Europacific Resorts Limited (issued an NZ business identifier of 9429038257193) was incorporated on 02 Sep 1996. 2 addresses are in use by the company: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (type: physical, registered). 4 Hazeldean Road, Addington, Christchurch had been their registered address, up until 01 Apr 2019. Europacific Resorts Limited used other names, namely: Asia Pacific Resorts Nz Limited from 02 Sep 1996 to 01 Feb 2001. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Simpson, Jennifer Anne (a director) located at Lyford, Waiau postcode 7395. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Simpson, Douglas Fearnley Hugh (a director) - located at Lyford, Waiau. The Businesscheck data was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 | Physical & registered & service | 01 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Jennifer Anne Simpson
Lyford, Waiau, 7395
Address used since 26 Sep 2018
Rd 1, Waiau, North Canterbury, 7395
Address used since 05 Nov 2015 |
Director | 02 Sep 1996 - current |
|
Douglas Fearnley Hugh Simpson
Lyford, Waiau, 7395
Address used since 26 Sep 2018
Rd 1, Waiau, North Canterbury, 7395
Address used since 05 Nov 2015 |
Director | 02 Sep 1996 - current |
| Previous address | Type | Period |
|---|---|---|
| 4 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 19 Sep 2017 - 01 Apr 2019 |
| Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 | Registered & physical | 13 Sep 2011 - 19 Sep 2017 |
| Urs House, Level 2, 287 Durham Street, Christchurch 8013 | Registered & physical | 02 Jun 2010 - 13 Sep 2011 |
| Miller Gale & Winter, Level 6, Amuri Courts, 293 Durham Street, Christchurch | Registered | 11 Apr 2000 - 02 Jun 2010 |
| Miller Gale & Winter, Level 6, Amuri Courts, 293 Durham Street, Christchurch | Physical | 03 Sep 1996 - 02 Jun 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simpson, Jennifer Anne Director |
Lyford Waiau 7395 |
12 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simpson, Douglas Fearnley Hugh Director |
Lyford Waiau 7395 |
12 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Simpson, Jennifer Anne Individual |
Waiau 7395 |
31 Oct 2003 - 12 Jun 2024 |
|
Simpson, Douglas Fearnley Hugh Individual |
Waiau 7395 |
31 Oct 2003 - 12 Jun 2024 |
![]() |
Tiro Medical Limited Ground Floor, 6 Hazeldean Road |
![]() |
Overland Express Limited L3, 2 Hazeldean Road |
![]() |
Hazeldean Helicopters Limited 12 Hazeldean Road |
![]() |
Nuenz Limited 12 Hazeldean Road |
![]() |
Monday Room Limited 12 Hazeldean Road |
![]() |
Hazeldean Aviation Limited 12 Hazeldean Road |