Herbertville Campground Limited (issued an NZ business number of 9429034355091) was registered on 09 Jan 2006. 2 addresses are in use by the company: 11 Thames Street, Pandora, Napier, 4142 (type: physical, registered). 6 Gordon St, Dannevirke had been their registered address, up until 13 Jul 2010. Herbertville Campground Limited used more aliases, namely: Boxwood Properties No 1 Limited from 09 Jan 2006 to 13 Dec 2007. 10 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 10 shares (100% of shares), namely:
Evans, Michelle Kim (a director) located at Havelock North, Havelock North postcode 4130,
Feierabend, Peter Noel William (a director) located at Dannevirke postcode 4930. Our database was updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
11 Thames Street, Pandora, Napier, 4142 | Physical & registered & service | 13 Jul 2010 |
Name and Address | Role | Period |
---|---|---|
Peter Noel William Feierabend
Dannevirke, 4930
Address used since 17 Jun 2012 |
Director | 17 Jun 2012 - current |
Michelle Kim Evans
Havelock North, Havelock North, 4130
Address used since 25 Jul 2021 |
Director | 25 Jul 2021 - current |
Rae Lewis
Hauraki, Auckland, 0622
Address used since 06 Jul 2014 |
Director | 06 Jul 2014 - 29 Jul 2018 |
Janet Louise Hollow
Takapu Valley, Wellington, 5028
Address used since 17 Jun 2012 |
Director | 17 Jun 2012 - 22 May 2013 |
Vicki Anne Pilbrow
Rd2, Hastings 4172,
Address used since 31 May 2010 |
Director | 31 May 2010 - 17 Jun 2012 |
Peter John Whiteman
Rd7, Dannevirke,
Address used since 16 Aug 2012 |
Director | 31 May 2010 - 17 Jun 2012 |
Peter Noel Feierabend
Dannevirke, 4930
Address used since 06 Jul 2008 |
Director | 06 Jul 2008 - 05 Jul 2010 |
Leith Bell
Waipawa, 4210
Address used since 13 Dec 2007 |
Director | 13 Dec 2007 - 31 May 2010 |
Noel Robert Bell
Plimmerton, Wellington,
Address used since 13 Dec 2007 |
Director | 13 Dec 2007 - 06 Jul 2008 |
John Paul Greenwood
Carterton,
Address used since 09 Jan 2006 |
Director | 09 Jan 2006 - 13 Dec 2007 |
David William Waring Chisnall
Khandallah, Wellington,
Address used since 09 Jan 2006 |
Director | 09 Jan 2006 - 13 Dec 2007 |
Previous address | Type | Period |
---|---|---|
6 Gordon St, Dannevirke | Registered & physical | 30 Sep 2008 - 13 Jul 2010 |
C/-noel Bell, 5 Corlett Road, Plimmerton, Wellington | Physical & registered | 20 Dec 2007 - 30 Sep 2008 |
Level 9, 36 Customhouse Quay, Wellington | Physical & registered | 09 Jan 2006 - 20 Dec 2007 |
Shareholder Name | Address | Period |
---|---|---|
Evans, Michelle Kim Director |
Havelock North Havelock North 4130 |
16 Oct 2023 - current |
Feierabend, Peter Noel William Director |
Dannevirke 4930 |
17 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Feierabend, Peter Noel Individual |
Dannevirke |
26 Sep 2008 - 26 Sep 2008 |
Chisnall, David William Waring Individual |
Khandallah Wellington |
09 Jan 2006 - 27 Jun 2010 |
Greenwood, John Paul Individual |
Carterton |
09 Jan 2006 - 13 Dec 2007 |
Bell, Noel Robert Individual |
Plimmerton Wellington |
13 Dec 2007 - 13 Dec 2007 |
Pilbrow, Vicki Anne Individual |
Hastings 4172 |
13 Dec 2007 - 17 Jun 2015 |
Whiteman, Peter John Individual |
Rd7 Dannevirke 4100 |
11 Jun 2010 - 17 Jun 2015 |
Lewis, Rae Individual |
Hauraki Auckland 0622 |
17 Jun 2015 - 30 Oct 2018 |
Greenwich Limited 11 Thames Street |
|
Ebrew Limited 11 Thames Street |
|
Wooden It Limited 11 Thames Street |
|
Walsh Holdings (2012) Limited 11 Thames Street |
|
Hb Maintenance Services Limited 11 Thames Street |
|
Hawke's Bay Tourism Limited 11 Thames Street |