Nelson City Holiday Park Limited (issued an NZ business identifier of 9429035222743) was launched on 18 Aug 2004. 5 addresess are in use by the company: 230 Vanguard Street, Nelson South, Nelson, 7010 (type: office, registered). 15 Tyne Street, Addington, Christchurch had been their registered address, up until 17 Jun 2022. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25 per cent of shares), namely:
Edwards, Stephen Gregory (an individual) located at Bryndwr, Christchurch postcode 8052. In the second group, a total of 1 shareholder holds 25 per cent of all shares (25 shares); it includes
Levien, Matthew John (an individual) - located at Greymouth. The next group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Levien, Stephanie Joan, located at Greymouth (an individual). "Caravan park and camping ground" (ANZSIC H440015) is the classification the Australian Bureau of Statistics issued Nelson City Holiday Park Limited. Businesscheck's data was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
230 Vanguard Street, Nelson South, Nelson, 7010 | Office | unknown |
230 Vanguard Street, Nelson South, Nelson, 7010 | Physical & service | 12 Sep 2016 |
230 Vanguard Street, Nelson South, Nelson, 7010 | Postal & delivery | 09 Jun 2022 |
230 Vanguard Street, Nelson South, Nelson, 7010 | Registered | 17 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Stephanie Joan Levien
Greymouth, 7805
Address used since 01 Sep 2015 |
Director | 18 Aug 2004 - current |
Matthew John Levien
Greymouth, 7805
Address used since 01 Sep 2015 |
Director | 18 Aug 2004 - current |
Jeanette Rhonda Edwards
Rd 1, Queenstown, 9371
Address used since 01 Sep 2015 |
Director | 23 Aug 2006 - current |
Stephen Gregory Edwards
Rd 1, Queenstown, 9371
Address used since 01 Sep 2015
Bryndwr, Christchurch, 8052
Address used since 26 Jun 2019 |
Director | 23 Aug 2006 - current |
Jeanette Rhonda Levien
Riccarton, Christchurch, 8011
Address used since 26 Jun 2019 |
Director | 23 Aug 2006 - current |
Type | Used since |
---|
230 Vanguard Street , Nelson South , Nelson , 7010 |
Previous address | Type | Period |
---|---|---|
15 Tyne Street, Addington, Christchurch, 8011 | Registered | 22 Jun 2021 - 17 Jun 2022 |
13 Tyne Street, Addington, Christchurch, 8011 | Registered | 04 Jul 2019 - 22 Jun 2021 |
C/o 70 Arthurs Point Road, Arthurs Point, Queenstown, 9371 | Registered | 09 Sep 2015 - 04 Jul 2019 |
C/o 70 Arthurs Point Road, Arthurs Point, Queenstown, 9371 | Physical | 09 Sep 2015 - 12 Sep 2016 |
C/o 10 Fearon St, Motueka, 7120 | Physical & registered | 09 Sep 2014 - 09 Sep 2015 |
C/-mortlock Mccormack Law, Level 1, 47 Cathedral Square, Anthony Harper Building, Christchurch | Registered & physical | 05 Sep 2006 - 09 Sep 2014 |
C/-simon Mortlock Partners, Level 8, 119 Armagh Street, Christchurch | Registered & physical | 18 Aug 2004 - 05 Sep 2006 |
Shareholder Name | Address | Period |
---|---|---|
Edwards, Stephen Gregory Individual |
Bryndwr Christchurch 8052 |
31 Aug 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Levien, Matthew John Individual |
Greymouth |
18 Aug 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Levien, Stephanie Joan Individual |
Greymouth |
18 Aug 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Levien, Jeanette Rhonda Director |
Riccarton Christchurch 8011 |
26 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Edwards, Jeanette Rhonda Individual |
Rd 1 Queenstown 9371 |
31 Aug 2004 - 26 Jun 2019 |
Herring, Anthony Robert Individual |
Christchurch |
18 Aug 2004 - 27 Jun 2010 |
Queenstown Disc Golf Club Incorporated 16 Harrys Close |
|
Aurum Properties Limited 158 Arthurs Point Road |
|
Olva Holdings Limited 6 Maple Court |
|
An Tellach Limited 6 Maple Court |
|
Clifton Property Investments Limited 38 Amber Close |
|
Good Works Limited 22 Amber Close |
Queenstown Holiday Park Limited Queenstown Holiday Park |
The Glenorchy Marketplace 64 Oban Street |
Benfin Limited 102 Barry Avenue |
Te Anau Holiday Park Limited 77 Manapouri-te Anau Highway |
The Lodge Athol Limited 74 Jed Street |
A B Shirley Properties Limited 160 Spey Street |