General information

Hahei Beach Limited

Type: NZ Limited Company (Ltd)
9429041929285
New Zealand Business Number
5777927
Company Number
Registered
Company Status
H440015 - Caravan Park And Camping Ground
Industry classification codes with description

Hahei Beach Limited (issued an NZ business number of 9429041929285) was incorporated on 17 Aug 2015. 1 address is currently in use by the company: 61 High Street, Level 3, Auckland Central, Auckland, 1010 (type: physical, registered). 10000 shares are issued to 7 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 2500 shares (25% of shares), namely:
Vaughan Magnusson (a director) located at Remuera, Auckland postcode 1050,
Ajo Trustee Company Limited (an entity) located at Remuera, Auckland postcode 1050,
Nicolette Magnusson (an individual) located at Auckland, Auckland postcode 1050. In the second group, a total of 2 shareholders hold 20% of all shares (exactly 2000 shares); it includes
Katherine Orr (an individual) - located at Remuera, Auckland,
Ajo Trustee Company Limited (an entity) - located at Remuera, Auckland. Next there is the next group of shareholders, share allotment (3200 shares, 32%) belongs to 1 entity, namely:
Kameti Investments Limited, located at Rd 10, Haumoana (an entity). "Caravan park and camping ground" (ANZSIC H440015) is the classification the ABS issued to Hahei Beach Limited. Businesscheck's information was updated on 24 Nov 2021.

Current address Type Used since
61 High Street, Level 3, Auckland Central, Auckland, 1010 Physical & registered 17 Aug 2015
Contact info
info@haheiresort.com
Email
www.haheiholidays.co.nz
Website
Directors
Name and Address Role Period
Vaughan James Magnusson
Remuera, Auckland, 1050
Address used since 26 Jul 2016
Director 17 Aug 2015 - current
Andrew James Robertson Orr
Remuera, Auckland, 1050
Address used since 17 Aug 2015
Director 17 Aug 2015 - current
Warren Murdoch Dryden
Remuera, Auckland, 1050
Address used since 06 Jul 2021
Remuera, Auckland, 1050
Address used since 17 Aug 2015
Director 17 Aug 2015 - current
Timothy Peter Gillespie
Rd 10, Haumoana, 4180
Address used since 06 Jul 2021
Westmere, Auckland, 1022
Address used since 17 Aug 2015
Director 17 Aug 2015 - current
Addresses
Principal place of activity
61 High Street, Level 3 , Auckland Central , Auckland , 1010
Financial Data
Financial info
10000
Total number of Shares
July
Annual return filing month
06 Jul 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 2500
Shareholder Name Address Period
Vaughan James Magnusson
Director
Remuera
Auckland
1050
17 Aug 2015 - current
Ajo Trustee Company Limited
Shareholder NZBN: 9429031499200
Entity (NZ Limited Company)
Remuera
Auckland
1050
17 Aug 2015 - current
Nicolette Tina Magnusson
Individual
Auckland
Auckland
1050
17 Aug 2015 - current
Shares Allocation #2 Number of Shares: 2000
Shareholder Name Address Period
Katherine Anna Orr
Individual
Remuera
Auckland
1050
17 Aug 2015 - current
Ajo Trustee Company Limited
Shareholder NZBN: 9429031499200
Entity (NZ Limited Company)
Remuera
Auckland
1050
17 Aug 2015 - current
Shares Allocation #3 Number of Shares: 3200
Shareholder Name Address Period
Kameti Investments Limited
Shareholder NZBN: 9429041701508
Entity (NZ Limited Company)
Rd 10
Haumoana
4180
17 Aug 2015 - current
Shares Allocation #4 Number of Shares: 2300
Shareholder Name Address Period
A G Dryden Limited
Shareholder NZBN: 9429040520988
Entity (NZ Limited Company)
Mt Wellington
Auckland
1060
17 Aug 2015 - current
Location
Companies nearby
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Similar companies
Crofskey Ventures Limited
19 Belvedere Street
The Promised Land Fund Limited
3 Carmont Street
Houhora Heads Motor Camp Limited
54 Panapa Drive
Glenview Holiday Park Limited
9 Bicknell Road
Zephyr Point Limited
50 Woodfern Crescent
Marsons Invercargill Limited
19 Chilton Place