Fern Motel Napier Limited, a registered company, was incorporated on 16 Nov 2015. 9429042069928 is the New Zealand Business Number it was issued. "Motel operation" (business classification H440045) is how the company has been categorised. The company has been supervised by 4 directors: Stephen Graham Gibson - an active director whose contract began on 16 Nov 2015,
Joy Michelle Popplestone - an active director whose contract began on 01 Mar 2020,
Alexander Jarrod Popplestone - an active director whose contract began on 01 Mar 2020,
Carolyn Louise Gibson - an inactive director whose contract began on 16 Nov 2015 and was terminated on 30 Mar 2020.
Last updated on 15 Apr 2024, the BizDb database contains detailed information about 2 addresses this company registered, namely: 4 Sanderson Place, Havelock North, Havelock North, 4130 (registered address),
4 Sanderson Place, Havelock North, Havelock North, 4130 (service address),
4 Westminster Avenue, Tamatea, Napier, 4112 (physical address).
Fern Motel Napier Limited had been using 4 Westminster Avenue, Tamatea, Napier as their registered address up to 12 Mar 2024.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group includes 900 shares (90%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (5%). Lastly the third share allocation (50 shares 5%) made up of 1 entity.
Previous address
Address #1: 4 Westminster Avenue, Tamatea, Napier, 4112 New Zealand
Registered & service address used from 16 Nov 2015 to 12 Mar 2024
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Steve And Carolyn Gibson Family Trust, Stephen Graham And Carolyn Louise Gibson Trus Tees Of The |
Havelock North Havelock North 4130 New Zealand |
02 Jun 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Popplestone, Joy Michelle |
Tamatea Napier 4112 New Zealand |
09 Mar 2020 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Popplestone, Alexander Jarrod |
Tamatea Napier 4112 New Zealand |
09 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Gibson, Stephen Graham |
Tamatea Napier 4112 New Zealand |
16 Nov 2015 - 22 Mar 2023 |
Director | Gibson, Stephen Graham |
Tamatea Napier 4112 New Zealand |
16 Nov 2015 - 22 Mar 2023 |
Director | Gibson, Stephen Graham |
Tamatea Napier 4112 New Zealand |
16 Nov 2015 - 22 Mar 2023 |
Individual | Gibson, Carolyn Louise |
Tamatea Napier 4112 New Zealand |
16 Nov 2015 - 22 Mar 2023 |
Individual | Gibson, Carolyn Louise |
Tamatea Napier 4112 New Zealand |
16 Nov 2015 - 22 Mar 2023 |
Individual | Popplestone, Alexander Jarrod |
Tamatea Napier 4112 New Zealand |
23 Jan 2020 - 09 Mar 2020 |
Individual | Popplestone, Michelle Joy |
Tamatea Napier 4112 New Zealand |
23 Jan 2020 - 09 Mar 2020 |
Stephen Graham Gibson - Director
Appointment date: 16 Nov 2015
Address: Havelock North, 4131 New Zealand
Address used since 01 Dec 2020
Address: Awatoto, Napier, 4110 New Zealand
Address used since 01 Jun 2019
Address: Tamatea, Napier, 4112 New Zealand
Address used since 16 Nov 2015
Joy Michelle Popplestone - Director
Appointment date: 01 Mar 2020
Address: Tamatea, Napier, 4112 New Zealand
Address used since 01 Mar 2020
Alexander Jarrod Popplestone - Director
Appointment date: 01 Mar 2020
Address: Tamatea, Napier, 4112 New Zealand
Address used since 01 Mar 2020
Carolyn Louise Gibson - Director (Inactive)
Appointment date: 16 Nov 2015
Termination date: 30 Mar 2020
Address: Tamatea, Napier, 4112 New Zealand
Address used since 16 Nov 2015
Scox Limited
10 Bristol Street
J V Rentals Limited
32 Titoki Crescent
Nxgen Software Limited
38 Coventry Avenue
Ivy-r Solutions Limited
38 Coventry Avenue
B Family Limited
30 Bristol Street
Bodza Limited
12 Norrie Place
Ac & Sp Jordin Investments Limited
124 Freyberg Avenue
Ace High Motel (2013) Limited
399 Kennedy Road
Harbour View (2013) Limited
86 Ford Road
Havenmill Limited
27a Austin Street
Laxey Glen Holdings Limited
106 A Kennedy Road
Rowlandson & Co Limited
27 Austin Street