Shortcuts

Athenree Lavender Holiday Park Limited

Type: NZ Limited Company (Ltd)
9429034934517
NZBN
1603514
Company Number
Registered
Company Status
Current address
78 First Avenue
Tauranga
Tauranga 3110
New Zealand
Registered & physical & service address used since 21 Dec 2020
47 Victoria Street
Waihi
Waihi 3610
New Zealand
Postal address used since 30 Apr 2025
78 First Avenue
Tauranga
Tauranga 3110
New Zealand
Registered address used since 08 May 2025

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: Frances Dawn Vallender - an active director whose contract started on 22 Mar 2005,
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,
Lindsay Stewart Vallender - an inactive director whose contract started on 22 Mar 2005 and was terminated on 30 Oct 2018.
Updated on 07 May 2025, our database contains detailed information about 1 address: 78 First Avenue, Tauranga, Tauranga, 3110 (category: registered, service).
Athenree Lavender Holiday Park Limited had been using 97 Edgecumbe Road, Tauranga, Tauranga as their registered address up to 21 Dec 2020.
One entity controls all company shares (exactly 1000 shares) - Vallender, Todd Leon Gavin - located at 3110, Rd 1, Katikati.

Addresses

Other active addresses

Address #4: 47 Victoria Street, Waihi, Waihi, 3610 New Zealand

Service address used from 08 May 2025

Previous addresses

Address #1: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 New Zealand

Registered address used from 26 Sep 2018 to 21 Dec 2020

Address #2: 109 Main Road, Katikati, 3129 New Zealand

Registered address used from 15 Nov 2016 to 26 Sep 2018

Address #3: 34 Rosemont Road, Waihi, 3610 New Zealand

Registered address used from 15 Apr 2016 to 15 Nov 2016

Address #4: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand

Registered address used from 08 May 2014 to 15 Apr 2016

Address #5: 1254 State Highway 2, Rd 1, Katikati, 3177 New Zealand

Physical address used from 05 May 2010 to 21 Dec 2020

Address #6: C/-giles & Liew Chartered Accountants, 34 Rosemont Road, Waihi 3610 New Zealand

Registered address used from 23 Nov 2009 to 08 May 2014

Address #7: 862 State Highway 2, R D 1, Katikati 3177

Physical address used from 23 Nov 2009 to 05 May 2010

Address #8: Ingham Mora Limited, 80 Main Road, Katikati

Registered & physical address used from 03 May 2007 to 23 Nov 2009

Address #9: Young Oswald Accountants Limited, 80 Main Road, Katikati

Physical & registered address used from 22 Mar 2005 to 03 May 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 29 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Vallender, Todd Leon Gavin Rd 1
Katikati
3177
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vallender, Frances Dawn R D 1
Katikati
Individual Vallender, Todd Lean Gavin R D 1
Katikati
Individual Vallender, Lindsay Stewart Waihi
Waihi
3610
New Zealand
Directors

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


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


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