Shortcuts

Surf Rider Country Club Limited

Type: NZ Limited Company (Ltd)
9429040666471
NZBN
65722
Company Number
Registered
Company Status
H453010
Industry classification code
Club - Hospitality
Industry classification description
Current address
The Office Of Vernon Kennerley
14 King Edward Avenue
Epsom, Auckland
Other address (Address For Share Register) used since 04 Jul 1994
14 King Edward Avenue
Epsom
Auckland 1023
New Zealand
Other address (Address For Share Register) used since 08 Mar 2021
8d Melrose Street
Newmarket
Auckland 1023
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 10 Feb 2022

Surf Rider Country Club Limited, a registered company, was launched on 13 Dec 1963. 9429040666471 is the number it was issued. "Club - hospitality" (business classification H453010) is how the company was classified. The company has been managed by 13 directors: Jonathan Wallace Moffett - an active director whose contract began on 25 May 2000,
Michael Otway Newdick - an active director whose contract began on 25 May 2000,
Joanna Delwyn Chadwick - an active director whose contract began on 28 Feb 2006,
Grant Simon Letica - an active director whose contract began on 07 Jan 2016,
Catherine Ann Westerkamp - an active director whose contract began on 12 Apr 2017.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 4 addresses this company uses, namely: 8D Melrose Street, Newmarket, Auckland, 1023 (registered address),
8D Melrose Street, Newmarket, Auckland, 1023 (physical address),
8D Melrose Street, Newmarket, Auckland, 1023 (service address),
8D Melrose Street, Newmarket, Auckland, 1023 (other address) among others.
Surf Rider Country Club Limited had been using 14 King Edward Avenue, Epsom, Auckland as their registered address until 18 Feb 2022.
A total of 11000 shares are allotted to 10 shareholders (10 groups). The first group consists of 1100 shares (10%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1100 shares (10%). Lastly we have the third share allocation (1100 shares 10%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 8d Melrose Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical & service address used from 18 Feb 2022

Previous addresses

Address #1: 14 King Edward Avenue, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 16 Mar 2021 to 18 Feb 2022

Address #2: 14 King Edward Avenue, Epsom, Auckland, 1023 New Zealand

Physical address used from 09 Mar 2010 to 16 Mar 2021

Address #3: 14 King Edward Avenue, Epsom, Auckland, 1023 New Zealand

Registered address used from 05 Mar 2002 to 16 Mar 2021

Address #4: The Office Of Vernon Kennerley, 14 King Edward Avenue, Epsom, Aucxkland

Physical address used from 01 Jul 1997 to 09 Mar 2010

Address #5: Vernon Kennerley, Chartered Accountant, 207 Broadway, Newmarket Auckland

Registered address used from 01 Jan 1995 to 05 Mar 2002

Address #6: C/o Ernst & Whinney, A S B Building, 298 Queen St, Auckland

Registered address used from 03 May 1994 to 01 Jan 1995

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 11000

Annual return filing month: February

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1100
Individual Westerkamp, Catherine Ann Torbay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 1100
Individual Moffett, J W Rd 3
Napier
4183
New Zealand
Shares Allocation #3 Number of Shares: 1100
Individual Gardner, Paul Lewis Rous Wanaka
Wanaka
9305
New Zealand
Shares Allocation #4 Number of Shares: 1100
Individual Dowdle, Miquel Milford
Auckland
0620
New Zealand
Shares Allocation #5 Number of Shares: 1100
Individual Watts, Sonia Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #6 Number of Shares: 1100
Individual Murray, Annette Christine Milford
Auckland
0620
New Zealand
Shares Allocation #7 Number of Shares: 1100
Individual Newdick, Michael Otway Milford
Auckland
0620
New Zealand
Shares Allocation #8 Number of Shares: 1100
Individual Chadwick, Joanna Delwyn Herne Bay
Auckland
1011
New Zealand
Shares Allocation #9 Number of Shares: 1100
Individual Saunders, Susanne Beryl Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #10 Number of Shares: 1100
Individual Letica, Grant Simon Rd 1
Kumeu
0891
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dowdle, Delwyn Maie Takapuna
Auckland
0622
New Zealand
Individual Watts, P L Oneroa
Waiheke Island
1081
New Zealand
Individual Gardner, Peter Wanaka
Wanaka
9305
New Zealand
Individual Bramley, Oliver John Saint Marys Bay
Auckland
1011
New Zealand
Individual Stohr, Pamela Remuera
Auckland
1050
New Zealand
Individual Murray, Athole John Milford
Auckland
0620
New Zealand
Individual Fitz-gerald, Kelvin Northcross
Auckland
0632
New Zealand
Directors

Jonathan Wallace Moffett - Director

Appointment date: 25 May 2000

Address: Rd 3, Napier, 4183 New Zealand

Address used since 02 Mar 2010


Michael Otway Newdick - Director

Appointment date: 25 May 2000

Address: Milford, North Shore City, 0620 New Zealand

Address used since 02 Mar 2010


Joanna Delwyn Chadwick - Director

Appointment date: 28 Feb 2006

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 02 Mar 2010


Grant Simon Letica - Director

Appointment date: 07 Jan 2016

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 07 Jan 2016


Catherine Ann Westerkamp - Director

Appointment date: 12 Apr 2017

Address: Torbay, Auckland, 0630 New Zealand

Address used since 12 Apr 2017


Kelvin Fitz-gerald - Director (Inactive)

Appointment date: 21 Feb 1991

Termination date: 12 Apr 2017

Address: Northcross, Auckland, 0632 New Zealand

Address used since 10 Mar 2014


Athole John Murray - Director (Inactive)

Appointment date: 25 May 2000

Termination date: 07 Jan 2016

Address: Milford, Auckland, 0620 New Zealand

Address used since 28 Feb 2005


Michael Saunders - Director (Inactive)

Appointment date: 01 Feb 1999

Termination date: 28 Feb 2006

Address: Milford, Auckland,

Address used since 28 Feb 2005


Brian Edward Dowdle - Director (Inactive)

Appointment date: 21 Feb 1991

Termination date: 25 May 2000

Address: Orakei, Auckland 5,

Address used since 21 Feb 1991


John Stohr - Director (Inactive)

Appointment date: 21 Feb 1991

Termination date: 25 May 2000

Address: Northcote, Auckland,

Address used since 21 Feb 1991


Peter Rous Garnder - Director (Inactive)

Appointment date: 01 Feb 1999

Termination date: 25 May 2000

Address: Remuera,

Address used since 01 Feb 1999


Athole John Murray - Director (Inactive)

Appointment date: 21 Feb 1991

Termination date: 01 Feb 1999

Address: Milford, Auckland,

Address used since 21 Feb 1991


Peter Lawrence Watts - Director (Inactive)

Appointment date: 21 Feb 1991

Termination date: 01 Feb 1999

Address: Ambury Road, Mangere, Auckland,

Address used since 21 Feb 1991

Nearby companies

M Grainger Independent Trustee Limited
14 King Edward Avenue

Roger Smith Independent Trustee Limited
14 King Edward Avenue

Bennett Independent Trustees Limited
14 King Edward Avenue

Twist Of Nature Limited
14 King Edward Avenue

Medtech Servicing Limited
14 King Edward Avenue

Sav Holdings Limited
14 King Edward Avenue

Similar companies

Hungry Limited
169 Balmoral Road

Ivy Hospitality Limited
6/68 King George Avenue

Kiwiturks Orewa Limited
425 Mt Eden Road

Paparoa Hotel Limited
13 Dexter Avenue

Popo Yogurt Limited
79 Owens Road

Thomas Tarawera Lodge Limited
23 Corbett-scott Avenue