Himatangi Holiday Park (2015) Limited, a registered company, was started on 14 Mar 2005. 9429034935866 is the NZ business number it was issued. "Caravan park and camping ground" (ANZSIC H440015) is how the company was categorised. The company has been supervised by 4 directors: Reuben James Ebrey - an active director whose contract began on 02 Nov 2015,
Alice Nadine Ebrey - an active director whose contract began on 02 Nov 2015,
Judith Penelope Ebrey - an inactive director whose contract began on 14 Mar 2005 and was terminated on 15 Jan 2019,
Mark Ebrey - an inactive director whose contract began on 14 Mar 2005 and was terminated on 15 Jan 2019.
Updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: 2 Fitzherbert Avenue, Palmerston North, Palmerston North, 4410 (type: registered, service).
Himatangi Holiday Park (2015) Limited had been using 30 Koputara Road, Himatangi Beach as their registered address until 27 Apr 2023.
Past names used by this company, as we identified at BizDb, included: from 14 Mar 2005 to 14 Oct 2015 they were called Blazing Paddles Canoe Adventures Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 45 shares (45%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 55 shares (55%).
Principal place of activity
30 Koputara Road, Rd 11, Himatangi Beach, 4891 New Zealand
Previous addresses
Address #1: 30 Koputara Road, Himatangi Beach, 4891 New Zealand
Registered & service address used from 17 Apr 2023 to 27 Apr 2023
Address #2: Miriama St, Taumarunui, 3920 New Zealand
Registered & physical address used from 21 May 2019 to 22 Sep 2021
Address #3: Miriama St, Taumarunui, 3920 New Zealand
Registered & physical address used from 09 Mar 2012 to 21 May 2019
Address #4: Peak Chartered Accountants Ltd, Hikurangi House, Miriama St, Taumarunui New Zealand
Physical & registered address used from 08 May 2009 to 09 Mar 2012
Address #5: Stubbs Topham Sears Ltd, Hikurangi House, Miriama Street, Taumarunui
Registered & physical address used from 14 Jun 2007 to 08 May 2009
Address #6: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton
Registered & physical address used from 09 Jan 2007 to 14 Jun 2007
Address #7: C/-beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Registered & physical address used from 14 Mar 2005 to 09 Jan 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Ebrey, Alice |
Himatangi Beach 4891 New Zealand |
02 Nov 2015 - |
Shares Allocation #2 Number of Shares: 55 | |||
Individual | Ebrey, Reuben James |
Himatangi Beach 4891 New Zealand |
02 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ebrey, Judith Penelope |
Rd 2 Taumarunui 3992 New Zealand |
14 Mar 2005 - 13 May 2019 |
Individual | Ebrey, Mark |
Rd 2 Taumarunui 3992 New Zealand |
14 Mar 2005 - 13 May 2019 |
Reuben James Ebrey - Director
Appointment date: 02 Nov 2015
Address: Himatangi Beach, 4891 New Zealand
Address used since 02 Nov 2015
Alice Nadine Ebrey - Director
Appointment date: 02 Nov 2015
Address: Himatangi Beach, 4891 New Zealand
Address used since 02 Nov 2015
Judith Penelope Ebrey - Director (Inactive)
Appointment date: 14 Mar 2005
Termination date: 15 Jan 2019
Address: R D 2, Taumarunui, 3992 New Zealand
Address used since 08 Mar 2016
Mark Ebrey - Director (Inactive)
Appointment date: 14 Mar 2005
Termination date: 15 Jan 2019
Address: R D 2, Taumarunui, 3992 New Zealand
Address used since 01 Mar 2014
Milestone Builders Limited
Pwc Centre, 109 Ward Street
Nouvea Services Limited
Pricewaterhousecoopers
Pontarama Limited
Level3, Pwc Centre
The Magic Mountain Charitable Trust
Offices Of Pricewaterhousecoopers
Ata Rangi 2015 Limited Partnership
Pricewaterhousecoopers
Maa Bhagavati Enterprise Limited
Shop 3, 109 Ward Street
Chelton Limited
1 Alexandra Street
Inspire Media Works Limited
Tompkins Wake
Kuaotunu Camp Ground (2008) Limited
9 Arran Road
Pukehina Motor Camp Limited
70 Albert Park Drive
Sensus Group Limited
34 Fendalton Drive
Shelly Beach Holiday Park Limited
68 Queen Street