Coromandel Holiday Park Limited, a registered company, was incorporated on 31 Mar 1999. 9429037630065 is the NZBN it was issued. "Caravan park and camping ground" (ANZSIC H440015) is how the company was categorised. This company has been managed by 4 directors: Sean Joseph Steffert - an active director whose contract started on 13 Sep 2006,
Caron Sheree Steffert - an active director whose contract started on 13 Sep 2006,
Morgan Phillip Donelley - an inactive director whose contract started on 31 Mar 1999 and was terminated on 13 Sep 2006,
Shirley Margaret Donelley - an inactive director whose contract started on 31 Mar 1999 and was terminated on 13 Sep 2006.
Updated on 12 Mar 2024, BizDb's database contains detailed information about 1 address: 85 Alexandra Street, Hamilton Central, Hamilton, 3204 (type: physical, registered).
Coromandel Holiday Park Limited had been using 151B Te Punga Road, Coromandel as their physical address up until 14 Nov 2019.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (50%).
Previous addresses
Address: 151b Te Punga Road, Coromandel, 3582 New Zealand
Physical address used from 06 Dec 2017 to 14 Nov 2019
Address: 636 Rings Road, Coromandel, Coromandel, 3506 New Zealand
Registered address used from 05 May 2016 to 14 Nov 2019
Address: 100 Mcmahon Avenue, Whangapoua, Coromandel, 3582 New Zealand
Physical address used from 05 May 2016 to 06 Dec 2017
Address: 1197 Tutanekai Street, Rotorua, 3010 New Zealand
Physical & registered address used from 24 Jul 2012 to 05 May 2016
Address: Erskine-shaw Accountants Ltd, 1522 Amohau Street, Rotorua New Zealand
Physical & registered address used from 06 Dec 2006 to 24 Jul 2012
Address: Erskine-shaw Accountants Limited, 148 Amohau Street, Rotorua
Registered address used from 12 Apr 2000 to 06 Dec 2006
Address: Erskine-shaw Accountants Limited, 148 Amohau Street, Rotorua
Physical address used from 31 Mar 1999 to 06 Dec 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Steffert, Caron Sheree |
Te Miro Cambridge 3496 New Zealand |
31 Aug 2004 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Steffert, Sean Joseph |
Te Miro Cambridge 3496 New Zealand |
31 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Donelley, Shirley Margaret |
R D 2 Reporoa |
31 Mar 1999 - 31 Aug 2004 |
Individual | Donelley, Morgan Phillip |
R D 2 Reporoa |
31 Mar 1999 - 31 Aug 2004 |
Sean Joseph Steffert - Director
Appointment date: 13 Sep 2006
Address: Te Miro, Cambridge, 3496 New Zealand
Address used since 08 Nov 2021
Address: Rd 1, Coromandel, 3581 New Zealand
Address used since 27 Apr 2016
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 28 Nov 2018
Caron Sheree Steffert - Director
Appointment date: 13 Sep 2006
Address: Te Miro, Cambridge, 3432 New Zealand
Address used since 08 Nov 2021
Address: Rd 1, Coromandel, 3581 New Zealand
Address used since 27 Apr 2016
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 28 Nov 2018
Morgan Phillip Donelley - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 13 Sep 2006
Address: R D 2, Reporoa,
Address used since 31 Mar 1999
Shirley Margaret Donelley - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 13 Sep 2006
Address: R D 2, Reporoa,
Address used since 31 Mar 1999
Coromandel Accounting Limited
151b Te Punga Road
Te Karaka Marae Trust
77a Punga Road
All Seasons Holiday Park Limited
9 Ngarimu Lane
Cambridge Holiday Park Limited
636 Rings Road
Cooks Beach Motor Camp Limited
874 Purangi Road
Des And Leanne Mills Limited
3200 Long Bay Road
Riverglen Camp And Backpackers Limited
2436 Tapu Coroglen Road
Wainwright Investments Limited
115 Victoria Street