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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Graham, Jason Carl |
Alexandra Alexandra 9320 New Zealand |
31 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Le Masurier, Joanna Nicole |
Alexandra Alexandra 9320 New Zealand |
31 Jul 2024 - |
| Shares Allocation #3 Number of Shares: 98 | |||
| Individual | Mitchell, Evan Rodger |
Mosgiel Mosgiel 9024 New Zealand |
31 Jul 2024 - |
| Individual | Le Masurier, Joanna Nicole |
Alexandra Alexandra 9320 New Zealand |
31 Jul 2024 - |
| Individual | Graham, Jason Carl |
Alexandra Alexandra 9320 New Zealand |
31 Jul 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Graham, Eric William |
Alexandra Alexandra 9320 New Zealand |
25 Aug 2003 - 11 Jul 2024 |
| Individual | Graham, Janice Ivy |
Alexandra Alexandra 9320 New Zealand |
25 Aug 2003 - 31 Jul 2024 |
| Individual | Graham, Janice Ivy |
Alexandra Alexandra 9320 New Zealand |
25 Aug 2003 - 31 Jul 2024 |
| Individual | Graham, Janice Ivy |
Alexandra Alexandra 9320 New Zealand |
25 Aug 2003 - 31 Jul 2024 |
| Individual | Bracewell, James Mark |
Saint Clair Dunedin 9012 New Zealand |
11 Jul 2024 - 31 Jul 2024 |
| Individual | Williamson, Alan Russell |
Rd 2, Poolburn Oturehua 9387 New Zealand |
25 Aug 2003 - 31 Jul 2024 |
| Individual | Williamson, Alan Russell |
Rd 2, Poolburn Oturehua 9387 New Zealand |
25 Aug 2003 - 31 Jul 2024 |
| Individual | Graham, Eric William |
Alexandra Alexandra 9320 New Zealand |
25 Aug 2003 - 11 Jul 2024 |
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
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