Athenree Lavender Holiday Park Limited, a registered company, was started on 22 Mar 2005. 9429034934517 is the NZ business identifier it was issued. The company has been run by 4 directors: Todd Lean Gavin Vallender - an active director whose contract started on 22 Mar 2005,
Todd Leon Gavin Vallender - an active director whose contract started on 22 Mar 2005,
Frances Dawn Vallender - an active director whose contract started on 22 Mar 2005,
Lindsay Stewart Vallender - an inactive director whose contract started on 22 Mar 2005 and was terminated on 30 Oct 2018.
Updated on 21 Feb 2024, our database contains detailed information about 1 address: 78 First Avenue, Tauranga, Tauranga, 3110 (category: registered, physical).
Athenree Lavender Holiday Park Limited had been using 97 Edgecumbe Road, Tauranga, Tauranga as their registered address up to 21 Dec 2020.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 499 shares (49.9 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 501 shares (50.1 per cent).
Previous addresses
Address: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 26 Sep 2018 to 21 Dec 2020
Address: 109 Main Road, Katikati, 3129 New Zealand
Registered address used from 15 Nov 2016 to 26 Sep 2018
Address: 34 Rosemont Road, Waihi, 3610 New Zealand
Registered address used from 15 Apr 2016 to 15 Nov 2016
Address: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand
Registered address used from 08 May 2014 to 15 Apr 2016
Address: 1254 State Highway 2, Rd 1, Katikati, 3177 New Zealand
Physical address used from 05 May 2010 to 21 Dec 2020
Address: C/-giles & Liew Chartered Accountants, 34 Rosemont Road, Waihi 3610 New Zealand
Registered address used from 23 Nov 2009 to 08 May 2014
Address: 862 State Highway 2, R D 1, Katikati 3177
Physical address used from 23 Nov 2009 to 05 May 2010
Address: Ingham Mora Limited, 80 Main Road, Katikati
Registered & physical address used from 03 May 2007 to 23 Nov 2009
Address: Young Oswald Accountants Limited, 80 Main Road, Katikati
Physical & registered address used from 22 Mar 2005 to 03 May 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Vallender, Frances Dawn |
R D 1 Katikati |
22 Mar 2005 - |
Shares Allocation #2 Number of Shares: 501 | |||
Director | Vallender, Todd Leon Gavin |
Rd 1 Katikati 3177 New Zealand |
10 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vallender, Todd Lean Gavin |
R D 1 Katikati |
16 Sep 2005 - 10 May 2019 |
Individual | Vallender, Lindsay Stewart |
Waihi Waihi 3610 New Zealand |
22 Mar 2005 - 30 May 2019 |
Todd Lean Gavin Vallender - Director
Appointment date: 22 Mar 2005
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 28 Apr 2017
Todd Leon Gavin Vallender - Director
Appointment date: 22 Mar 2005
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 28 Apr 2017
Frances Dawn Vallender - Director
Appointment date: 22 Mar 2005
Address: Waihi, Waihi, 3610 New Zealand
Address used since 30 Sep 2016
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 28 Apr 2017
Lindsay Stewart Vallender - Director (Inactive)
Appointment date: 22 Mar 2005
Termination date: 30 Oct 2018
Address: Waihi, Waihi, 3610 New Zealand
Address used since 30 Sep 2016
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 28 Apr 2017
Counties Maintenance Solutions Limited
109 Main Road
Ke Bop Limited
109 Main Road
A & N Bainbridge Trustee Limited
109 Main Road
100% Proof Limited
109 Main Road
Latota Property Services Limited
109 Main Road
Banek Hort Limited
109 Main Road