on 11 Dec 2015,
Michael James Mccoy - an inactive director whose contract started on 28 Mar 2007 and was terminated on 18 Dec 2014.
Last updated on 17 Mar 2024, BizDb's database contains detailed information about 3 addresses the company registered, specifically: Level 1, 254 High Street, Lower Hutt, 5011 (registered address),
Level 1, 254 High Street, Lower Hutt, 5011 (physical address),
Level 1, 254 High Street, Lower Hutt, 5011 (service address),
8 Appleton Road, Rd 2, Opotiki, 3198 (other address) among others.
Zoes Campsite Limited had been using Floor 7, 276 Lambton Quay, Wellington Central, Wellington as their registered address until 30 Nov 2020.
A total of 100 shares are allotted to 9 shareholders (6 groups). The first group includes 38 shares (38 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly we have the 3rd share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Principal place of activity

8 Appleton Road, Rd 2, Opotiki, 3198 New Zealand


Previous addresses

Address #1: Floor 7, 276 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 15 Jul 2020 to 30 Nov 2020

Address #2: 8 Appleton Road, Rd 2, Opotiki, 3198 New Zealand

Registered & physical address used from 19 Aug 2019 to 15 Jul 2020

Address #3: 6 Appleton Road, Opotiki, 3198 New Zealand

Registered & physical address used from 28 Jun 2018 to 19 Aug 2019

Address #4: 73 Sydney Street, Petone, Wellington New Zealand

Registered & physical address used from 28 Mar 2007 to 28 Jun 2018

Contact info
64 7 3157519
09 Aug 2019 Phone
info@islandview.nz
09 Aug 2019 accomodation enquiry
accounts@islandview.nz
09 Aug 2019 accounts enquiry
invoices@islandview.nz
09 Aug 2019 nzbn-reserved-invoice-email-address-purpose
http://www.islandviewholiday.co.nz
09 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 38
Individual Van Gorkom, Hugo Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Simmons, Lorne Perry Rd 2
Opotiki
3198
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Duthie, Graeme Philip Opotiki
Opotiki
3122
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Rushbrooke, Paul Rd 2
Opotiki
3198
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Young, Bruce Ronald Level 7, 276 Lambton Quay
Wellington
6140
New Zealand
Individual Simmons, Nicole Lynley Te Aro
Wellington
6011
New Zealand
Shares Allocation #5 Number of Shares: 20
Individual Van Gorkom, Hugo Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Young, Bruce Ronald Level 7, 276 Lambton Quay
Wellington
6140
New Zealand
Shares Allocation #6 Number of Shares: 20
Individual Mccoy, Melany Suzanne Opotiki
3198
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cunningham, Garth John Opotiki
Opotiki
3122
New Zealand
Individual Duthie, Nikita Opotiki
Opotiki
3122
New Zealand
Individual Mccoy, Michael James Silverstream
Upper Hutt
5019
New Zealand
Individual Cartwright, Simon Robert Karori
Wellington
Entity Ocean Villas Limited
Shareholder NZBN: 9429035582823
Company Number: 1475264
Petone
Wellington

New Zealand
Individual Dempster, Elizabeth Panania
Nsw
2213
Australia
Individual Vonder, Willem Lower Hutt
5011
New Zealand
Entity Ocean Villas Limited
Shareholder NZBN: 9429035582823
Company Number: 1475264
Petone
Wellington

New Zealand
Individual Simmons, Nicole Lynley Seatoun

New Zealand
Entity Upper Hutt Law Trustee Limited
Shareholder NZBN: 9429034217924
Company Number: 1793890
Entity Upper Hutt Law Trustee Limited
Shareholder NZBN: 9429034217924
Company Number: 1793890
Individual Jensen, Bruce Howard Lower Hutt

New Zealand
Individual Cartwright, Louise Andrea Karori
Wellington

New Zealand
Directors

Hugo Van Gorkom - Director

Appointment date: 28 Mar 2007

Address: Paraparaumu, 5032 New Zealand

Address used since 01 Jun 2021

Address: Otaihanga, Paraparaumu, 5036 New Zealand

Address used since 28 Mar 2007


Lorne Perry Simmons - Director

Appointment date: 28 Mar 2007

Address: Rd 2, Opotiki, 3198 New Zealand

Address used since 20 Jun 2018

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 17 Jul 2015


Josephine Mary Page - Director

Appointment date: 27 Jan 2019

Address: Te Puke, 3182 New Zealand

Address used since 27 Jan 2019


Simon Robert Cartwright - Director (Inactive)

Appointment date: 28 Mar 2007

Termination date: 11 Dec 2015

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 17 Jul 2015


Michael James Mccoy - Director (Inactive)

Appointment date: 28 Mar 2007

Termination date: 18 Dec 2014

Address: Upper Hutt, Silverstream, 5019 New Zealand

Address used since 24 Apr 2012

Nearby companies

Liquip Sales (nz) Limited
90 Sydney Street

Stansborough Limited
68 Fitzherbert Street

And Therefore None Limited
10 Regent Street

Dk Golf Limited
88 Sydney Street

Supercare Hawkes Bay Limited
79 Fitzherbert Street

Supercare Auckland Limited
79 Fitzherbert Street

Similar companies

Beachside Holiday Park Limited
Level 1, Crowe Horwath House

Bushlands Campground Limited
15 Edward Street

Cooks Beach Motor Camp Limited
2nd Floor

Ngati Toa Limited
2-4 Nohorua Street

Palm Grove Christian Holiday Camp Limited
J'mall Office Block

Sra Hospitality Limited
214 Main Road