Te Anau Holiday Park Limited (issued an NZ business identifier of 9429040245430) was incorporated on 30 Mar 1983. 4 addresses are in use by the company: Te Anau Lakeview Holiday Park, 77 Manapouri Te Anau Highway, Te Anau, 9679 (type: delivery, postal). 77 Manapouri -Te Anau Highway, Te Anau had been their registered address, up until 21 Oct 2009. Te Anau Holiday Park Limited used other names, namely: Te Anau Holiday Park Limited from 12 May 1998 to 05 May 2000, Te Anau Motorpark Limited (30 Mar 1983 to 12 May 1998). 30000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 29400 shares (98 per cent of shares), namely:
Tauri, Clinton Colin (an individual) located at Te Anau postcode 9679,
Tauri, Jillian Margaret (an individual) located at Te Anau postcode 9679. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (300 shares); it includes
Tauri, Jillian Margaret (an individual) - located at Te Anau. The 3rd group of shareholders, share allocation (300 shares, 1%) belongs to 1 entity, namely:
Tauri, Clinton Colin, located at Te Anau (an individual). "Caravan park and camping ground" (business classification H440015) is the classification the Australian Bureau of Statistics issued Te Anau Holiday Park Limited. Our database was last updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
77 Manapouri-te Anau Highway, Te Anau | Physical & service | 21 Oct 2009 |
Te Anau Lakeview Holiday Park, 77 Manapouri Te Anau Highway, Te Anau, 9679 | Delivery | 06 Nov 2019 |
P.o. Box 81, Te Anau, 9640 | Postal | 06 Nov 2019 |
77 Manapouri Te Anau Highway, Te Anau, 9679 | Office | 06 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Jillian Margaret Tauri
Te Anau, Te Anau, 9640
Address used since 01 Nov 2010
Te Anau, 9679
Address used since 07 Nov 2017 |
Director | 30 Mar 1983 - current |
Clinton Colin Tauri
Te Anau, 9679
Address used since 07 Nov 2017
Te Anau, Te Anau, 9640
Address used since 01 Oct 2010 |
Director | 30 Mar 1983 - current |
Type | Used since | |
---|---|---|
77 Manapouri Te Anau Highway, Te Anau, 9679 | Office | 06 Nov 2019 |
77 Manapouri Te Anau Highway , Te Anau , 9679 |
Previous address | Type | Period |
---|---|---|
77 Manapouri -te Anau Highway, Te Anau | Registered | 21 Oct 2009 - 21 Oct 2009 |
77 Manapouri-te Anau Highway, Te Anau | Registered | 21 Oct 2009 - 21 Oct 2009 |
Motor Camp, Te Anau Manapouri Highway, Te Anau | Registered | 27 Jun 1997 - 21 Oct 2009 |
Motor Camp Te Anau, Manapouri Highway, Te Anau | Physical | 27 Jun 1997 - 21 Oct 2009 |
Shareholder Name | Address | Period |
---|---|---|
Tauri, Clinton Colin Individual |
Te Anau 9679 |
26 Jan 2017 - current |
Tauri, Jillian Margaret Individual |
Te Anau 9679 |
26 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Tauri, Jillian Margaret Individual |
Te Anau 9679 |
30 Mar 1983 - current |
Shareholder Name | Address | Period |
---|---|---|
Tauri, Clinton Colin Individual |
Te Anau 9679 |
30 Mar 1983 - current |
Marakura Yacht Club Incorporated 96 Te Anau-manapouri Highway |
|
Rotational System Limited 36 Lakefront Drive |
|
Fiordland Construction Limited 7 Homer Street |
|
Te Anau Rodeo Club Incorporated 3b Homer Street |
|
Jupiter International Limited 9 Mokoroa Street |
|
The Te Anau Contract Bridge Club Incorporated Lux More Drive |
The Glenorchy Marketplace 64 Oban Street |
Queenstown Holiday Park Limited Queenstown Holiday Park |
A B Shirley Properties Limited 160 Spey Street |
The Lodge Athol Limited 74 Jed Street |
Kingston Holiday Park Limited 101 Don Street |
Benfin Limited 102 Barry Avenue |