Shortcuts

Nelson City Holiday Park Limited

Type: NZ Limited Company (Ltd)
9429035222743
NZBN
1547259
Company Number
Registered
Company Status
H440015
Industry classification code
Caravan Park And Camping Ground
Industry classification description
Current address
230 Vanguard Street
Nelson South
Nelson 7010
New Zealand
Physical & service address used since 12 Sep 2016
230 Vanguard Street
Nelson South
Nelson 7010
New Zealand
Postal & delivery address used since 09 Jun 2022
230 Vanguard Street
Nelson South
Nelson 7010
New Zealand
Registered address used since 17 Jun 2022

Nelson City Holiday Park Limited, a registered company, was registered on 18 Aug 2004. 9429035222743 is the number it was issued. "Caravan park and camping ground" (business classification H440015) is how the company is categorised. This company has been supervised by 5 directors: Stephanie Joan Levien - an active director whose contract started on 18 Aug 2004,
Matthew John Levien - an active director whose contract started on 18 Aug 2004,
Jeanette Rhonda Edwards - an active director whose contract started on 23 Aug 2006,
Stephen Gregory Edwards - an active director whose contract started on 23 Aug 2006,
Jeanette Rhonda Levien - an active director whose contract started on 23 Aug 2006.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: 230 Vanguard Street, Nelson South, Nelson, 7010 (types include: office, registered).
Nelson City Holiday Park Limited had been using 15 Tyne Street, Addington, Christchurch as their registered address until 17 Jun 2022.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 25 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (25%). Lastly we have the next share allotment (25 shares 25%) made up of 1 entity.

Addresses

Other active addresses

Principal place of activity

230 Vanguard Street, Nelson South, Nelson, 7010 New Zealand


Previous addresses

Address #1: 15 Tyne Street, Addington, Christchurch, 8011 New Zealand

Registered address used from 22 Jun 2021 to 17 Jun 2022

Address #2: 13 Tyne Street, Addington, Christchurch, 8011 New Zealand

Registered address used from 04 Jul 2019 to 22 Jun 2021

Address #3: C/o 70 Arthurs Point Road, Arthurs Point, Queenstown, 9371 New Zealand

Registered address used from 09 Sep 2015 to 04 Jul 2019

Address #4: C/o 70 Arthurs Point Road, Arthurs Point, Queenstown, 9371 New Zealand

Physical address used from 09 Sep 2015 to 12 Sep 2016

Address #5: C/o 10 Fearon St, Motueka, 7120 New Zealand

Physical & registered address used from 09 Sep 2014 to 09 Sep 2015

Address #6: C/-mortlock Mccormack Law, Level 1, 47 Cathedral Square, Anthony Harper Building, Christchurch New Zealand

Registered & physical address used from 05 Sep 2006 to 09 Sep 2014

Address #7: C/-simon Mortlock Partners, Level 8, 119 Armagh Street, Christchurch

Registered & physical address used from 18 Aug 2004 to 05 Sep 2006

Contact info
64 3 5481445
06 Jun 2018 Phone
info@nelsoncitytop10.co.nz
09 Jun 2022 Email
www.nelsonholidaypark.co.nz
Website
www.nelsoncitytop10.co.nz
09 Jun 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Edwards, Stephen Gregory Bryndwr
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Levien, Matthew John Greymouth
Shares Allocation #3 Number of Shares: 25
Individual Levien, Stephanie Joan Greymouth
Shares Allocation #4 Number of Shares: 25
Director Levien, Jeanette Rhonda Riccarton
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edwards, Jeanette Rhonda Rd 1
Queenstown
9371
New Zealand
Individual Herring, Anthony Robert Christchurch
Directors

Stephanie Joan Levien - Director

Appointment date: 18 Aug 2004

Address: Greymouth, 7805 New Zealand

Address used since 01 Sep 2015


Matthew John Levien - Director

Appointment date: 18 Aug 2004

Address: Greymouth, 7805 New Zealand

Address used since 01 Sep 2015


Jeanette Rhonda Edwards - Director

Appointment date: 23 Aug 2006

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Sep 2015


Stephen Gregory Edwards - Director

Appointment date: 23 Aug 2006

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Sep 2015

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 26 Jun 2019


Jeanette Rhonda Levien - Director

Appointment date: 23 Aug 2006

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 26 Jun 2019

Nearby companies

Queenstown Disc Golf Club Incorporated
16 Harrys Close

Aurum Properties Limited
158 Arthurs Point Road

Olva Holdings Limited
6 Maple Court

An Tellach Limited
6 Maple Court

Clifton Property Investments Limited
38 Amber Close

Hocks Consulting Limited
5 Morning Star Terrace

Similar companies

Catlins Hotel Limited
46 McMillan Road

Queenstown Holiday Park Limited
Queenstown Holiday Park

Queenstown Top 10 Holiday Park Limited
13 Camp Street

Sje Fox Glacier Limited
70 Arthurs Point Road

Sje Shotover Limited
70 Arthurs Point Road

The Glenorchy Marketplace
11 - 17 Church Street