Shortcuts

Makoura Lodge Limited

Type: NZ Limited Company (Ltd)
9429037917272
NZBN
893509
Company Number
Registered
Company Status
69579124
GST Number
No Abn Number
Australian Business Number
H440020
Industry classification code
Convention Centre Operation (mainly Accommodation)
Industry classification description
Current address
736 Makoura Road
Rd 1
Apiti 4771
New Zealand
Postal & office & delivery address used since 21 Sep 2020
736 Makoura Road
Rd 1
Apiti 4771
New Zealand
Registered & physical & service address used since 29 Sep 2020

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).

Addresses

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

Contact info
64 6 3284746
24 Sep 2018 Phone
enquiry@makouralodge.co.nz
18 Sep 2023 nzbn-reserved-invoice-email-address-purpose
enquiry@makouralodge.co.nz
24 Sep 2018 Email
makouralodge.co.nz
24 Sep 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 67000
Individual Mcintyre, Hugh Donald Feilding
Feilding
4702
New Zealand
Shares Allocation #2 Number of Shares: 33000
Individual Mcintyre, Kimbeley Amy Rd1 Apiti
Feilding
4771
New Zealand
Directors

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

Nearby companies

Awatea Management Solutions Limited
671 Makoura Road

Todia Farm Limited
740 Makoura Road

Similar companies

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