Shortcuts

Tidewater Motels & Tourist Park Limited

Type: NZ Limited Company (Ltd)
9429038797316
NZBN
603670
Company Number
Registered
Company Status
Current address
104 Sealey Street
Thames
Thames 3500
New Zealand
Registered & physical address used since 09 Dec 2019

Tidewater Motels & Tourist Park Limited, a registered company, was launched on 03 Dec 1993. 9429038797316 is the number it was issued. This company has been supervised by 7 directors: Anthony Erceg - an active director whose contract began on 01 Sep 2003,
Linda Isabel Erceg - an active director whose contract began on 01 Sep 2003,
James Alan Crozier - an inactive director whose contract began on 01 Sep 2004 and was terminated on 16 Dec 2005,
Edward Robert Harvey - an inactive director whose contract began on 01 Dec 1999 and was terminated on 01 Sep 2004,
Susan Karan Harvey - an inactive director whose contract began on 01 Dec 1999 and was terminated on 01 Sep 2004.
Updated on 21 Oct 2020, our database contains detailed information about 1 address: 104 Sealey Street, Thames, Thames, 3500 (type: registered, physical).
Tidewater Motels & Tourist Park Limited had been using 309B Pollen Street, Thames, Thames as their registered address until 09 Dec 2019.
Other names used by the company, as we established at BizDb, included: from 20 Jul 2004 to 04 Oct 2010 they were named Tairua Service Station Limited, from 14 Aug 2003 to 20 Jul 2004 they were named Tairua Service Station (2003) Limited and from 07 Dec 1999 to 14 Aug 2003 they were named Tairua Service Station (1999) Limited.
A total of 5000 shares are issued to 2 shareholders (2 groups). The first group consists of 2500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2500 shares (50 per cent).

Addresses

Previous addresses

Address: 309b Pollen Street, Thames, Thames, 3500 New Zealand

Registered & physical address used from 11 May 2015 to 09 Dec 2019

Address: Barrie Price & Associates Limited, Chartered Accountants, 309b Pollen Street, Thames New Zealand

Registered & physical address used from 26 Mar 2007 to 11 May 2015

Address: C/-price & Barker, Chartered Accountants, 309b Pollen Street, Thames

Physical address used from 18 Sep 2005 to 26 Mar 2007

Address: C/-price & Braker, Chartered Accountants, 309b Pollen Street, Thames

Registered address used from 18 Sep 2005 to 26 Mar 2007

Address: Offices Of B W Price, 309 Pollen Street, Thames

Physical address used from 23 Nov 1994 to 23 Nov 1994

Address: Price & Barker, 309 Pollen Street, Thames

Physical address used from 23 Nov 1994 to 18 Sep 2005

Address: C- Offices Of B W Price, 309 Pollen Street, Thames

Registered address used from 03 Dec 1993 to 18 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: April

Annual return last filed: 23 Apr 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Anthony Erceg Coromandel
Coromandel
3506
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Linda Isabel Erceg Coromandel
Coromandel
3506
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Susan Karan Harvey Tairua
Individual Nathan James Crozier Tairua
Individual James Alan Crozier Tairua
Individual Edward Robert Harvey Tairua
Directors

Anthony Erceg - Director

Appointment date: 01 Sep 2003

Address: Coromandel, Coromandel, 3506 New Zealand

Address used since 07 Feb 2018

Address: Coromandel, Coromandel, 3506 New Zealand

Address used since 20 Apr 2017


Linda Isabel Erceg - Director

Appointment date: 01 Sep 2003

Address: Coromandel, Coromandel, 3506 New Zealand

Address used since 07 Feb 2018

Address: Coromandel, Coromandel, 3506 New Zealand

Address used since 20 Apr 2017


James Alan Crozier - Director (Inactive)

Appointment date: 01 Sep 2004

Termination date: 16 Dec 2005

Address: Tairua,

Address used since 01 Sep 2004


Edward Robert Harvey - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 01 Sep 2004

Address: Tairua,

Address used since 01 Oct 2003


Susan Karan Harvey - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 01 Sep 2004

Address: Tairua,

Address used since 01 Oct 2003


Richard John Williams - Director (Inactive)

Appointment date: 03 Dec 1993

Termination date: 01 Dec 1999

Address: Thames,

Address used since 03 Dec 1993


Lindsay Anne Williams - Director (Inactive)

Appointment date: 03 Dec 1993

Termination date: 01 Dec 1999

Address: Thames,

Address used since 03 Dec 1993

Nearby companies

Thames Farm & Industrial Supplies (2003) Limited
311 Pollen Street

Read Bros Hardware Limited
308 Pollen Street

Waiwhenua Consultants Limited
Hauraki Taxation Services

La Vada Hair Limited
328 Pollen Street

Hauraki Taxation Service Trustees Limited
328 Pollen Street

Micmat Limited
328 Pollen Street