Helena Bay Holiday Homes Limited, a registered company, was incorporated on 19 Oct 1973. 9429040529745 is the NZBN it was issued. "Holiday house and flat operation" (business classification H440030) is how the company is classified. The company has been run by 12 directors: Barry Norman James - an active director whose contract started on 08 Oct 1985,
Anna Patu - an active director whose contract started on 01 Apr 2012,
Phillipa Helen Reed - an active director whose contract started on 27 Mar 2016,
Tracey Leeanne Wilkinson - an active director whose contract started on 17 May 2018,
Justin Craig Hay - an active director whose contract started on 23 Nov 2020.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: 44A Austin Road, Maunu, Whangarei, 0110 (category: postal, office).
Helena Bay Holiday Homes Limited had been using C/O Mr N A Reed, No 6 R D, Whangarei as their physical address up to 12 Jun 2000.
A total of 6000 shares are allocated to 7 shareholders (7 groups). The first group includes 1200 shares (20 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1200 shares (20 per cent). Finally there is the 3rd share allotment (600 shares 10 per cent) made up of 1 entity.
Principal place of activity
44a Austin Road, Maunu, Whangarei, 0110 New Zealand
Previous addresses
Address #1: C/o Mr N A Reed, No 6 R D, Whangarei
Physical & registered address used from 12 Jun 2000 to 12 Jun 2000
Address #2: 21 Takahe Street, Tikipunga, Whangarei, 0112 New Zealand
Physical & registered address used from 12 Jun 2000 to 20 May 2016
Basic Financial info
Total number of Shares: 6000
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1200 | |||
Individual | Hay, Justin Craig |
Rd 1 Whangarei 0185 New Zealand |
17 Nov 2020 - |
Shares Allocation #2 Number of Shares: 1200 | |||
Individual | James, Barry Norman |
Rd 1 Whangarei 0185 New Zealand |
19 Oct 1973 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Reed, Ian Phillip |
Purua Whangarei 0176 New Zealand |
26 Jun 2007 - |
Shares Allocation #4 Number of Shares: 600 | |||
Individual | Reed, Phillipa Helen |
Maunu Whangarei 0110 New Zealand |
06 Jul 2009 - |
Shares Allocation #5 Number of Shares: 600 | |||
Individual | Cuff, Sonya Louise |
Rd 1 Kauri 0185 New Zealand |
18 Mar 2018 - |
Shares Allocation #6 Number of Shares: 600 | |||
Individual | Wilkinson, Tracey Leeanne |
Rd 9 Whangarei 0179 New Zealand |
18 Mar 2018 - |
Shares Allocation #7 Number of Shares: 1200 | |||
Individual | Patu, Anna Margaret |
Kamo Whangarei New Zealand |
06 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hay, Lindsay Charles |
Whangarei |
19 Oct 1973 - 16 Jun 2006 |
Individual | James, Peter Russell |
Whangarei New Zealand |
06 Jul 2009 - 22 Aug 2011 |
Individual | Fergusson, Pamela Margaret |
Rd Whangarei New Zealand |
19 Oct 1973 - 13 Apr 2017 |
Individual | Hay, Dennis James |
Orchard Road Ngatea New Zealand |
16 Jun 2006 - 13 Apr 2017 |
Individual | Bissett, William C |
Northland |
19 Oct 1973 - 21 Nov 2017 |
Individual | James, Peter Russell |
Whangarei |
04 Jul 2009 - 04 Jul 2009 |
Individual | Hay, Angela Margaret |
Kamo Whangarei New Zealand |
16 Jun 2006 - 13 Apr 2017 |
Individual | Hay, Ian James Lawrence |
Kamo Whangarei 0112 New Zealand |
19 Oct 1973 - 17 Nov 2020 |
Individual | Reed, Phillipa Helen |
Whangarei |
26 Jun 2007 - 04 Jul 2009 |
Individual | James, Alice Marie |
Kamo |
19 Oct 1973 - 26 Jun 2007 |
Individual | Patu, Anna Margaret |
Whangarei |
04 Jul 2009 - 04 Jul 2009 |
Individual | Reed, Verna |
Tikipunga Whangarei |
19 Oct 1973 - 16 Jun 2006 |
Individual | Reed, Noel |
Tikipunga Whangarei |
19 Oct 1973 - 16 Jun 2006 |
Barry Norman James - Director
Appointment date: 08 Oct 1985
Address: Rd1 Kamo, Whangarei, 0185 New Zealand
Address used since 01 Jun 2015
Anna Patu - Director
Appointment date: 01 Apr 2012
Address: Whangarei, 0141 New Zealand
Address used since 01 Apr 2012
Phillipa Helen Reed - Director
Appointment date: 27 Mar 2016
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 27 Mar 2016
Tracey Leeanne Wilkinson - Director
Appointment date: 17 May 2018
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 17 May 2018
Justin Craig Hay - Director
Appointment date: 23 Nov 2020
Address: Rd 1, Whangarei, 0185 New Zealand
Address used since 23 Nov 2020
Ian James Lawrence Hay - Director (Inactive)
Appointment date: 09 Apr 2004
Termination date: 18 Nov 2020
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 27 Mar 2018
Address: R D 8, Whangarei, 0178 New Zealand
Address used since 05 Jun 2016
William Chester Bisset - Director (Inactive)
Appointment date: 09 Apr 2004
Termination date: 27 Mar 2018
Address: Helena Bay, R D 4, Hikurangi, 0184 New Zealand
Address used since 05 Jun 2016
Noel Allan Reed - Director (Inactive)
Appointment date: 08 Oct 1985
Termination date: 27 Mar 2016
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 08 Oct 1985
Peter Russell James - Director (Inactive)
Appointment date: 09 Apr 2004
Termination date: 22 Aug 2011
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 09 Apr 2004
Alice Marie James - Director (Inactive)
Appointment date: 08 Oct 1985
Termination date: 09 Apr 2004
Address: Kamo,
Address used since 08 Oct 1985
Verna Dawn Reed - Director (Inactive)
Appointment date: 24 Feb 2002
Termination date: 09 Apr 2004
Address: Tikipunga, Whangarei,
Address used since 24 Feb 2002
Manei Sygnalindsay Hay - Director (Inactive)
Appointment date: 08 Oct 1985
Termination date: 22 Jan 2002
Address: Northland,
Address used since 08 Oct 1985
Sharp & Lenz Limited
44 Austin Road
Ezy Build Products Limited
6 Beau Lane
Ma Gilbert Holdings Limited
72 Austin Road
Tullamore Utilities Limited
Austins Road
Ca Properties Limited
12 Tullamore
Absolute Landscaping And Construction Limited
787 State Highway 14
Emben Limited
17a Grant Street
Emerald Aerials Limited
6 Railway Terrace
Kereru Country Cottage Limited
24 Reyburn Street
Pataua Tidewatchers Limited
11 Atkins Road
Rpi Beachcomber Limited
Sudburys Limited
Te Bach 2007 Limited
17 Dip Road