Shortcuts

White Heron Motor Lodge Limited

Type: NZ Limited Company (Ltd)
9429038787461
NZBN
606574
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
279 Church Road
Greenmeadows
Napier 4112
New Zealand
Registered & physical & service address used since 22 Dec 2020

White Heron Motor Lodge Limited, a registered company, was registered on 18 Mar 1994. 9429038787461 is the NZ business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. This company has been run by 3 directors: Kim Doris Anderson - an active director whose contract started on 25 Mar 2013,
Peter Allan Anderson - an active director whose contract started on 25 Mar 2013,
Alan Dennis Anderson - an inactive director whose contract started on 18 Mar 1994 and was terminated on 25 Mar 2013.
Updated on 07 Mar 2024, our data contains detailed information about 1 address: 279 Church Road, Greenmeadows, Napier, 4112 (category: registered, physical).
White Heron Motor Lodge Limited had been using Level 3, 6 Albion Street, Napier as their physical address up to 22 Dec 2020.
Previous aliases used by this company, as we found at BizDb, included: from 18 Mar 1994 to 18 Nov 2016 they were called White Heron Motor Lodge Limited.
All shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Anderson, Kim Doris (a director) located at Greenmeadows, Napier postcode 4112,
Anderson, Peter Allan (a director) located at Greenmeadows, Napier postcode 4112.

Addresses

Principal place of activity

279 Church Road, Greenmeadows, Napier, 4112 New Zealand


Previous addresses

Address: Level 3, 6 Albion Street, Napier, 4110 New Zealand

Physical & registered address used from 20 Apr 2018 to 22 Dec 2020

Address: 36 Munroe Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 14 Apr 2010 to 20 Apr 2018

Address: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier

Physical & registered address used from 09 May 2007 to 14 Apr 2010

Address: C/-pricewaterhousecoopers, Cnr Munroe & Raffles Streets, Napier

Registered & physical address used from 04 Apr 2007 to 09 May 2007

Address: C/- Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier

Physical address used from 08 May 2003 to 04 Apr 2007

Address: 47 Hardinge Road, Ahuriri, Napier

Physical address used from 01 May 2002 to 08 May 2003

Address: Coopers & Lybrand, Corner Raffles And Bower Streets, Napier

Registered address used from 07 May 2001 to 04 Apr 2007

Address: 12 Birdwood Street, Taradale, Napier

Physical address used from 13 Nov 1996 to 01 May 2002

Contact info
64 027 2442484
Phone
kimdanderson33@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Anderson, Kim Doris Greenmeadows
Napier
4112
New Zealand
Director Anderson, Peter Allan Greenmeadows
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Twist, Timothy George Napier 4110

New Zealand
Individual Anderson, Allan Dennis Napier 4110

New Zealand
Individual Willis, Lawrence William Napier 4110

New Zealand
Directors

Kim Doris Anderson - Director

Appointment date: 25 Mar 2013

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 29 Apr 2019

Address: Clive, 4102 New Zealand

Address used since 05 Apr 2017


Peter Allan Anderson - Director

Appointment date: 25 Mar 2013

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 05 Apr 2017


Alan Dennis Anderson - Director (Inactive)

Appointment date: 18 Mar 1994

Termination date: 25 Mar 2013

Address: Napier, 4110 New Zealand

Address used since 16 Mar 2006

Nearby companies
Similar companies

Anderson Investments (hastings) Limited
Pricewaterhousecoopers, 36 Munroe Street

East Pier Holdings Limited
36 Munroe Street

G & S Moult Properties Limited
Pricewaterhousecoopers

Harvard Investments Limited
36 Munroe Street

Tremain Capital Limited
36 Munroe Street

Tremains Taradale Development Limited
73 Raffles Street