Makoura Lodge Limited, a registered company, was started on 27 Feb 1998. 9429037917272 is the NZBN it was issued. "Convention centre operation (mainly accommodation)" (business classification H440020) is how the company is classified. The company has been managed by 7 directors: Hugh Donald Mcintyre - an active director whose contract started on 27 Feb 1998,
Kimberley Amy Mcintyre - an active director whose contract started on 19 Oct 2017,
Richard Michael Baker - an inactive director whose contract started on 27 Feb 1998 and was terminated on 28 Feb 2003,
Karen Louise Payton - an inactive director whose contract started on 27 Feb 1998 and was terminated on 28 Feb 2003,
Geoffrey John Payton - an inactive director whose contract started on 27 Feb 1998 and was terminated on 28 Feb 2003.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: 736 Makoura Road, Rd 1, Apiti, 4771 (types include: registered, physical).
Makoura Lodge Limited had been using 736 Makoura Road, Rd 1, Apiti as their physical address up until 29 Sep 2020.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 67000 shares (67 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 33000 shares (33 per cent).
Principal place of activity
736 Makoura Road, Rd 1, Apiti, 4771 New Zealand
Previous addresses
Address #1: 736 Makoura Road, Rd 1, Apiti, 4771 New Zealand
Physical & registered address used from 26 Sep 2012 to 29 Sep 2020
Address #2: 53-55 Manchester Street, Feilding 4702 New Zealand
Physical & registered address used from 29 Aug 2008 to 26 Sep 2012
Address #3: 53-55 Manchester Street, Feilding
Physical address used from 29 Sep 2004 to 29 Aug 2008
Address #4: 53-55 Manchester Street, Feilding
Registered address used from 17 Feb 2003 to 29 Aug 2008
Address #5: Naylor Lawrence & Associates Ltd, 4th Floor Nzi House, Cnr The Sq & Main Str, Palmerston North
Registered address used from 05 Oct 2001 to 17 Feb 2003
Address #6: Naylor Lawrence & Associates Ltd, 4th Floor Nzi House, Cnr The Sq & Main Str, Palmerston North
Physical address used from 05 Oct 2001 to 05 Oct 2001
Address #7: Pricewaterhousecoopers, 4th Floor Civic Centre, The Square, Palmerston North
Physical & registered address used from 19 Jul 2001 to 05 Oct 2001
Address #8: Coopers Lybrand, 4th Floor Civic Centre, The Square, Palmerston North
Registered address used from 12 Apr 2000 to 19 Jul 2001
Address #9: Coopers Lybrand, 4th Floor Civic Centre, The Square, Palmerston North
Registered address used from 05 Oct 1999 to 12 Apr 2000
Address #10: Coopers Lybrand, 4th Floor Civic Centre, The Square, Palmerston North
Physical address used from 02 Mar 1998 to 19 Jul 2001
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 17 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67000 | |||
Individual | Mcintyre, Hugh Donald |
Feilding Feilding 4702 New Zealand |
27 Feb 1998 - |
Shares Allocation #2 Number of Shares: 33000 | |||
Individual | Mcintyre, Kimbeley Amy |
Rd1 Apiti Feilding 4771 New Zealand |
20 Oct 2017 - |
Hugh Donald Mcintyre - Director
Appointment date: 27 Feb 1998
Address: Feilding, Feilding, 4702 New Zealand
Address used since 25 Dec 2018
Address: Rd1, Apiti, 4771 New Zealand
Address used since 01 Jan 1999
Address: Rd1, Apiti, 4771 New Zealand
Address used since 21 Sep 2015
Kimberley Amy Mcintyre - Director
Appointment date: 19 Oct 2017
Address: Apiti, 4771 New Zealand
Address used since 08 Feb 2021
Address: Feilding, Feilding, 4702 New Zealand
Address used since 01 Aug 2019
Address: Feilding, 4771 New Zealand
Address used since 19 Oct 2017
Richard Michael Baker - Director (Inactive)
Appointment date: 27 Feb 1998
Termination date: 28 Feb 2003
Address: Palmerston North,
Address used since 27 Feb 1998
Karen Louise Payton - Director (Inactive)
Appointment date: 27 Feb 1998
Termination date: 28 Feb 2003
Address: 263 Matahui Road, Katikati,
Address used since 27 Feb 1998
Geoffrey John Payton - Director (Inactive)
Appointment date: 27 Feb 1998
Termination date: 28 Feb 2003
Address: 263 Matahui Road, Katikati,
Address used since 27 Feb 1998
Peter Beresford French - Director (Inactive)
Appointment date: 27 Feb 1998
Termination date: 14 May 1998
Address: Palmerston North,
Address used since 27 Feb 1998
Carolyn Ruth French - Director (Inactive)
Appointment date: 27 Feb 1998
Termination date: 27 Apr 1998
Address: Palmerston North,
Address used since 27 Feb 1998
Awatea Management Solutions Limited
671 Makoura Road
Todia Farm Limited
740 Makoura Road
Bsh Plus Limited
69 Rutherford Street
Highden Manor General Partner Limited
220 Green Road
Kauri Springs Lodge Limited
Level 2, Woodward House
Silverstream Retreat Limited
3 Reynolds Bach Drive
Telfer Properties Martinborough Limited
62 White Rock Road
Waihoanga Nz Limited
32 Waihoanga Road