Tourism Biz Limited, a registered company, was incorporated on 05 Dec 2013. 9429041015438 is the NZ business identifier it was issued. "Caravan park and camping ground" (ANZSIC H440015) is how the company was classified. The company has been managed by 3 directors: John Digby Crawford - an active director whose contract began on 05 Dec 2013,
Anna Marie Crawford - an active director whose contract began on 23 Dec 2020,
Peter John Reginald Crawford - an inactive director whose contract began on 05 Dec 2013 and was terminated on 01 Apr 2016.
Updated on 12 Mar 2024, BizDb's data contains detailed information about 1 address: 2 Belt Road, Moturoa, New Plymouth, 4310 (types include: delivery, postal).
Tourism Biz Limited had been using 1D Beach Street, Fitzroy, New Plymouth as their registered address up until 16 Sep 2019.
A total of 120 shares are allocated to 9 shareholders (5 groups). The first group is comprised of 83 shares (69.17%) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 34 shares (28.33%). Finally the third share allocation (1 share 0.83%) made up of 1 entity.
Principal place of activity
2 Belt Road, Moturoa, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 1d Beach Street, Fitzroy, New Plymouth, 4312 New Zealand
Registered & physical address used from 04 Apr 2016 to 16 Sep 2019
Address #2: 8 Rossiter Crescent, Lynmouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 22 Sep 2014 to 04 Apr 2016
Address #3: 7 Harriet Place, Spotswood, New Plymouth, 4310 New Zealand
Registered & physical address used from 05 Dec 2013 to 22 Sep 2014
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 83 | |||
Individual | Crawford, Anna Marie |
Moturoa New Plymouth 4310 New Zealand |
05 Dec 2013 - |
Individual | Ebert, Stephen Robert |
Lymouth New Plymouth 4310 New Zealand |
05 Dec 2013 - |
Individual | Crawford, Peter John Reginald |
Moturoa New Plymouth 4310 New Zealand |
05 Dec 2013 - |
Shares Allocation #2 Number of Shares: 34 | |||
Entity (NZ Limited Company) | J & J Crawford Family Trustees Limited Shareholder NZBN: 9429051518110 |
New Plymouth New Plymouth 4310 New Zealand |
22 Nov 2023 - |
Individual | Crawford, Janet Booth |
Moturoa New Plymouth 4310 New Zealand |
05 Dec 2013 - |
Director | Crawford, John Digby |
Moturoa New Plymouth 4310 New Zealand |
05 Dec 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Crawford, Anna Marie |
Moturoa New Plymouth 4310 New Zealand |
05 Dec 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Crawford, John Digby |
Fitzroy New Plymouth 4310 New Zealand |
05 Dec 2013 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Crawford, Janet Booth |
Fitzroy New Plymouth 4310 New Zealand |
05 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carroll, David John |
Oakura 4314 New Zealand |
05 Dec 2013 - 22 Nov 2023 |
Individual | Carroll, David John |
Oakura 4314 New Zealand |
05 Dec 2013 - 22 Nov 2023 |
Individual | Carroll, David John |
Oakura 4314 New Zealand |
05 Dec 2013 - 22 Nov 2023 |
Individual | Carroll, David John |
Oakura 4314 New Zealand |
05 Dec 2013 - 22 Nov 2023 |
John Digby Crawford - Director
Appointment date: 05 Dec 2013
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 02 Sep 2023
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 06 Sep 2019
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 01 Sep 2014
Anna Marie Crawford - Director
Appointment date: 23 Dec 2020
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 23 Dec 2020
Peter John Reginald Crawford - Director (Inactive)
Appointment date: 05 Dec 2013
Termination date: 01 Apr 2016
Address: Lynmouth, New Plymouth, 4310 New Zealand
Poon Hill Developments Limited
6 Beach Street
Hugh Barnes Consultants Limited
6 Beach Street
Hurricane Products Limited
10 Beach St
Strive To Empower Achievement Trust
2a Sackville Street
Rapid Wire Electrical Limited
13a Beach Street
Lorne Holdings Limited
10a Beach Street
Casa Caliente Group Limited
1d Beach Street
Chelton Limited
119 Junction Road
Hayston Holidays Limited
369 Devon Street
Jush Holdings Limited
1 Beach Road
Kii Tahi Limited
14 Fookes Street
Stratford Holiday Park Limited
10 Page Street