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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Edwards, Stephen Gregory |
Bryndwr Christchurch 8052 New Zealand |
31 Aug 2004 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Levien, Matthew John |
Greymouth |
18 Aug 2004 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Levien, Stephanie Joan |
Greymouth |
18 Aug 2004 - |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Levien, Jeanette Rhonda |
Riccarton Christchurch 8011 New Zealand |
26 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edwards, Jeanette Rhonda |
Rd 1 Queenstown 9371 New Zealand |
31 Aug 2004 - 26 Jun 2019 |
Individual | Herring, Anthony Robert |
Christchurch |
18 Aug 2004 - 27 Jun 2010 |
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
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
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