General information

Tidewater Motels & Tourist Park Limited

Type: NZ Limited Company (Ltd)
9429038797316
New Zealand Business Number
603670
Company Number
Registered
Company Status

Tidewater Motels & Tourist Park Limited (issued an NZ business number of 9429038797316) was launched on 03 Dec 1993. 1 address is currently in use by the company: 104 Sealey Street, Thames, Thames, 3500 (type: registered, physical). 309B Pollen Street, Thames, Thames had been their registered address, up until 09 Dec 2019. Tidewater Motels & Tourist Park Limited used more aliases, namely: Tairua Service Station Limited from 20 Jul 2004 to 04 Oct 2010, Tairua Service Station (2003) Limited (14 Aug 2003 to 20 Jul 2004) and Tairua Service Station (1999) Limited (07 Dec 1999 - 14 Aug 2003). 5000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 2500 shares (50% of shares), namely:
Anthony Erceg (an individual) located at Coromandel, Coromandel postcode 3506. When considering the second group, a total of 1 shareholder holds 50% of all shares (2500 shares); it includes
Linda Erceg (an individual) - located at Coromandel, Coromandel. Our database was last updated on 21 Oct 2020.

Current address Type Used since
104 Sealey Street, Thames, Thames, 3500 Registered & physical 09 Dec 2019
Directors
Name and Address Role Period
Anthony Erceg
Coromandel, Coromandel, 3506
Address used since 07 Feb 2018
Coromandel, Coromandel, 3506
Address used since 20 Apr 2017
Director 01 Sep 2003 - current
Linda Isabel Erceg
Coromandel, Coromandel, 3506
Address used since 07 Feb 2018
Coromandel, Coromandel, 3506
Address used since 20 Apr 2017
Director 01 Sep 2003 - current
James Alan Crozier
Tairua,
Address used since 01 Sep 2004
Director 01 Sep 2004 - 16 Dec 2005
Edward Robert Harvey
Tairua,
Address used since 01 Oct 2003
Director 01 Dec 1999 - 01 Sep 2004
Susan Karan Harvey
Tairua,
Address used since 01 Oct 2003
Director 01 Dec 1999 - 01 Sep 2004
Richard John Williams
Thames,
Address used since 03 Dec 1993
Director 03 Dec 1993 - 01 Dec 1999
Lindsay Anne Williams
Thames,
Address used since 03 Dec 1993
Director 03 Dec 1993 - 01 Dec 1999
Addresses
Previous address Type Period
309b Pollen Street, Thames, Thames, 3500 Registered & physical 11 May 2015 - 09 Dec 2019
Barrie Price & Associates Limited, Chartered Accountants, 309b Pollen Street, Thames Registered & physical 26 Mar 2007 - 11 May 2015
C/-price & Barker, Chartered Accountants, 309b Pollen Street, Thames Physical 18 Sep 2005 - 26 Mar 2007
C/-price & Braker, Chartered Accountants, 309b Pollen Street, Thames Registered 18 Sep 2005 - 26 Mar 2007
Offices Of B W Price, 309 Pollen Street, Thames Physical 23 Nov 1994 - 23 Nov 1994
Price & Barker, 309 Pollen Street, Thames Physical 23 Nov 1994 - 18 Sep 2005
C- Offices Of B W Price, 309 Pollen Street, Thames Registered 03 Dec 1993 - 18 Sep 2005
Financial Data
Financial info
5000
Total number of Shares
April
Annual return filing month
23 Apr 2020
Annual return last filed
Shares Allocation #1 Number of Shares: 2500
Shareholder Name Address Period
Anthony Erceg
Individual
Coromandel
Coromandel
3506
01 Sep 2004 - current
Shares Allocation #2 Number of Shares: 2500
Shareholder Name Address Period
Linda Isabel Erceg
Individual
Coromandel
Coromandel
3506
01 Sep 2004 - current

Historic shareholders

Shareholder Name Address Period
Susan Karan Harvey
Individual
Tairua
03 Dec 1993 - 01 Sep 2004
Nathan James Crozier
Individual
Tairua
01 Sep 2004 - 13 Sep 2005
James Alan Crozier
Individual
Tairua
01 Sep 2004 - 21 Mar 2006
Edward Robert Harvey
Individual
Tairua
03 Dec 1993 - 01 Sep 2004
Location
Companies nearby
Thames Farm & Industrial Supplies (2003) Limited
311 Pollen Street
Read Bros Hardware Limited
308 Pollen Street
Waiwhenua Consultants Limited
Hauraki Taxation Services
La Vada Hair Limited
328 Pollen Street
Hauraki Taxation Service Trustees Limited
328 Pollen Street
Micmat Limited
328 Pollen Street