Northland Lodges & Tours Limited was incorporated on 10 Jun 1997 and issued an NZ business identifier of 9429038071263. This registered LTD company has been supervised by 2 directors: Catherine Caroline Cooper - an active director whose contract began on 10 Jun 1997,
Robert Ashley Cooper - an inactive director whose contract began on 10 Jun 1997 and was terminated on 15 Oct 2015.
As stated in our data (updated on 09 May 2025), the company uses 1 address: 30 Goffe Drive, Haruru, Haruru, 0204 (types include: delivery, postal).
Until 09 Apr 2014, Northland Lodges & Tours Limited had been using 63 Access Road, Kerikeri as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Cooper, Robert Ashley (an individual) located at Haruru, Haruru postcode 0204.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Cooper, Catherine Caroline - located at Haruru, Haruru.
Other active addresses
Address #4: Po Box 533, Kerikeri, Kerikeri, 0245 New Zealand
Postal address used from 28 Mar 2020
Principal place of activity
30 Goffe Drive, Haruru, Haruru, 0204 New Zealand
Previous addresses
Address #1: 63 Access Road, Kerikeri New Zealand
Registered & physical address used from 07 Nov 2006 to 09 Apr 2014
Address #2: 17 Te Ra Extension, Takou Bay, Rd 2, Kerikeri
Registered address used from 04 Apr 2006 to 07 Nov 2006
Address #3: C/-cooper, 17 Te Ra Extension, Rd 2, Kerikeri
Physical address used from 04 Apr 2006 to 07 Nov 2006
Address #4: C/- Cooper, 17 Te Ra Road, Rd 2, Kerikeri
Physical address used from 31 Mar 2004 to 04 Apr 2006
Address #5: 17 Te Ra Road, Rd 2, Kerikeri
Registered address used from 31 Mar 2004 to 04 Apr 2006
Address #6: C/- Cooper, 9 Te Ra Road, R D 2, Kerikeri
Physical address used from 28 Apr 2000 to 31 Mar 2004
Address #7: Ground Floor, 84c Kerikeri Road, Kerikeri
Physical address used from 28 Apr 2000 to 28 Apr 2000
Address #8: Ground Floor, 84c Kerikeri Road, Kerikeri
Registered address used from 11 Apr 2000 to 31 Mar 2004
Address #9: Ground Floor, 84c Kerikeri Road, Kerikeri
Registered address used from 03 Apr 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 08 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Cooper, Robert Ashley |
Haruru Haruru 0204 New Zealand |
10 Jun 1997 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Cooper, Catherine Caroline |
Haruru Haruru 0204 New Zealand |
10 Jun 1997 - |
Catherine Caroline Cooper - Director
Appointment date: 10 Jun 1997
Address: Haruru, Haruru, 0204 New Zealand
Address used since 01 Apr 2014
Robert Ashley Cooper - Director (Inactive)
Appointment date: 10 Jun 1997
Termination date: 15 Oct 2015
Address: Haruru, Haruru, 0204 New Zealand
Address used since 01 Apr 2014
Kowi Trustee Company Limited
61 Access Road
Waimamaku Beach Company Limited
53b Access Road
Boi Septic Tank Services Limited
56 Access Road
Aligned Movement Limited
22 Stoney Brook Lane
Earth Citizens Organisation Charitable Trust
85 Access Road
Simon Jurisich Trustee Company Limited
38 Access Road