Shortcuts

North End Lake Alexandrina Hut Holders Limited

Type: NZ Limited Company (Ltd)
9429037054755
NZBN
1106471
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
34 Merlincote Crescent
Rd 1
Governors Bay 8971
New Zealand
Registered & physical & service address used since 26 Nov 2018
34 Merlincote Crescent
Rd 1
Governors Bay 8971
New Zealand
Postal & office & delivery address used since 11 Nov 2019

North End Lake Alexandrina Hut Holders Limited, a registered company, was incorporated on 08 Dec 2000. 9429037054755 is the NZBN it was issued. This company has been supervised by 20 directors: William Leon Farthing - an active director whose contract started on 08 Dec 2000,
Stephen D Keen - an active director whose contract started on 21 Mar 2001,
David Goerge Archer - an active director whose contract started on 21 Mar 2001,
Roger Mervyn Shaw - an active director whose contract started on 21 Mar 2001,
Timothy John Rodgers - an active director whose contract started on 21 Mar 2001.
Updated on 09 Jun 2025, our database contains detailed information about 1 address: 34 Merlincote Crescent, Rd 1, Governors Bay, 8971 (types include: postal, office).
North End Lake Alexandrina Hut Holders Limited had been using 1 Cains Terrace, Timaru, Timaru as their registered address until 26 Nov 2018.
A total of 1100 shares are allotted to 13 shareholders (11 groups). The first group is comprised of 100 shares (9.09%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (9.09%). Finally there is the third share allocation (200 shares 18.18%) made up of 1 entity.

Addresses

Principal place of activity

34 Merlincote Crescent, Rd 1, Governors Bay, 8971 New Zealand


Previous addresses

Address #1: 1 Cains Terrace, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 21 Nov 2014 to 26 Nov 2018

Address #2: C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand

Physical & registered address used from 19 Nov 2010 to 21 Nov 2014

Address #3: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand

Registered & physical address used from 13 Apr 2010 to 19 Nov 2010

Address #4: Cnr Sefton & Stafford Streets, Timaru

Registered address used from 28 Nov 2001 to 13 Apr 2010

Address #5: C/- Mcfarlane Hornsey Simpson, Cnr Stafford & Sefton Streets, Timaru

Physical address used from 08 Dec 2000 to 13 Apr 2010

Address #6: Cnr Sefton & Stafford Streets, Timaru

Physical address used from 08 Dec 2000 to 08 Dec 2000

Contact info
64 02744 49074
11 Nov 2019 Phone
mattannand@gmail.com
11 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1100

Annual return filing month: November

Annual return last filed: 13 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Rodgers, Timothy John Rd 5
Timaru
7975
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Hunt, Thomas Lindsay Timaru
Shares Allocation #3 Number of Shares: 200
Individual Hornsey, Susan Rose Marchwiel
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Keen, Stephen Wanaka

New Zealand
Individual Keen, Geraldine Wanaka

New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Ancell, Kevin John Timaru
Shares Allocation #6 Number of Shares: 100
Individual Morrison, Peter Hugh The Downs
Geraldine
Shares Allocation #7 Number of Shares: 100
Individual Annand, Mathew Byres Rd 1
Governors Bay
8971
New Zealand
Shares Allocation #8 Number of Shares: 100
Individual Shaw, Roger Mervyn Temuka
Temuka
7920
New Zealand
Individual Shaw, Glenn Mark Rd 21
Geraldine
7991
New Zealand
Shares Allocation #9 Number of Shares: 50
Individual Mclean, Brian James Temuka

New Zealand
Shares Allocation #10 Number of Shares: 50
Individual Archer, David George Fendalton
Christchurch
Shares Allocation #11 Number of Shares: 100
Individual Farthing, William Leon Timaru

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Annand, Ross Alexander Byres Christchurch
Individual Morrison, Norman William Forest Road
Geraldine
Individual Shaw, John Alexander Geraldine
Individual Annand, John Byres Wanaka

New Zealand
Individual Hornsey, Russell George Timaru
Directors

William Leon Farthing - Director

Appointment date: 08 Dec 2000

Address: Marchwiel, Timaru, 7910 New Zealand

Address used since 02 Nov 2009


Stephen D Keen - Director

Appointment date: 21 Mar 2001

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Jan 2016


David Goerge Archer - Director

Appointment date: 21 Mar 2001

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 02 Nov 2009


Roger Mervyn Shaw - Director

Appointment date: 21 Mar 2001

Address: Temuka, Temuka, 7920 New Zealand

Address used since 01 Jan 2016


Timothy John Rodgers - Director

Appointment date: 21 Mar 2001

Address: Temuka, Temuka, 7920 New Zealand

Address used since 30 Jan 2025

Address: Levels, Timaru, 7930 New Zealand

Address used since 01 Jan 2016

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 16 Nov 2018


Geraldine R Keen - Director

Appointment date: 21 Mar 2001

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Jan 2016


Kevin John Ancell - Director

Appointment date: 30 Apr 2001

Address: Parkside, Timaru, 7910 New Zealand

Address used since 02 Nov 2009


Brian James Mclean - Director

Appointment date: 06 Dec 2001

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 01 Jan 2016


Matthew Byres Annand - Director

Appointment date: 30 May 2012

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 21 Dec 2014


Robert Hanmer Morrison - Director

Appointment date: 30 Jun 2017

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 30 Jun 2017


Jennifer Jane Pinney - Director

Appointment date: 13 Feb 2022

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 13 Feb 2022


Mary Clare Hunt - Director

Appointment date: 27 Mar 2025

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 27 Mar 2025


Thomas Lindsay Hunt - Director (Inactive)

Appointment date: 21 Mar 2001

Termination date: 29 Jan 2025

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 02 Nov 2009


Susan Rose Hornsey - Director (Inactive)

Appointment date: 31 Jan 2008

Termination date: 28 Feb 2022

Address: Marchwiel, Timaru, 7910 New Zealand

Address used since 16 Nov 2018

Address: Timaru, Timaru, 7910 New Zealand

Address used since 01 Jan 2016


Peter Hugh Morrison - Director (Inactive)

Appointment date: 09 Dec 2005

Termination date: 30 Jun 2017

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 01 Jan 2016


John Byres Annand - Director (Inactive)

Appointment date: 21 Mar 2001

Termination date: 04 Jun 2012

Address: Wanaka,

Address used since 04 Dec 2006


Russell George Hornsey - Director (Inactive)

Appointment date: 08 Dec 2000

Termination date: 28 Nov 2007

Address: Timaru,

Address used since 08 Dec 2000


Norman William Morrison - Director (Inactive)

Appointment date: 21 Mar 2001

Termination date: 09 Dec 2005

Address: Forest Road, Geraldine,

Address used since 21 Mar 2001


Hector James Mclean - Director (Inactive)

Appointment date: 21 Mar 2001

Termination date: 05 Dec 2001

Address: Timaru,

Address used since 21 Mar 2001


Noel Davie - Director (Inactive)

Appointment date: 21 Mar 2001

Termination date: 30 Apr 2001

Address: Timaru,

Address used since 21 Mar 2001

Nearby companies

Pampered To Perfection Limited
1 Cains Terrace

Aspiring Earthmoving Limited
1 Cains Terrace

Fel Enterprises Limited
1 Cains Terrace

Tradebase Sc Limited
1 Cains Terrace

Stu Heap Building Limited
1 Cains Terrace

Clark Decorating Sc Limited
1 Cains Terrace