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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1100 | |||
Individual | Westerkamp, Catherine Ann |
Torbay Auckland 0630 New Zealand |
27 Jun 2017 - |
Shares Allocation #2 Number of Shares: 1100 | |||
Individual | Moffett, J W |
Rd 3 Napier 4183 New Zealand |
13 Dec 1963 - |
Shares Allocation #3 Number of Shares: 1100 | |||
Individual | Gardner, Paul Lewis Rous |
Wanaka Wanaka 9305 New Zealand |
08 Mar 2016 - |
Shares Allocation #4 Number of Shares: 1100 | |||
Individual | Dowdle, Miquel |
Milford Auckland 0620 New Zealand |
02 Mar 2023 - |
Shares Allocation #5 Number of Shares: 1100 | |||
Individual | Watts, Sonia |
Oneroa Waiheke Island 1081 New Zealand |
10 Feb 2022 - |
Shares Allocation #6 Number of Shares: 1100 | |||
Individual | Murray, Annette Christine |
Milford Auckland 0620 New Zealand |
23 Dec 2020 - |
Shares Allocation #7 Number of Shares: 1100 | |||
Individual | Newdick, Michael Otway |
Milford Auckland 0620 New Zealand |
13 Dec 1963 - |
Shares Allocation #8 Number of Shares: 1100 | |||
Individual | Chadwick, Joanna Delwyn |
Herne Bay Auckland 1011 New Zealand |
13 Dec 1963 - |
Shares Allocation #9 Number of Shares: 1100 | |||
Individual | Saunders, Susanne Beryl |
Grey Lynn Auckland 1021 New Zealand |
13 Dec 1963 - |
Shares Allocation #10 Number of Shares: 1100 | |||
Individual | Letica, Grant Simon |
Rd 1 Kumeu 0891 New Zealand |
16 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dowdle, Delwyn Maie |
Takapuna Auckland 0622 New Zealand |
13 Dec 1963 - 02 Mar 2023 |
Individual | Watts, P L |
Oneroa Waiheke Island 1081 New Zealand |
13 Dec 1963 - 13 Nov 2020 |
Individual | Gardner, Peter |
Wanaka Wanaka 9305 New Zealand |
13 Dec 1963 - 08 Mar 2016 |
Individual | Bramley, Oliver John |
Saint Marys Bay Auckland 1011 New Zealand |
13 Nov 2020 - 10 Feb 2022 |
Individual | Stohr, Pamela |
Remuera Auckland 1050 New Zealand |
13 Dec 1963 - 16 Jan 2015 |
Individual | Murray, Athole John |
Milford Auckland 0620 New Zealand |
13 Dec 1963 - 23 Dec 2020 |
Individual | Fitz-gerald, Kelvin |
Northcross Auckland 0632 New Zealand |
13 Dec 1963 - 27 Jun 2017 |
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
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
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