Shortcuts

Alexandra Holiday Park Limited

Type: NZ Limited Company (Ltd)
9429035831051
NZBN
1372439
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 03 Mar 2021

Alexandra Holiday Park Limited was started on 25 Aug 2003 and issued a New Zealand Business Number of 9429035831051. This registered LTD company has been managed by 4 directors: Jason Carl Graham - an active director whose contract began on 31 Jul 2024,
Joanna Nicole Le Masurier - an active director whose contract began on 31 Jul 2024,
Janice Ivy Graham - an inactive director whose contract began on 25 Aug 2003 and was terminated on 31 Jul 2024,
Eric William Graham - an inactive director whose contract began on 25 Aug 2003 and was terminated on 05 Jul 2021.
According to our data (updated on 02 Jun 2025), the company uses 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (type: physical, registered).
Up until 03 Mar 2021, Alexandra Holiday Park Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Graham, Jason Carl (an individual) located at Alexandra, Alexandra postcode 9320.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Le Masurier, Joanna Nicole - located at Alexandra, Alexandra.
The next share allocation (98 shares, 98%) belongs to 3 entities, namely:
Mitchell, Evan Rodger, located at Mosgiel, Mosgiel (an individual),
Le Masurier, Joanna Nicole, located at Alexandra, Alexandra (an individual),
Graham, Jason Carl, located at Alexandra, Alexandra (an individual).

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 21 Jun 2018 to 03 Mar 2021

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 19 Sep 2017 to 21 Jun 2018

Address: Cnr Vogel & Jetty Streets, Dunedin, Dunedin, 9016 New Zealand

Registered & physical address used from 06 Dec 2016 to 19 Sep 2017

Address: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand

Registered & physical address used from 11 Oct 2011 to 06 Dec 2016

Address: 6 Shakespeare Street, Milton 9220 New Zealand

Physical & registered address used from 13 Sep 2007 to 11 Oct 2011

Address: Taylor Mclachlan Ltd, 6 Shakespeare Street, Milton

Physical & registered address used from 25 Aug 2003 to 13 Sep 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 11 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Graham, Jason Carl Alexandra
Alexandra
9320
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Le Masurier, Joanna Nicole Alexandra
Alexandra
9320
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Mitchell, Evan Rodger Mosgiel
Mosgiel
9024
New Zealand
Individual Le Masurier, Joanna Nicole Alexandra
Alexandra
9320
New Zealand
Individual Graham, Jason Carl Alexandra
Alexandra
9320
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, Eric William Alexandra
Alexandra
9320
New Zealand
Individual Graham, Janice Ivy Alexandra
Alexandra
9320
New Zealand
Individual Graham, Janice Ivy Alexandra
Alexandra
9320
New Zealand
Individual Graham, Janice Ivy Alexandra
Alexandra
9320
New Zealand
Individual Bracewell, James Mark Saint Clair
Dunedin
9012
New Zealand
Individual Williamson, Alan Russell Rd 2, Poolburn
Oturehua
9387
New Zealand
Individual Williamson, Alan Russell Rd 2, Poolburn
Oturehua
9387
New Zealand
Individual Graham, Eric William Alexandra
Alexandra
9320
New Zealand
Directors

Jason Carl Graham - Director

Appointment date: 31 Jul 2024

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 12 Sep 2024

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 31 Jul 2024


Joanna Nicole Le Masurier - Director

Appointment date: 31 Jul 2024

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 12 Sep 2024

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 31 Jul 2024


Janice Ivy Graham - Director (Inactive)

Appointment date: 25 Aug 2003

Termination date: 31 Jul 2024

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 03 Oct 2011


Eric William Graham - Director (Inactive)

Appointment date: 25 Aug 2003

Termination date: 05 Jul 2021

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 03 Oct 2011

Nearby companies

Nettleton And Company Limited
Cnr Vogel & Jetty Streets

Cameron Wool Limited
Cnr Vogel And Jetty Streets

Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan

Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan

Donald Reid Properties Limited
77 Vogel Street

Adinstruments Nz Limited
77 Vogel Street