General information

Cromwell Holiday Park Limited

Type: NZ Limited Company (Ltd)
9429035070764
New Zealand Business Number
1578931
Company Number
Registered
Company Status

Cromwell Holiday Park Limited (issued an NZ business number of 9429035070764) was registered on 09 Dec 2004. 2 addresses are currently in use by the company: 15 Fort Place, Rd 2, Lake Hawea, 9382 (type: registered, physical). 38 Mount Nicholas Avenue, Wanaka, Wanaka had been their physical address, up to 06 Jul 2022. 4000 shares are allocated to 9 shareholders who belong to 6 shareholder groups. The first group includes 3 entities and holds 1998 shares (49.95% of shares), namely:
Searle, Kathryn Joy (an individual) located at Rd 1, Wyndham postcode 9891,
Searle, Kay Bernadette (an individual) located at Cromwell,
Searle, John Keith (an individual) located at Cromwell. As far as the second group is concerned, a total of 2 shareholders hold 49.95% of all shares (exactly 1998 shares); it includes
Woods, Catherine Mary (an individual) - located at Cromwell,
Wallis, Richard Murray (an individual) - located at Cromwell. Moving on to the third group of shareholders, share allotment (1 share, 0.03%) belongs to 1 entity, namely:
Searle, John Keith, located at Cromwell (an individual). The Businesscheck information was updated on 26 Mar 2024.

Current address Type Used since
15 Fort Place, Rd 2, Lake Hawea, 9382 Registered & physical & service 06 Jul 2022
Directors
Name and Address Role Period
Catherine Mary Woods
Cromwell, New Zealand, 9310
Address used since 06 Jul 2015
Director 09 Dec 2004 - current
Richard Murray Wallis
Cromwell, New Zealand, 9310
Address used since 06 Jul 2015
Director 09 Dec 2004 - current
Kay Bernadette Searle
Cromwell, New Zealand, 9310
Address used since 06 Jul 2015
Director 09 Dec 2004 - current
John Keith Searle
Cromwell, New Zealand, 9310
Address used since 06 Jul 2015
Director 09 Dec 2004 - current
Addresses
Previous address Type Period
38 Mount Nicholas Avenue, Wanaka, Wanaka, 9305 Physical & registered 04 Nov 2021 - 06 Jul 2022
21 Brownston Street, Wanaka, 9305 Registered & physical 15 Nov 2019 - 04 Nov 2021
21 Brownston Street, Wanaka, 9305 Physical & registered 15 Aug 2013 - 15 Nov 2019
Whk, 21 Brownston Street, Wanaka, 9305 Physical & registered 10 Nov 2010 - 15 Aug 2013
21 Brownston Street, Wanaka Physical & registered 01 Dec 2008 - 10 Nov 2010
Whk Cook Adam Ward Wilson, 11 Brownston Street, Wanaka Physical & registered 30 Nov 2007 - 01 Dec 2008
Whk Cook Adam, 11 Brownston Street, Wanaka Physical & registered 28 Nov 2006 - 30 Nov 2007
Cook Adam & Co, 11 Brownston Street, Wanaka Registered & physical 09 Dec 2004 - 28 Nov 2006
Financial Data
Financial info
4000
Total number of Shares
November
Annual return filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1998
Shareholder Name Address Period
Searle, Kathryn Joy
Individual
Rd 1
Wyndham
9891
30 May 2022 - current
Searle, Kay Bernadette
Individual
Cromwell
09 Dec 2004 - current
Searle, John Keith
Individual
Cromwell
09 Dec 2004 - current
Shares Allocation #2 Number of Shares: 1998
Shareholder Name Address Period
Woods, Catherine Mary
Individual
Cromwell
09 Dec 2004 - current
Wallis, Richard Murray
Individual
Cromwell
09 Dec 2004 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Searle, John Keith
Individual
Cromwell
09 Dec 2004 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Searle, Kay Bernadette
Individual
Cromwell
09 Dec 2004 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Wallis, Richard Murray
Individual
Cromwell
09 Dec 2004 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Woods, Catherine Mary
Individual
Cromwell
09 Dec 2004 - current

Historic shareholders

Shareholder Name Address Period
Woods, David Ross
Individual
Whangarei
09 Dec 2004 - 27 Feb 2022
O'neill, Kathryn Joy
Individual
Rd 1
Wyndham
9891
09 Dec 2004 - 30 May 2022
Location
Companies nearby
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street