Muri Beach Club Hotel (Nz) Limited, a registered company, was incorporated on 01 May 1987. 9429039619785 is the New Zealand Business Number it was issued. This company has been run by 4 directors: John Meredith Scott - an active director whose contract started on 11 Nov 1999,
Fraser Ian Scott - an active director whose contract started on 16 Dec 2015,
Graham Cameron Brown - an inactive director whose contract started on 20 Jul 2015 and was terminated on 25 Jul 2018,
Diane Leola Young - an inactive director whose contract started on 01 May 1987 and was terminated on 11 Nov 1999.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 4B Alpha Street, Cromwell, Otago, 9310 (type: registered, physical).
Muri Beach Club Hotel (Nz) Limited had been using 137B Oceanbeach Road, Mount Maunganui as their physical address up to 03 Mar 2022.
Other names for the company, as we managed to find at BizDb, included: from 01 May 1987 to 09 Nov 1999 they were called Leola Investments Limited.
A total of 20000 shares are allocated to 3 shareholders (3 groups). The first group consists of 2 shares (0.01 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 8 shares (0.04 per cent). Finally the third share allotment (19990 shares 99.95 per cent) made up of 1 entity.
Previous addresses
Address: 137b Oceanbeach Road, Mount Maunganui, 3116 New Zealand
Physical address used from 08 Aug 2002 to 03 Mar 2022
Address: 137b Oceanbeach Road, Mount Maunganui, 3116 New Zealand
Registered address used from 30 Jan 2002 to 03 Mar 2022
Address: 137a Oceanbeach Road, Mount Maunganui.
Registered address used from 26 Apr 1996 to 30 Jan 2002
Address: C/- G C Brown, 166 Kitchener Road, Milford, Auckland
Registered address used from 26 Apr 1996 to 26 Apr 1996
Address: 137 A Oceanbeach Road, Mount Maunganui
Physical address used from 20 Feb 1992 to 08 Aug 2002
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 20000
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Scott, John Meredith |
Ngatangiia Rarotonga Cook Islands |
01 May 1987 - |
Shares Allocation #2 Number of Shares: 8 | |||
Individual | Scott, Fraser Ian |
Cromwell Cromwell 9310 New Zealand |
01 May 1987 - |
Shares Allocation #3 Number of Shares: 19990 | |||
Individual | Scott, Fraser Ian |
Cromwell Cromwell 9310 New Zealand |
01 May 1987 - |
John Meredith Scott - Director
Appointment date: 11 Nov 1999
Address: Ngatangiia, Rarotonga, 001 Cook Islands
Address used since 07 Aug 2015
Fraser Ian Scott - Director
Appointment date: 16 Dec 2015
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 16 Dec 2015
Graham Cameron Brown - Director (Inactive)
Appointment date: 20 Jul 2015
Termination date: 25 Jul 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 20 Jul 2015
Diane Leola Young - Director (Inactive)
Appointment date: 01 May 1987
Termination date: 11 Nov 1999
Address: St Johns, Meadowbank,
Address used since 01 May 1987
Skudder Investments Limited
137b Oceanbeach Road
Bay Of Plenty Paintball Limited
137b Oceanbeach Road
Bay Of Plenty Laser Tag & Paintball Limited
137b Oceanbeach Road
Macfarlane Management Limited
137b Ocean Beach Road
Brabus Trading Limited
137b Oceanbeach Road
Tillerman Services Limited
137b Oceanbeach Road