Shortcuts

Holiday Park 2000 Limited

Type: NZ Limited Company (Ltd)
9429037334727
NZBN
1021075
Company Number
Registered
Company Status
Current address
P O Box 83
Twizel 7901
New Zealand
Postal address used since 06 May 2019
53 Freda Du Faur Avenue
Twizel 7901
New Zealand
Office & delivery address used since 06 May 2019
53 Freda Du Faur Avenue
Twizel 7901
New Zealand
Registered & physical & service address used since 14 May 2019

Holiday Park 2000 Limited, a registered company, was launched on 09 Mar 2000. 9429037334727 is the NZ business identifier it was issued. This company has been managed by 3 directors: Anthony Christopher Ritchie - an active director whose contract started on 09 Mar 2000,
Kura Marie Ritchie - an active director whose contract started on 09 Mar 2000,
Susan Jean Girdler - an inactive director whose contract started on 09 Mar 2000 and was terminated on 09 Mar 2000.
Updated on 29 Apr 2024, the BizDb database contains detailed information about 3 addresses the company uses, specifically: 53 Freda Du Faur Avenue, Twizel, 7901 (registered address),
53 Freda Du Faur Avenue, Twizel, 7901 (physical address),
53 Freda Du Faur Avenue, Twizel, 7901 (service address),
P O Box 83, Twizel, 7901 (postal address) among others.
Holiday Park 2000 Limited had been using 53 Freda Du Faur Avenue, Twizel as their registered address up until 14 May 2019.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Principal place of activity

53 Freda Du Faur Avenue, Twizel, 7901 New Zealand


Previous addresses

Address #1: 53 Freda Du Faur Avenue, Twizel, 7901 New Zealand

Registered & physical address used from 23 Sep 2013 to 14 May 2019

Address #2: 90 Max Smith Drive, Twizel, 7901 New Zealand

Physical & registered address used from 16 Sep 2013 to 23 Sep 2013

Address #3: 55 Doon Street, Vauxhall, Dunedin, 9013 New Zealand

Registered & physical address used from 23 May 2012 to 16 Sep 2013

Address #4: 19a Kahu Road, Fendalton, Christchurch, 8041 New Zealand

Physical & registered address used from 27 Jul 2011 to 23 May 2012

Address #5: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 23 Jan 2009 to 27 Jul 2011

Address #6: C/-peter Blacklaws Ca Limited, 1st Floor, 454 Colombo Street, Sydenham

Registered address used from 01 May 2006 to 23 Jan 2009

Address #7: C/-peter Blacklaws Chartered Accountant, Ltd,1st Floor, 454 Colombo Street, Sydenham

Physical address used from 01 May 2006 to 23 Jan 2009

Address #8: C/- Peter Blacklaws Chartered Accountant, 283 Lincoln Road, Christchurch

Registered address used from 12 Apr 2000 to 01 May 2006

Address #9: C/- Peter Blacklaws Chartered Accountant, 283 Lincoln Road, Christchurch

Physical address used from 09 Mar 2000 to 01 May 2006

Contact info
64 3 4350161
06 May 2019 Phone
holidaypark2000@xtra.co.nz
06 May 2019 Email
peterblacklaws@yahoo.co.nz
06 May 2019 nzbn-reserved-invoice-email-address-purpose
https://www.holidaytwizel.co.nz/
06 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Ritchie, Anthony Christopher Twizel
Twizel
7901
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Ritchie, Kura Marie Twizel
Twizel
7901
New Zealand
Directors

Anthony Christopher Ritchie - Director

Appointment date: 09 Mar 2000

Address: 53 Freda Du Faur Ave, Twizel, 7944 New Zealand

Address used since 13 May 2016


Kura Marie Ritchie - Director

Appointment date: 09 Mar 2000

Address: 53 Freda Du Faur Ave, Twizel, 7944 New Zealand

Address used since 13 May 2016


Susan Jean Girdler - Director (Inactive)

Appointment date: 09 Mar 2000

Termination date: 09 Mar 2000

Address: Raumati Beach,

Address used since 09 Mar 2000

Nearby companies

Kuraton Investments Limited
53 Freda Du Faur Avenue

Grant's Motels Limited
162 The Drive

Eureka Technology Limited
6 The Drive

South Island Rowing Incorporated
50 Kate Cameron Drive