Explorer Motorhomes Limited, a registered company, was registered on 16 May 2014. 9429041235706 is the New Zealand Business Number it was issued. "Mobile home dealing" (ANZSIC G391330) is how the company is classified. This company has been run by 3 directors: Michael David Nicklin - an active director whose contract began on 16 May 2014,
Kathleen Theresa Nicklin - an active director whose contract began on 20 Jul 2023,
Simon Peter Bishop - an inactive director whose contract began on 16 May 2014 and was terminated on 20 Jul 2023.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: 174 Green Road, Dairy Flat, Rd 2 Albany, Auckland, 0792 (type: registered, postal).
Explorer Motorhomes Limited had been using Flat 8, 76 Target Road, Totara Vale, Auckland as their service address up to 28 Jul 2023.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly the next share allocation (1 share 1 per cent) made up of 1 entity.
Other active addresses
Address #4: 11 Florance Avenue, Russell, 0202 New Zealand
Service address used from 28 Jul 2023
Address #5: 174 Green Road, Dairy Flat, Rd2 Albany, Auckland, 0792 New Zealand
Postal & office address used from 02 Aug 2023
Address #6: 174 Green Road, Dairy Flat, Rd 2 Albany, Auckland, 0792 New Zealand
Registered address used from 10 Aug 2023
Principal place of activity
118 O'brien Road, Rd 3, Coatesville, 0793 New Zealand
Previous addresses
Address #1: Flat 8, 76 Target Road, Totara Vale, Auckland, 0629 New Zealand
Service address used from 06 Jul 2021 to 28 Jul 2023
Address #2: 118 O'brien Road, Rd 3, Albany, 0793 New Zealand
Physical address used from 16 May 2014 to 06 Jul 2021
Address #3: 118 O'brien Road, Rd 3, Albany, 0793 New Zealand
Registered address used from 16 May 2014 to 28 Jul 2023
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Nicklin, Kathleen Theresa |
Rd 2 Albany 0792 New Zealand |
29 Aug 2023 - |
Director | Nicklin, Michael David |
Rd 2 Albany 0792 New Zealand |
16 May 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Nicklin, Kathleen Theresa |
Rd 2 Albany 0792 New Zealand |
29 Aug 2023 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Nicklin, Michael David |
Rd 2 Albany 0792 New Zealand |
16 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bishop, Simon Peter |
Rd 3 Albany 0793 New Zealand |
16 May 2014 - 20 Jul 2023 |
Michael David Nicklin - Director
Appointment date: 16 May 2014
Address: Rd 2, Albany, 0792 New Zealand
Address used since 16 May 2014
Kathleen Theresa Nicklin - Director
Appointment date: 20 Jul 2023
Address: Rd 2, Albany, 0792 New Zealand
Address used since 02 Aug 2023
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 20 Jul 2023
Simon Peter Bishop - Director (Inactive)
Appointment date: 16 May 2014
Termination date: 20 Jul 2023
Address: Rd 3, Albany, 0793 New Zealand
Address used since 16 May 2014
Andrew Development Limited
111 O'brien Road
Kelso Marsh Consulting Limited
134 O'brien Road
Prm Trustees Limited
134 O'brien Road
Widjaja Trustees Limited
134 O'brien Road
Kelso Trustees Limited
134 O'brien Road
Even So Trustee Limited
134 O'brien Road
Frontier Hire Limited
428 Kahikatea Flat Road
Markwenz Limited
11 Killarney Avenue
Nz Motor Home And Caravan Sales Limited
7a Braemar
Platinum Motorhomes Limited
Unit 3, 37-41 David Sidwell Place
Rnrv Limited
66 Small Road
Wheel Houses Nz Limited
52 Kauri Road