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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Wagener, Catherine Joan |
Saint Johns Auckland 1072 New Zealand |
29 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wagener, Keith Albert |
St Johns Park Auckland |
28 Jun 1994 - 29 Aug 2014 |
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
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
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