Te Anau Holiday Park Limited, a registered company, was registered on 30 Mar 1983. 9429040245430 is the NZ business number it was issued. "Caravan park and camping ground" (business classification H440015) is how the company is classified. This company has been supervised by 2 directors: Jillian Margaret Tauri - an active director whose contract started on 30 Mar 1983,
Clinton Colin Tauri - an active director whose contract started on 30 Mar 1983.
Last updated on 24 Apr 2024, our data contains detailed information about 1 address: Te Anau Lakeview Holiday Park, 77 Manapouri Te Anau Highway, Te Anau, 9679 (category: delivery, postal).
Te Anau Holiday Park Limited had been using 77 Manapouri -Te Anau Highway, Te Anau as their registered address until 21 Oct 2009.
Old names for the company, as we found at BizDb, included: from 12 May 1998 to 05 May 2000 they were called Te Anau Holiday Park Limited, from 30 Mar 1983 to 12 May 1998 they were called Te Anau Motorpark Limited.
A total of 30000 shares are issued to 4 shareholders (3 groups). The first group includes 29400 shares (98%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 300 shares (1%). Lastly we have the 3rd share allocation (300 shares 1%) made up of 1 entity.
Other active addresses
Address #4: 77 Manapouri Te Anau Highway, Te Anau, 9679 New Zealand
Office address used from 06 Nov 2019
Principal place of activity
77 Manapouri Te Anau Highway, Te Anau, 9679 New Zealand
Previous addresses
Address #1: 77 Manapouri -te Anau Highway, Te Anau
Registered address used from 21 Oct 2009 to 21 Oct 2009
Address #2: 77 Manapouri-te Anau Highway, Te Anau New Zealand
Registered address used from 21 Oct 2009 to 21 Oct 2009
Address #3: Motor Camp, Te Anau Manapouri Highway, Te Anau
Registered address used from 27 Jun 1997 to 21 Oct 2009
Address #4: Motor Camp Te Anau, Manapouri Highway, Te Anau
Physical address used from 27 Jun 1997 to 21 Oct 2009
Basic Financial info
Total number of Shares: 30000
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29400 | |||
Individual | Tauri, Clinton Colin |
Te Anau 9679 New Zealand |
26 Jan 2017 - |
Individual | Tauri, Jillian Margaret |
Te Anau 9679 New Zealand |
26 Jan 2017 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Tauri, Jillian Margaret |
Te Anau 9679 New Zealand |
30 Mar 1983 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Tauri, Clinton Colin |
Te Anau 9679 New Zealand |
30 Mar 1983 - |
Jillian Margaret Tauri - Director
Appointment date: 30 Mar 1983
Address: Te Anau, Te Anau, 9640 New Zealand
Address used since 01 Nov 2010
Address: Te Anau, 9679 New Zealand
Address used since 07 Nov 2017
Clinton Colin Tauri - Director
Appointment date: 30 Mar 1983
Address: Te Anau, 9679 New Zealand
Address used since 07 Nov 2017
Address: Te Anau, Te Anau, 9640 New Zealand
Address used since 01 Oct 2010
Marakura Yacht Club Incorporated
96 Te Anau-manapouri Highway
Rotational System Limited
36 Lakefront Drive
Fiordland Construction Limited
7 Homer Street
Te Anau Rodeo Club Incorporated
3b Homer Street
Jupiter International Limited
9 Mokoroa Street
The Te Anau Contract Bridge Club Incorporated
Lux More Drive
Catlins Hotel Limited
46 McMillan Road
Ccr Limited
Level 1, 13 Camp Street
Queenstown Holiday Park Limited
Queenstown Holiday Park
Queenstown Top 10 Holiday Park Limited
13 Camp Street
Rotorua Blue Lake Holiday Park Limited
Level 1, 13 Camp Street
The Glenorchy Marketplace
64 Oban Street