Houhora Heads Motor Camp Limited (NZBN 9429038646294) was incorporated on 28 Jun 1994. 5 addresess are currently in use by the company: 54 Panapa Drive, Saint Johns, Auckland, 1072 (type: delivery, postal). Harrison Gillespie, Chartered Accountants, 5 Puckey Avenue, Kaitaia had been their registered address, up until 11 Aug 2016. Houhora Heads Motor Camp Limited used other names, namely: Stanfield Holdings Limited from 28 Jun 1994 to 21 Oct 1994. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Wagener, Catherine Joan (a director) located at Saint Johns, Auckland postcode 1072. "Caravan park and camping ground" (business classification H440015) is the classification the ABS issued to Houhora Heads Motor Camp Limited. The Businesscheck information was updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
54 Panapa Drive, Saint Johns, Auckland, 1072 | Registered & physical & service | 11 Aug 2016 |
54 Panapa Drive, Saint Johns, Auckland, 1072 | Postal & office | 03 Aug 2019 |
54 Panapa Drive, Saint Johns, Auckland, 1072 | Delivery | 04 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Catherine Joan Wagener
Saint Johns, Auckland, 1072
Address used since 19 Feb 2014 |
Director | 19 Feb 2014 - current |
Julie Lynette Wagener
Saint Johns, Auckland, 1072
Address used since 21 Apr 2015 |
Director | 21 Apr 2015 - 22 Jul 2019 |
Eric John Wagener
Pukenui, R D 4, Kaitaia,
Address used since 03 Sep 2001 |
Director | 03 Sep 2001 - 21 Apr 2015 |
Keith Albert Wagener
St Johns Park, Auckland,
Address used since 03 Sep 2001 |
Director | 03 Sep 2001 - 31 Oct 2013 |
Owen Wilfred Wagener
R D 4, Kaitaia,
Address used since 25 Oct 1994 |
Director | 25 Oct 1994 - 28 Sep 2001 |
Lois Jean Wagener
R D 4, Kaitaia,
Address used since 25 Oct 1994 |
Director | 25 Oct 1994 - 03 Sep 2001 |
Michael Jonathon Dineen
St Heliers, Auckland,
Address used since 28 Jun 1994 |
Director | 28 Jun 1994 - 25 Oct 1994 |
Norman John Cahill
Epsom, Auckland,
Address used since 28 Jun 1994 |
Director | 28 Jun 1994 - 25 Oct 1994 |
54 Panapa Drive , Saint Johns , Auckland , 1072 |
Previous address | Type | Period |
---|---|---|
Harrison Gillespie, Chartered Accountants, 5 Puckey Avenue, Kaitaia | Registered & physical | 30 Jul 2008 - 11 Aug 2016 |
Harrison Bell, Chartered Accountants, 127-129 Commerce St, Kaitaia | Physical | 24 Dec 2001 - 30 Jul 2008 |
2 Redan Road, Kaitaia | Registered | 24 Dec 2001 - 30 Jul 2008 |
2 Redan Road, Kaitaia | Physical | 24 Dec 2001 - 24 Dec 2001 |
Houhora Heads Road, R D 4, Kaitaia | Registered | 24 Sep 2001 - 24 Dec 2001 |
Houhora Heads Road, R D 4, Kaitaia | Physical | 21 Sep 2001 - 24 Dec 2001 |
Houhoura Heads Road, R D 4, Kaitaia | Registered | 09 Nov 1994 - 24 Sep 2001 |
18th Floor, Stock Exchange Centre, 191-201 Queen Street, Auckland | Registered | 09 Nov 1994 - 09 Nov 1994 |
Shareholder Name | Address | Period |
---|---|---|
Wagener, Catherine Joan Director |
Saint Johns Auckland 1072 |
29 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Wagener, Keith Albert Individual |
St Johns Park Auckland |
28 Jun 1994 - 29 Aug 2014 |
Technology Transfer Consulting Limited 3 Coldham Crescent |
|
Appenzell Limited 2 Coldham Crescent |
|
Duncan Family Trustee Limited 67 Panapa Drive |
|
London Stone Limited 67 Panapa Drive |
|
Swipe N.z. Limited 9 Coldham Crescent |
|
Koru Environmental Consultants Limited 71 Panapa Drive |
The Promised Land Fund Limited 3 Carmont Street |
Crofskey Ventures Limited 19 Belvedere Street |
Hahei Beach Limited 61 High Street, Level 3 |
Marsons Invercargill Limited 19 Chilton Place |
Glenview Holiday Park Limited 9 Bicknell Road |
Blue Heron Investments Limited Unit 10a, 9 Laidlaw Way |