Shortcuts

Cromwell Holiday Park Limited

Type: NZ Limited Company (Ltd)
9429035070764
NZBN
1578931
Company Number
Registered
Company Status
Current address
15 Fort Place
Rd 2
Lake Hawea 9382
New Zealand
Registered & physical & service address used since 06 Jul 2022

Cromwell Holiday Park Limited, a registered company, was started on 09 Dec 2004. 9429035070764 is the business number it was issued. The company has been run by 4 directors: Catherine Mary Woods - an active director whose contract began on 09 Dec 2004,
Richard Murray Wallis - an active director whose contract began on 09 Dec 2004,
Kay Bernadette Searle - an active director whose contract began on 09 Dec 2004,
John Keith Searle - an active director whose contract began on 09 Dec 2004.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 15 Fort Place, Rd 2, Lake Hawea, 9382 (category: registered, physical).
Cromwell Holiday Park Limited had been using 38 Mount Nicholas Avenue, Wanaka, Wanaka as their physical address up to 06 Jul 2022.
A total of 4000 shares are allotted to 9 shareholders (6 groups). The first group includes 1998 shares (49.95%) held by 3 entities. Moving on the second group includes 2 shareholders in control of 1998 shares (49.95%). Finally there is the third share allotment (1 share 0.03%) made up of 1 entity.

Addresses

Previous addresses

Address: 38 Mount Nicholas Avenue, Wanaka, Wanaka, 9305 New Zealand

Physical & registered address used from 04 Nov 2021 to 06 Jul 2022

Address: 21 Brownston Street, Wanaka, 9305 New Zealand

Registered & physical address used from 15 Nov 2019 to 04 Nov 2021

Address: 21 Brownston Street, Wanaka, 9305 New Zealand

Physical & registered address used from 15 Aug 2013 to 15 Nov 2019

Address: Whk, 21 Brownston Street, Wanaka, 9305 New Zealand

Physical & registered address used from 10 Nov 2010 to 15 Aug 2013

Address: 21 Brownston Street, Wanaka New Zealand

Physical & registered address used from 01 Dec 2008 to 10 Nov 2010

Address: Whk Cook Adam Ward Wilson, 11 Brownston Street, Wanaka

Physical & registered address used from 30 Nov 2007 to 01 Dec 2008

Address: Whk Cook Adam, 11 Brownston Street, Wanaka

Physical & registered address used from 28 Nov 2006 to 30 Nov 2007

Address: Cook Adam & Co, 11 Brownston Street, Wanaka

Registered & physical address used from 09 Dec 2004 to 28 Nov 2006

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1998
Individual Searle, Kathryn Joy Rd 1
Wyndham
9891
New Zealand
Individual Searle, Kay Bernadette Cromwell
Individual Searle, John Keith Cromwell
Shares Allocation #2 Number of Shares: 1998
Individual Woods, Catherine Mary Cromwell

New Zealand
Individual Wallis, Richard Murray Cromwell

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Searle, John Keith Cromwell
Shares Allocation #4 Number of Shares: 1
Individual Searle, Kay Bernadette Cromwell
Shares Allocation #5 Number of Shares: 1
Individual Wallis, Richard Murray Cromwell

New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Woods, Catherine Mary Cromwell

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woods, David Ross Whangarei

New Zealand
Individual O'neill, Kathryn Joy Rd 1
Wyndham
9891
New Zealand
Directors

Catherine Mary Woods - Director

Appointment date: 09 Dec 2004

Address: Cromwell, New Zealand, 9310 New Zealand

Address used since 06 Jul 2015


Richard Murray Wallis - Director

Appointment date: 09 Dec 2004

Address: Cromwell, New Zealand, 9310 New Zealand

Address used since 06 Jul 2015


Kay Bernadette Searle - Director

Appointment date: 09 Dec 2004

Address: Cromwell, New Zealand, 9310 New Zealand

Address used since 06 Jul 2015


John Keith Searle - Director

Appointment date: 09 Dec 2004

Address: Cromwell, New Zealand, 9310 New Zealand

Address used since 06 Jul 2015

Nearby companies

The Pilgrimage Boutique Limited
21 Brownston Street

Red River Ranch Limited
21 Brownston Street

Filmer Road Limited
21 Brownston Street

Aspiring Performance Limited
21 Brownston Street

Arrow Dairy Limited
21 Brownston Street

Orchard Road Water Bore (2008) Limited
21 Brownston Street