General information

White Heron Motor Lodge Limited

Type: NZ Limited Company (Ltd)
9429038787461
New Zealand Business Number
606574
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671230 - Investment - Commercial Property
Industry classification codes with description

White Heron Motor Lodge Limited (issued an NZ business identifier of 9429038787461) was incorporated on 18 Mar 1994. 2 addresses are currently in use by the company: 279 Church Road, Greenmeadows, Napier, 4112 (type: physical, registered). Level 3, 6 Albion Street, Napier had been their physical address, up until 22 Dec 2020. White Heron Motor Lodge Limited used other names, namely: White Heron Motor Lodge Limited from 18 Mar 1994 to 18 Nov 2016. 1000 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 1000 shares (100 per cent of shares), namely:
Anderson, Kim Doris (a director) located at Greenmeadows, Napier postcode 4112,
Anderson, Peter Allan (a director) located at Greenmeadows, Napier postcode 4112. "Investment - commercial property" (business classification L671230) is the classification the Australian Bureau of Statistics issued White Heron Motor Lodge Limited. Businesscheck's data was last updated on 22 May 2025.

Current address Type Used since
279 Church Road, Greenmeadows, Napier, 4112 Physical & registered & service 22 Dec 2020
Contact info
64 027 2442484
Phone (Phone)
kimdanderson33@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Peter Allan Anderson
Greenmeadows, Napier, 4112
Address used since 05 Apr 2017
Director 25 Mar 2013 - current
Kim Doris Anderson
Greenmeadows, Napier, 4112
Address used since 29 Apr 2019
Clive, 4102
Address used since 05 Apr 2017
Director 25 Mar 2013 - current
Alan Dennis Anderson
Napier, 4110
Address used since 16 Mar 2006
Director 18 Mar 1994 - 25 Mar 2013
Addresses
Principal place of activity
279 Church Road , Greenmeadows , Napier , 4112
Previous address Type Period
Level 3, 6 Albion Street, Napier, 4110 Physical & registered 20 Apr 2018 - 22 Dec 2020
36 Munroe Street, Napier South, Napier, 4110 Registered & physical 14 Apr 2010 - 20 Apr 2018
Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier Physical & registered 09 May 2007 - 14 Apr 2010
C/-pricewaterhousecoopers, Cnr Munroe & Raffles Streets, Napier Registered & physical 04 Apr 2007 - 09 May 2007
C/- Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier Physical 08 May 2003 - 04 Apr 2007
47 Hardinge Road, Ahuriri, Napier Physical 01 May 2002 - 08 May 2003
Coopers & Lybrand, Corner Raffles And Bower Streets, Napier Registered 07 May 2001 - 04 Apr 2007
12 Birdwood Street, Taradale, Napier Physical 13 Nov 1996 - 01 May 2002
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
06 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Anderson, Kim Doris
Director
Greenmeadows
Napier
4112
28 Mar 2013 - current
Anderson, Peter Allan
Director
Greenmeadows
Napier
4112
28 Mar 2013 - current

Historic shareholders

Shareholder Name Address Period
Twist, Timothy George
Individual
Napier 4110
18 Mar 1994 - 28 Mar 2013
Anderson, Allan Dennis
Individual
Napier 4110
18 Mar 1994 - 28 Mar 2013
Willis, Lawrence William
Individual
Napier 4110
18 Mar 1994 - 28 Mar 2013
Location
Companies nearby
Missionview Limited
Raffles Street
Cornerstone Trust
C/o Carlile Dowling
Winter Dental Limited
106 Raffles Street
Freudenberg Health Limited
30 Munroe Street
Argyll Building Company Limited
Level 2
Wtr Trustee (2013) Limited
116 Vautier Street
Similar companies
Tremains Taradale Development Limited
73 Raffles Street
The Dads Limited
86 Station Street
Kimono Capital Limited
93 Station Street
Seaview Buildings Limited
9a Colenso Avenue
Pennos Buildings Limited
9a Colenso Avenue
Penlin Buildings Limited
9a Colenso Avenue