Uk Caravans Limited was started on 20 Sep 2006 and issued an NZ business number of 9429033856759. This registered LTD company has been run by 4 directors: Patricia Marie Johnson - an active director whose contract began on 31 Jul 2015,
Benjamin Peter Johnson - an active director whose contract began on 21 Mar 2017,
Peter Johnson - an inactive director whose contract began on 20 Sep 2006 and was terminated on 13 Mar 2017,
Bruce Menzies Reid - an inactive director whose contract began on 20 Sep 2006 and was terminated on 31 Jul 2015.
As stated in BizDb's database (updated on 09 Mar 2024), the company uses 3 addresses: 162 Orchard Road, Harewood, Christchurch, 8051 (registered address),
162 Orchard Road, Harewood, Christchurch, 8051 (physical address),
162 Orchard Road, Harewood, Christchurch, 8051 (service address),
162 Orchard Road, Harewood, Christchurch, 8051 (other address) among others.
Until 20 Mar 2019, Uk Caravans Limited had been using Unit 3B, 303 Blenheim Road, Christchurch as their registered address.
BizDb identified more names used by the company: from 20 Sep 2006 to 05 Jul 2016 they were called Reid Johnson Limited.
A total of 200 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Ball, Adam Gerard (an individual) located at Harewood, Christchurch postcode 8051.
The second group consists of 1 shareholder, holds 10% shares (exactly 20 shares) and includes
Ball, Nicholas Philip - located at Harewood, Christchurch.
The next share allotment (25 shares, 12.5%) belongs to 1 entity, namely:
Johnson, Benjamin Peter, located at Redwood, Christchurch (a director). Uk Caravans Limited has been categorised as "Caravan dealing" (ANZSIC G391310).
Principal place of activity
23b Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address #1: Unit 3b, 303 Blenheim Road, Christchurch, 8041 New Zealand
Registered & physical address used from 21 Nov 2012 to 20 Mar 2019
Address #2: C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 24 Jun 2011 to 21 Nov 2012
Address #3: C/o Bennett Reddington Limited, 4th Floor, 199 Cashel Street, Christchurch, 8011 New Zealand
Physical & registered address used from 16 Jul 2010 to 24 Jun 2011
Address #4: C/o Bennett Reddington Limited, 4th Floor, 199 Cashel Street, Christchurch New Zealand
Physical & registered address used from 20 Sep 2006 to 16 Jul 2010
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Ball, Adam Gerard |
Harewood Christchurch 8051 New Zealand |
01 Jun 2021 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Ball, Nicholas Philip |
Harewood Christchurch 8051 New Zealand |
04 Dec 2019 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Johnson, Benjamin Peter |
Redwood Christchurch 8051 New Zealand |
04 Dec 2019 - |
Shares Allocation #4 Number of Shares: 130 | |||
Individual | Johnson, Patricia Marie |
Harewood Christchurch 8051 New Zealand |
12 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Peter |
Rd 2 Kaiapoi 7692 New Zealand |
20 Sep 2006 - 09 Jun 2017 |
Individual | Reid, Bruce Menzies |
Rd 3 Rangiora 7473 New Zealand |
20 Sep 2006 - 12 Aug 2015 |
Other | Estate Of Peter Johnson |
Harewood Christchurch 8051 New Zealand |
09 Jun 2017 - 01 Jun 2021 |
Other | Estate Of Peter Johnson |
Harewood Christchurch 8051 New Zealand |
09 Jun 2017 - 01 Jun 2021 |
Other | Estate Of Peter Johnson |
Harewood Christchurch 8051 New Zealand |
09 Jun 2017 - 01 Jun 2021 |
Individual | Ball, Amy Catherine |
Harewood Christchurch 8051 New Zealand |
04 Dec 2019 - 19 Aug 2020 |
Patricia Marie Johnson - Director
Appointment date: 31 Jul 2015
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 30 Oct 2019
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 09 Aug 2018
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 31 Jul 2015
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 12 Mar 2019
Benjamin Peter Johnson - Director
Appointment date: 21 Mar 2017
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 21 Mar 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 09 Aug 2018
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 12 Mar 2019
Peter Johnson - Director (Inactive)
Appointment date: 20 Sep 2006
Termination date: 13 Mar 2017
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 17 Jun 2014
Bruce Menzies Reid - Director (Inactive)
Appointment date: 20 Sep 2006
Termination date: 31 Jul 2015
Address: Rd 3, Rangiora, 7473 New Zealand
Address used since 17 Jun 2014
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road
Caravan Planet Limited
92 Russley Road
Christchurch Caravans Limited
118 Victoria Street
Getaway Caravans Limited
Flat 1, 11 Leslie Hills Drive
Maces Road Limited
Level 2, Building One
Motorhome Centre Limited
2nd Floor
Rjg & Erw Investments Limited
68 Mandeville Street