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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 38 | |||
Individual | Van Gorkom, Hugo |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
28 Mar 2007 - |
Individual | Simmons, Lorne Perry |
Rd 2 Opotiki 3198 New Zealand |
28 Mar 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Duthie, Graeme Philip |
Opotiki Opotiki 3122 New Zealand |
21 May 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Rushbrooke, Paul |
Rd 2 Opotiki 3198 New Zealand |
21 May 2021 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Young, Bruce Ronald |
Level 7, 276 Lambton Quay Wellington 6140 New Zealand |
06 Sep 2012 - |
Individual | Simmons, Nicole Lynley |
Te Aro Wellington 6011 New Zealand |
22 Aug 2020 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Van Gorkom, Hugo |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
28 Mar 2007 - |
Individual | Young, Bruce Ronald |
Level 7, 276 Lambton Quay Wellington 6140 New Zealand |
06 Sep 2012 - |
Shares Allocation #6 Number of Shares: 20 | |||
Individual | Mccoy, Melany Suzanne |
Opotiki 3198 New Zealand |
28 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cunningham, Garth John |
Opotiki Opotiki 3122 New Zealand |
31 Oct 2020 - 14 Nov 2023 |
Individual | Duthie, Nikita |
Opotiki Opotiki 3122 New Zealand |
28 Nov 2021 - 14 Nov 2023 |
Individual | Mccoy, Michael James |
Silverstream Upper Hutt 5019 New Zealand |
28 Mar 2007 - 25 May 2015 |
Individual | Cartwright, Simon Robert |
Karori Wellington |
28 Mar 2007 - 09 Jan 2016 |
Entity | Ocean Villas Limited Shareholder NZBN: 9429035582823 Company Number: 1475264 |
Petone Wellington New Zealand |
09 Jan 2016 - 22 Aug 2020 |
Individual | Dempster, Elizabeth |
Panania Nsw 2213 Australia |
13 Feb 2017 - 21 Aug 2020 |
Individual | Vonder, Willem |
Lower Hutt 5011 New Zealand |
14 Oct 2013 - 13 Feb 2017 |
Entity | Ocean Villas Limited Shareholder NZBN: 9429035582823 Company Number: 1475264 |
Petone Wellington New Zealand |
09 Jan 2016 - 22 Aug 2020 |
Individual | Simmons, Nicole Lynley |
Seatoun New Zealand |
28 Mar 2007 - 13 Feb 2017 |
Entity | Upper Hutt Law Trustee Limited Shareholder NZBN: 9429034217924 Company Number: 1793890 |
06 Sep 2012 - 09 Jan 2016 | |
Entity | Upper Hutt Law Trustee Limited Shareholder NZBN: 9429034217924 Company Number: 1793890 |
06 Sep 2012 - 09 Jan 2016 | |
Individual | Jensen, Bruce Howard |
Lower Hutt New Zealand |
28 Mar 2007 - 15 Oct 2013 |
Individual | Cartwright, Louise Andrea |
Karori Wellington New Zealand |
28 Mar 2007 - 15 Oct 2013 |
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
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
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