General information

Zoes Campsite Limited

Type: NZ Limited Company (Ltd)
9429033496573
New Zealand Business Number
1926628
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
96493576
GST Number
H440015 - Caravan Park And Camping Ground
Industry classification codes with description

Zoes Campsite Limited (issued an NZ business identifier of 9429033496573) was launched on 28 Mar 2007. 9 addresess are in use by the company: Level 1, 254 High Street, Lower Hutt, 5011 (type: registered, physical). Floor 7, 276 Lambton Quay, Wellington Central, Wellington had been their registered address, until 30 Nov 2020. 100 shares are issued to 9 shareholders who belong to 6 shareholder groups. The first group consists of 2 entities and holds 38 shares (38 per cent of shares), namely:
Van Gorkom, Hugo (an individual) located at Paraparaumu Beach, Paraparaumu postcode 5032,
Simmons, Lorne Perry (an individual) located at Rd 2, Opotiki postcode 3198. In the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Duthie, Graeme Philip (an individual) - located at Opotiki, Opotiki. Next there is the next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Rushbrooke, Paul, located at Rd 2, Opotiki (an individual). "Caravan park and camping ground" (ANZSIC H440015) is the classification the ABS issued Zoes Campsite Limited. Businesscheck's data was last updated on 17 Mar 2024.

Current address Type Used since
73 Sydney Street, Petone, Wellington Other (Address For Share Register) 28 Mar 2007
8 Appleton Road, Rd 2, Opotiki, 3198 Postal & office & delivery & other (Address For Share Register) & records & shareregister 09 Aug 2019
Level 1, 254 High Street, Lower Hutt, 5011 Registered & physical & service 30 Nov 2020
Contact info
64 7 3157519
Phone (Phone)
info@islandview.nz
Email (accomodation enquiry)
accounts@islandview.nz
Email (accounts enquiry)
invoices@islandview.nz
Email (nzbn-reserved-invoice-email-address-purpose)
http://www.islandviewholiday.co.nz
Website
Directors
Name and Address Role Period
Hugo Van Gorkom
Paraparaumu, 5032
Address used since 01 Jun 2021
Otaihanga, Paraparaumu, 5036
Address used since 28 Mar 2007
Director 28 Mar 2007 - current
Lorne Perry Simmons
Rd 2, Opotiki, 3198
Address used since 20 Jun 2018
Seatoun, Wellington, 6022
Address used since 17 Jul 2015
Director 28 Mar 2007 - current
Josephine Mary Page
Te Puke, 3182
Address used since 27 Jan 2019
Director 27 Jan 2019 - current
Simon Robert Cartwright
Khandallah, Wellington, 6035
Address used since 17 Jul 2015
Director 28 Mar 2007 - 11 Dec 2015
Michael James Mccoy
Upper Hutt, Silverstream, 5019
Address used since 24 Apr 2012
Director 28 Mar 2007 - 18 Dec 2014
Addresses
Principal place of activity
8 Appleton Road , Rd 2 , Opotiki , 3198
Previous address Type Period
Floor 7, 276 Lambton Quay, Wellington Central, Wellington, 6011 Registered & physical 15 Jul 2020 - 30 Nov 2020
8 Appleton Road, Rd 2, Opotiki, 3198 Registered & physical 19 Aug 2019 - 15 Jul 2020
6 Appleton Road, Opotiki, 3198 Registered & physical 28 Jun 2018 - 19 Aug 2019
73 Sydney Street, Petone, Wellington Registered & physical 28 Mar 2007 - 28 Jun 2018
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
27 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 38
Shareholder Name Address Period
Van Gorkom, Hugo
Individual
Paraparaumu Beach
Paraparaumu
5032
28 Mar 2007 - current
Simmons, Lorne Perry
Individual
Rd 2
Opotiki
3198
28 Mar 2007 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Duthie, Graeme Philip
Individual
Opotiki
Opotiki
3122
21 May 2021 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Rushbrooke, Paul
Individual
Rd 2
Opotiki
3198
21 May 2021 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Young, Bruce Ronald
Individual
Level 7, 276 Lambton Quay
Wellington
6140
06 Sep 2012 - current
Simmons, Nicole Lynley
Individual
Te Aro
Wellington
6011
22 Aug 2020 - current
Shares Allocation #5 Number of Shares: 20
Shareholder Name Address Period
Van Gorkom, Hugo
Individual
Paraparaumu Beach
Paraparaumu
5032
28 Mar 2007 - current
Young, Bruce Ronald
Individual
Level 7, 276 Lambton Quay
Wellington
6140
06 Sep 2012 - current
Shares Allocation #6 Number of Shares: 20
Shareholder Name Address Period
Mccoy, Melany Suzanne
Individual
Opotiki
3198
28 Mar 2007 - current

Historic shareholders

Shareholder Name Address Period
Cunningham, Garth John
Individual
Opotiki
Opotiki
3122
31 Oct 2020 - 14 Nov 2023
Duthie, Nikita
Individual
Opotiki
Opotiki
3122
28 Nov 2021 - 14 Nov 2023
Mccoy, Michael James
Individual
Silverstream
Upper Hutt
5019
28 Mar 2007 - 25 May 2015
Cartwright, Simon Robert
Individual
Karori
Wellington
28 Mar 2007 - 09 Jan 2016
Ocean Villas Limited
Shareholder NZBN: 9429035582823
Company Number: 1475264
Entity
Petone
Wellington
09 Jan 2016 - 22 Aug 2020
Dempster, Elizabeth
Individual
Panania
Nsw
2213
13 Feb 2017 - 21 Aug 2020
Vonder, Willem
Individual
Lower Hutt
5011
14 Oct 2013 - 13 Feb 2017
Ocean Villas Limited
Shareholder NZBN: 9429035582823
Company Number: 1475264
Entity
Petone
Wellington
09 Jan 2016 - 22 Aug 2020
Simmons, Nicole Lynley
Individual
Seatoun
28 Mar 2007 - 13 Feb 2017
Upper Hutt Law Trustee Limited
Shareholder NZBN: 9429034217924
Company Number: 1793890
Entity
06 Sep 2012 - 09 Jan 2016
Upper Hutt Law Trustee Limited
Shareholder NZBN: 9429034217924
Company Number: 1793890
Entity
06 Sep 2012 - 09 Jan 2016
Jensen, Bruce Howard
Individual
Lower Hutt
28 Mar 2007 - 15 Oct 2013
Cartwright, Louise Andrea
Individual
Karori
Wellington
28 Mar 2007 - 15 Oct 2013
Location
Companies nearby
Liquip Sales (nz) Limited
90 Sydney Street
Stansborough Limited
68 Fitzherbert Street
And Therefore None Limited
10 Regent Street
Dk Golf Limited
88 Sydney Street
Supercare Hawkes Bay Limited
79 Fitzherbert Street
Supercare Auckland Limited
79 Fitzherbert Street
Similar companies