Shortcuts

Houhora Heads Motor Camp Limited

Type: NZ Limited Company (Ltd)
9429038646294
NZBN
639008
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440015
Industry classification code
Caravan Park And Camping Ground
Industry classification description
Current address
54 Panapa Drive
Saint Johns
Auckland 1072
New Zealand
Registered & physical & service address used since 11 Aug 2016
54 Panapa Drive
Saint Johns
Auckland 1072
New Zealand
Postal & office address used since 03 Aug 2019
54 Panapa Drive
Saint Johns
Auckland 1072
New Zealand
Delivery address used since 04 Aug 2020

Houhora Heads Motor Camp Limited, a registered company, was incorporated on 28 Jun 1994. 9429038646294 is the NZBN it was issued. "Caravan park and camping ground" (ANZSIC H440015) is how the company is classified. This company has been managed by 8 directors: Catherine Joan Wagener - an active director whose contract began on 19 Feb 2014,
Julie Lynette Wagener - an inactive director whose contract began on 21 Apr 2015 and was terminated on 22 Jul 2019,
Eric John Wagener - an inactive director whose contract began on 03 Sep 2001 and was terminated on 21 Apr 2015,
Keith Albert Wagener - an inactive director whose contract began on 03 Sep 2001 and was terminated on 31 Oct 2013,
Owen Wilfred Wagener - an inactive director whose contract began on 25 Oct 1994 and was terminated on 28 Sep 2001.
Updated on 08 Apr 2024, our data contains detailed information about 1 address: 54 Panapa Drive, Saint Johns, Auckland, 1072 (types include: delivery, postal).
Houhora Heads Motor Camp Limited had been using Harrison Gillespie, Chartered Accountants, 5 Puckey Avenue, Kaitaia as their registered address up until 11 Aug 2016.
More names used by the company, as we managed to find at BizDb, included: from 28 Jun 1994 to 21 Oct 1994 they were called Stanfield Holdings Limited.
A single entity owns all company shares (exactly 100 shares) - Wagener, Catherine Joan - located at 1072, Saint Johns, Auckland.

Addresses

Principal place of activity

54 Panapa Drive, Saint Johns, Auckland, 1072 New Zealand


Previous addresses

Address #1: Harrison Gillespie, Chartered Accountants, 5 Puckey Avenue, Kaitaia New Zealand

Registered & physical address used from 30 Jul 2008 to 11 Aug 2016

Address #2: Harrison Bell, Chartered Accountants, 127-129 Commerce St, Kaitaia

Physical address used from 24 Dec 2001 to 30 Jul 2008

Address #3: 2 Redan Road, Kaitaia

Registered address used from 24 Dec 2001 to 30 Jul 2008

Address #4: 2 Redan Road, Kaitaia

Physical address used from 24 Dec 2001 to 24 Dec 2001

Address #5: Houhora Heads Road, R D 4, Kaitaia

Registered address used from 24 Sep 2001 to 24 Dec 2001

Address #6: Houhora Heads Road, R D 4, Kaitaia

Physical address used from 21 Sep 2001 to 24 Dec 2001

Address #7: Houhoura Heads Road, R D 4, Kaitaia

Registered address used from 09 Nov 1994 to 24 Sep 2001

Address #8: 18th Floor, Stock Exchange Centre, 191-201 Queen Street, Auckland

Registered address used from 09 Nov 1994 to 09 Nov 1994

Contact info
64 9 4098511
09 Aug 2018 Phone
wagener.cathy@gmail.com
03 Aug 2019 nzbn-reserved-invoice-email-address-purpose
info@wagenerholidaypark.co.nz
09 Aug 2018 Email
www.wagenerholidaypark.co.nz
09 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 05 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Wagener, Catherine Joan Saint Johns
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wagener, Keith Albert St Johns Park
Auckland
Directors

Catherine Joan Wagener - Director

Appointment date: 19 Feb 2014

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 19 Feb 2014


Julie Lynette Wagener - Director (Inactive)

Appointment date: 21 Apr 2015

Termination date: 22 Jul 2019

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 21 Apr 2015


Eric John Wagener - Director (Inactive)

Appointment date: 03 Sep 2001

Termination date: 21 Apr 2015

Address: Pukenui, R D 4, Kaitaia, New Zealand

Address used since 03 Sep 2001


Keith Albert Wagener - Director (Inactive)

Appointment date: 03 Sep 2001

Termination date: 31 Oct 2013

Address: St Johns Park, Auckland,

Address used since 03 Sep 2001


Owen Wilfred Wagener - Director (Inactive)

Appointment date: 25 Oct 1994

Termination date: 28 Sep 2001

Address: R D 4, Kaitaia,

Address used since 25 Oct 1994


Lois Jean Wagener - Director (Inactive)

Appointment date: 25 Oct 1994

Termination date: 03 Sep 2001

Address: R D 4, Kaitaia,

Address used since 25 Oct 1994


Michael Jonathon Dineen - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 25 Oct 1994

Address: St Heliers, Auckland,

Address used since 28 Jun 1994


Norman John Cahill - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 25 Oct 1994

Address: Epsom, Auckland,

Address used since 28 Jun 1994

Nearby companies

Technology Transfer Consulting Limited
3 Coldham Crescent

Appenzell Limited
2 Coldham Crescent

Duncan Family Trustee Limited
67 Panapa Drive

London Stone Limited
67 Panapa Drive

Swipe N.z. Limited
9 Coldham Crescent

Koru Environmental Consultants Limited
71 Panapa Drive

Similar companies

Astrohome Cc Limited
21 Takutai Street

Crofskey Ventures Limited
19 Belvedere Street

Glamping Adventure Limited
Level 2, 142 Broadway

Ngongotaha Wood Company Limited
120 Church Street

The Promised Land Fund Limited
3 Carmont Street

Western Park Village Limited
642 Great South Road