General information

Manapouri Lake View Motor Park Limited

Type: NZ Limited Company (Ltd)
9429040259758
New Zealand Business Number
156687
Company Number
Registered
Company Status

Manapouri Lake View Motor Park Limited (issued an NZ business identifier of 9429040259758) was incorporated on 20 Oct 1969. 2 addresses are in use by the company: 136 Spey Street, Invercargill, 9810 (type: registered, physical). 136 Spey Street, Invercargill, Invercargill had been their registered address, up until 07 Aug 2018. Manapouri Lake View Motor Park Limited used other aliases, namely: Ron Fredric Limited from 20 Oct 1969 to 30 Mar 1988. 7000 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 100 shares (1.43% of shares), namely:
Nicholson, Inger Geselle (an individual) located at Rd 1, Te Anau postcode 9679. As far as the second group is concerned, a total of 1 shareholder holds 1.43% of all shares (100 shares); it includes
Nicholson, Wade Stuart (an individual) - located at Manapouri Motor Camp, P O Box 3, Manapouri. The third group of shareholders, share allocation (50 shares, 0.71%) belongs to 1 entity, namely:
Nicholson, Aaron Edwin, located at Manapouri (an individual). The Businesscheck information was last updated on 16 Apr 2024.

Current address Type Used since
136 Spey Street, Invercargill, 9810 Registered & physical & service 07 Aug 2018
Directors
Name and Address Role Period
Joelle Irene Nicholson
86 Cathedral Drive, Manapouri, 9679
Address used since 23 Jul 2015
Director 30 Sep 1987 - current
Addresses
Previous address Type Period
136 Spey Street, Invercargill, Invercargill, 9810 Registered & physical 30 Aug 2016 - 07 Aug 2018
46 Don Street, Invercargill, Invercargill, 9810 Physical 20 Feb 2015 - 30 Aug 2016
46 Don Street, Invercargill, Invercargill, 9810 Registered 02 Feb 2015 - 30 Aug 2016
Lexicon House, 123 Spey Street, Invercargill Physical 03 Aug 2007 - 20 Feb 2015
Lexicon House, 123 Spey Street, Invercargill Registered 15 May 1997 - 02 Feb 2015
Spicer & Oppenheim, Lexicon House, 123 Spey Street, Invercargill Physical 15 May 1997 - 03 Aug 2007
Financial Data
Financial info
7000
Total number of Shares
July
Annual return filing month
17 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Nicholson, Inger Geselle
Individual
Rd 1
Te Anau
9679
20 Oct 1969 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Nicholson, Wade Stuart
Individual
Manapouri Motor Camp
P O Box 3, Manapouri
20 Oct 1969 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Nicholson, Aaron Edwin
Individual
Manapouri
20 Oct 1969 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Nicholson, Erik Carlton
Individual
Manapouri
20 Oct 1969 - current
Shares Allocation #5 Number of Shares: 6600
Shareholder Name Address Period
Nicholson, Joelle Irene
Individual
Manapouri
20 Oct 1969 - current
Shares Allocation #6 Number of Shares: 50
Shareholder Name Address Period
Nicholson, Pauline Joy Butler
Individual
Manapouri
29 Jul 2005 - current

Historic shareholders

Shareholder Name Address Period
Vogel, Simon
Individual
Manapouri
20 Oct 1969 - 30 Jul 2018
Location
Companies nearby
Pdl Kitchens & Joinery Limited
136 Spey Street
K & C Transport Services Limited
136 Spey Street
Bray Motels Limited
136 Spey Street
Eljayz Holdings Limited
136 Spey Street
C J Moore Limited
136 Spey Street
Double D Trustee Co Limited
136 Spey Street