Manapouri Lake View Motor Park Limited, a registered company, was launched on 20 Oct 1969. 9429040259758 is the NZ business number it was issued. The company has been managed by 1 director, named Joelle Irene Nicholson - an active director whose contract began on 30 Sep 1987.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: 136 Spey Street, Invercargill, 9810 (types include: registered, physical).
Manapouri Lake View Motor Park Limited had been using 136 Spey Street, Invercargill, Invercargill as their registered address up until 07 Aug 2018.
Previous names used by the company, as we established at BizDb, included: from 20 Oct 1969 to 30 Mar 1988 they were called Ron Fredric Limited.
A total of 7000 shares are allocated to 6 shareholders (6 groups). The first group is comprised of 100 shares (1.43%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 100 shares (1.43%). Lastly we have the third share allocation (50 shares 0.71%) made up of 1 entity.
Previous addresses
Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 30 Aug 2016 to 07 Aug 2018
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 20 Feb 2015 to 30 Aug 2016
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 02 Feb 2015 to 30 Aug 2016
Address: Lexicon House, 123 Spey Street, Invercargill New Zealand
Physical address used from 03 Aug 2007 to 20 Feb 2015
Address: Lexicon House, 123 Spey Street, Invercargill New Zealand
Registered address used from 15 May 1997 to 02 Feb 2015
Address: Spicer & Oppenheim, Lexicon House, 123 Spey Street, Invercargill
Physical address used from 15 May 1997 to 03 Aug 2007
Basic Financial info
Total number of Shares: 7000
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Nicholson, Inger Geselle |
Rd 1 Te Anau 9679 New Zealand |
20 Oct 1969 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Nicholson, Wade Stuart |
Manapouri Motor Camp P O Box 3, Manapouri |
20 Oct 1969 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Nicholson, Aaron Edwin |
Manapouri New Zealand |
20 Oct 1969 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Nicholson, Erik Carlton |
Manapouri New Zealand |
20 Oct 1969 - |
Shares Allocation #5 Number of Shares: 6600 | |||
Individual | Nicholson, Joelle Irene |
Manapouri |
20 Oct 1969 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Nicholson, Pauline Joy Butler |
Manapouri New Zealand |
29 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vogel, Simon |
Manapouri |
20 Oct 1969 - 30 Jul 2018 |
Joelle Irene Nicholson - Director
Appointment date: 30 Sep 1987
Address: 86 Cathedral Drive, Manapouri, 9679 New Zealand
Address used since 23 Jul 2015
Pdl Kitchens & Joinery Limited
136 Spey Street
K & C Transport Services Limited
136 Spey Street
Bray Motels Limited
136 Spey Street
Eljayz Holdings Limited
136 Spey Street
C J Moore Limited
136 Spey Street
Double D Trustee Co Limited
136 Spey Street