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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Anthony Erceg Individual |
Coromandel Coromandel 3506 |
01 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Linda Isabel Erceg Individual |
Coromandel Coromandel 3506 |
01 Sep 2004 - current |
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 |
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 |