Cromwell Holiday Park Limited (issued an NZ business number of 9429035070764) was registered on 09 Dec 2004. 2 addresses are currently in use by the company: 15 Fort Place, Rd 2, Lake Hawea, 9382 (type: registered, physical). 38 Mount Nicholas Avenue, Wanaka, Wanaka had been their physical address, up to 06 Jul 2022. 4000 shares are allocated to 9 shareholders who belong to 6 shareholder groups. The first group includes 3 entities and holds 1998 shares (49.95% of shares), namely:
Searle, Kathryn Joy (an individual) located at Rd 1, Wyndham postcode 9891,
Searle, Kay Bernadette (an individual) located at Cromwell,
Searle, John Keith (an individual) located at Cromwell. As far as the second group is concerned, a total of 2 shareholders hold 49.95% of all shares (exactly 1998 shares); it includes
Woods, Catherine Mary (an individual) - located at Cromwell,
Wallis, Richard Murray (an individual) - located at Cromwell. Moving on to the third group of shareholders, share allotment (1 share, 0.03%) belongs to 1 entity, namely:
Searle, John Keith, located at Cromwell (an individual). The Businesscheck information was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
15 Fort Place, Rd 2, Lake Hawea, 9382 | Registered & physical & service | 06 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Catherine Mary Woods
Cromwell, New Zealand, 9310
Address used since 06 Jul 2015 |
Director | 09 Dec 2004 - current |
Richard Murray Wallis
Cromwell, New Zealand, 9310
Address used since 06 Jul 2015 |
Director | 09 Dec 2004 - current |
Kay Bernadette Searle
Cromwell, New Zealand, 9310
Address used since 06 Jul 2015 |
Director | 09 Dec 2004 - current |
John Keith Searle
Cromwell, New Zealand, 9310
Address used since 06 Jul 2015 |
Director | 09 Dec 2004 - current |
Previous address | Type | Period |
---|---|---|
38 Mount Nicholas Avenue, Wanaka, Wanaka, 9305 | Physical & registered | 04 Nov 2021 - 06 Jul 2022 |
21 Brownston Street, Wanaka, 9305 | Registered & physical | 15 Nov 2019 - 04 Nov 2021 |
21 Brownston Street, Wanaka, 9305 | Physical & registered | 15 Aug 2013 - 15 Nov 2019 |
Whk, 21 Brownston Street, Wanaka, 9305 | Physical & registered | 10 Nov 2010 - 15 Aug 2013 |
21 Brownston Street, Wanaka | Physical & registered | 01 Dec 2008 - 10 Nov 2010 |
Whk Cook Adam Ward Wilson, 11 Brownston Street, Wanaka | Physical & registered | 30 Nov 2007 - 01 Dec 2008 |
Whk Cook Adam, 11 Brownston Street, Wanaka | Physical & registered | 28 Nov 2006 - 30 Nov 2007 |
Cook Adam & Co, 11 Brownston Street, Wanaka | Registered & physical | 09 Dec 2004 - 28 Nov 2006 |
Shareholder Name | Address | Period |
---|---|---|
Searle, Kathryn Joy Individual |
Rd 1 Wyndham 9891 |
30 May 2022 - current |
Searle, Kay Bernadette Individual |
Cromwell |
09 Dec 2004 - current |
Searle, John Keith Individual |
Cromwell |
09 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Woods, Catherine Mary Individual |
Cromwell |
09 Dec 2004 - current |
Wallis, Richard Murray Individual |
Cromwell |
09 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Searle, John Keith Individual |
Cromwell |
09 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Searle, Kay Bernadette Individual |
Cromwell |
09 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Wallis, Richard Murray Individual |
Cromwell |
09 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Woods, Catherine Mary Individual |
Cromwell |
09 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Woods, David Ross Individual |
Whangarei |
09 Dec 2004 - 27 Feb 2022 |
O'neill, Kathryn Joy Individual |
Rd 1 Wyndham 9891 |
09 Dec 2004 - 30 May 2022 |
The Pilgrimage Boutique Limited 21 Brownston Street |
|
Red River Ranch Limited 21 Brownston Street |
|
Filmer Road Limited 21 Brownston Street |
|
Aspiring Performance Limited 21 Brownston Street |
|
Arrow Dairy Limited 21 Brownston Street |
|
Orchard Road Water Bore (2008) Limited 21 Brownston Street |