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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Anthony Erceg |
Coromandel Coromandel 3506 New Zealand |
01 Sep 2004 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Linda Isabel Erceg |
Coromandel Coromandel 3506 New Zealand |
01 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Susan Karan Harvey |
Tairua |
03 Dec 1993 - 01 Sep 2004 |
Individual | Nathan James Crozier |
Tairua |
01 Sep 2004 - 13 Sep 2005 |
Individual | James Alan Crozier |
Tairua |
01 Sep 2004 - 21 Mar 2006 |
Individual | Edward Robert Harvey |
Tairua |
03 Dec 1993 - 01 Sep 2004 |
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
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