Shortcuts

Helena Bay Holiday Homes Limited

Type: NZ Limited Company (Ltd)
9429040529745
NZBN
89096
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440030
Industry classification code
Holiday House And Flat Operation
Industry classification description
Current address
44a Austin Road
Maunu
Whangarei 0110
New Zealand
Other (Address for Records) & records address (Address for Records) used since 15 May 2016
44a Austin Road
Maunu
Whangarei 0110
New Zealand
Physical & registered & service address used since 20 May 2016
44a Austin Road
Maunu
Whangarei 0110
New Zealand
Postal & office & delivery address used since 19 Jun 2020

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.

Addresses

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

Contact info
64 21 956691
19 Jun 2020 Phone
phillipa.reed@yahoo.co.nz
19 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1200
Individual Hay, Justin Craig Rd 1
Whangarei
0185
New Zealand
Shares Allocation #2 Number of Shares: 1200
Individual James, Barry Norman Rd 1
Whangarei
0185
New Zealand
Shares Allocation #3 Number of Shares: 600
Individual Reed, Ian Phillip Purua
Whangarei
0176
New Zealand
Shares Allocation #4 Number of Shares: 600
Individual Reed, Phillipa Helen Maunu
Whangarei
0110
New Zealand
Shares Allocation #5 Number of Shares: 600
Individual Cuff, Sonya Louise Rd 1
Kauri
0185
New Zealand
Shares Allocation #6 Number of Shares: 600
Individual Wilkinson, Tracey Leeanne Rd 9
Whangarei
0179
New Zealand
Shares Allocation #7 Number of Shares: 1200
Individual Patu, Anna Margaret Kamo Whangarei

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hay, Lindsay Charles Whangarei
Individual James, Peter Russell Whangarei

New Zealand
Individual Fergusson, Pamela Margaret Rd
Whangarei

New Zealand
Individual Hay, Dennis James Orchard Road
Ngatea

New Zealand
Individual Bissett, William C Northland
Individual James, Peter Russell Whangarei
Individual Hay, Angela Margaret Kamo
Whangarei

New Zealand
Individual Hay, Ian James Lawrence Kamo
Whangarei
0112
New Zealand
Individual Reed, Phillipa Helen Whangarei
Individual James, Alice Marie Kamo
Individual Patu, Anna Margaret Whangarei
Individual Reed, Verna Tikipunga
Whangarei
Individual Reed, Noel Tikipunga
Whangarei
Directors

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

Nearby companies
Similar companies

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