New Zealand Accommodation Group Limited, a registered company, was started on 27 Aug 2007. 9429033187693 is the business number it was issued. "Direct marketing service - advertising direct mail" (ANZSIC M694030) is how the company has been classified. This company has been run by 14 directors: Tony Charles Bower - an active director whose contract started on 07 Jan 2019,
Mark Bruce Johnson - an active director whose contract started on 01 Sep 2022,
Adam Charles Cunningham - an active director whose contract started on 01 Sep 2022,
Douglas Ronald Robinson - an inactive director whose contract started on 27 Aug 2007 and was terminated on 01 Sep 2022,
Dorothy Elizabeth Nolan - an inactive director whose contract started on 13 Oct 2018 and was terminated on 01 Sep 2022.
Updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (types include: registered, physical).
New Zealand Accommodation Group Limited had been using 17A Battys Road, Yelverton, Blenheim as their physical address up to 16 Sep 2022.
A total of 9600 shares are allocated to 46 shareholders (27 groups). The first group is comprised of 200 shares (2.08%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 3200 shares (33.33%). Finally there is the 3rd share allocation (200 shares 2.08%) made up of 1 entity.
Previous addresses
Address: 17a Battys Road, Yelverton, Blenheim, 7201 New Zealand
Physical address used from 22 Jul 2016 to 16 Sep 2022
Address: 17a Battys Road, Yelverton, Blenheim, 7201 New Zealand
Registered address used from 13 Jul 2016 to 16 Sep 2022
Address: 73a George Street, Blenheim, 7201 New Zealand
Registered address used from 15 Feb 2016 to 13 Jul 2016
Address: 73a George Street, Blenheim, 7201 New Zealand
Physical address used from 15 Feb 2016 to 22 Jul 2016
Address: 132 Middle Renwick Road, Springlands, Blenheim, 7201 New Zealand
Registered & physical address used from 14 Apr 2009 to 15 Feb 2016
Address: 189 Collingwood Street, Hamilton
Registered & physical address used from 27 Aug 2007 to 14 Apr 2009
Basic Financial info
Total number of Shares: 9600
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Entity (NZ Limited Company) | New Zealand Accommodation Group Limited Shareholder NZBN: 9429033187693 |
Wellington 6011 New Zealand |
26 Apr 2019 - |
Shares Allocation #2 Number of Shares: 3200 | |||
Entity (NZ Limited Company) | Motive Group Limited Shareholder NZBN: 9429031532419 |
20 Customhouse Quay Wellington 6011 New Zealand |
08 Oct 2022 - |
Shares Allocation #3 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Motive Group Limited Shareholder NZBN: 9429031532419 |
20 Customhouse Quay Wellington 6011 New Zealand |
08 Oct 2022 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Ewington, B - Allan Geoffrey |
Sockburn Christchurch 8042 New Zealand |
09 Jun 2016 - |
Individual | Hamilton, B - Julie May |
Sockburn Christchurch 8042 New Zealand |
09 Jun 2016 - |
Shares Allocation #5 Number of Shares: 200 | |||
Individual | Yang, B - Jianguo |
Manukau Auckland 2025 New Zealand |
10 Mar 2021 - |
Individual | Dawson, B - Michael John |
Manukau Auckland 2025 New Zealand |
10 Mar 2021 - |
Shares Allocation #6 Number of Shares: 800 | |||
Individual | Bower, A - Tony Charles |
Invercargill Invercargill 9810 New Zealand |
11 Dec 2016 - |
Shares Allocation #7 Number of Shares: 200 | |||
Individual | Greig, B - Lee Stoneman |
Turnbull Thomson Park Invercargill 9810 New Zealand |
12 Feb 2021 - |
Individual | Greig, B - Daryl John |
Turnbull Thomson Park Invercargill 9810 New Zealand |
12 Feb 2021 - |
Shares Allocation #8 Number of Shares: 200 | |||
Individual | Weinberg, A - William John |
Tahunanui Nelson 7011 New Zealand |
09 Dec 2020 - |
Shares Allocation #9 Number of Shares: 200 | |||
Individual | Mcnulty, B - Craig Louis |
Geraldine Geraldine 7930 New Zealand |
04 Oct 2020 - |
Individual | Mcnulty, B - Susan Joy |
Geraldine Geraldine 7930 New Zealand |
04 Oct 2020 - |
Shares Allocation #10 Number of Shares: 200 | |||
Individual | White, B - Aaron Craig Samuel |
Tinwald Ashburton 7700 New Zealand |
02 Dec 2010 - |
Individual | White, B - Stacey Jane |
Tinwald Ashburton 7700 New Zealand |
02 Dec 2010 - |
Shares Allocation #11 Number of Shares: 200 | |||
Individual | Maunder, B - Catherine Marguerite |
Te Hapara Gisborne 4010 New Zealand |
18 Sep 2016 - |
Individual | Maunder, B - Michael John |
Te Hapara Gisborne 4010 New Zealand |
18 Sep 2016 - |
Shares Allocation #12 Number of Shares: 200 | |||
Individual | Calman, B - Helen Philippa |
New Plymouth New Plymouth 4310 New Zealand |
13 Mar 2017 - |
Individual | Calman, B - Ian Bruce |
New Plymouth New Plymouth 4310 New Zealand |
13 Mar 2017 - |
Shares Allocation #13 Number of Shares: 200 | |||
Individual | Barnes, B - Craig Douglas |
Cromwell Cromwell 9310 New Zealand |
04 Apr 2018 - |
Individual | Barnes, B - Gaylene Cheryl |
Cromwell Cromwell 9310 New Zealand |
04 Apr 2018 - |
Shares Allocation #14 Number of Shares: 200 | |||
Individual | Climo, B - Mary Therese |
Te Anau Te Anau 9600 New Zealand |
12 Dec 2019 - |
Individual | Climo, B - Nigel John |
Te Anau Te Anau 9600 New Zealand |
12 Dec 2019 - |
Shares Allocation #15 Number of Shares: 200 | |||
Individual | Elvins, B - Lynne Rowena |
Westport 7825 New Zealand |
15 Nov 2013 - |
Individual | Elvins, B - Roger Derek |
Westport 7825 New Zealand |
15 Nov 2013 - |
Shares Allocation #16 Number of Shares: 200 | |||
Individual | Houghton, B - Terence Leslie |
Wanaka Wanaka 9305 New Zealand |
08 Apr 2018 - |
Individual | Houghton, B - Mary Rachel |
Wanaka Wanaka 9305 New Zealand |
08 Apr 2018 - |
Shares Allocation #17 Number of Shares: 200 | |||
Individual | Potterill, B - Lorraine Cecilia |
Tauranga Tauranga 3110 New Zealand |
30 Apr 2011 - |
Individual | Potterill, B - Athol Ernest |
Tauranga Tauranga 3110 New Zealand |
30 Apr 2011 - |
Shares Allocation #18 Number of Shares: 200 | |||
Individual | Philip, B - Robert Grant |
Milton Milton 9220 New Zealand |
30 Apr 2011 - |
Individual | Philip, B - Anna Maree |
Milton Milton 9220 New Zealand |
30 Apr 2011 - |
Shares Allocation #19 Number of Shares: 200 | |||
Individual | Jones, B - Melanie Kathleen |
Te Awamutu Te Awamutu 3800 New Zealand |
14 May 2019 - |
Individual | Jones, B - Ross Andrew |
Te Awamutu Te Awamutu 3800 New Zealand |
14 May 2019 - |
Shares Allocation #20 Number of Shares: 400 | |||
Individual | Johnson, A - Sarah Louise |
Taradale Napier 4112 New Zealand |
11 Dec 2016 - |
Individual | Johnson, A - Mark Bruce |
Taradale Napier 4112 New Zealand |
11 Dec 2016 - |
Shares Allocation #21 Number of Shares: 200 | |||
Individual | Mason, B - Carol Anne Happer |
Springlands Blenheim 7201 New Zealand |
06 Sep 2019 - |
Individual | Kuipers, B - Peter John |
Springlands Blenheim 7201 New Zealand |
06 Sep 2019 - |
Shares Allocation #22 Number of Shares: 200 | |||
Individual | Weinberg, B - William John |
Tahunanui Nelson 7011 New Zealand |
08 Nov 2018 - |
Shares Allocation #23 Number of Shares: 200 | |||
Individual | Hayman, B - Stephen Frederick |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
12 Nov 2018 - |
Shares Allocation #24 Number of Shares: 200 | |||
Individual | Mathewson, B - Janet Maria |
Kensington Timaru 7910 New Zealand |
02 Dec 2010 - |
Individual | Mathewson, B - Carl Bevan |
Kensington Timaru 7910 New Zealand |
02 Dec 2010 - |
Shares Allocation #25 Number of Shares: 200 | |||
Individual | Bower, B - Tony Charles |
Invercargill Invercargill 9810 New Zealand |
13 May 2015 - |
Shares Allocation #26 Number of Shares: 200 | |||
Individual | Johnson, B - Sarah Louise |
Taradale Napier 4112 New Zealand |
11 Dec 2016 - |
Individual | Johnson, B - Mark Bruce |
Taradale Napier 4112 New Zealand |
11 Dec 2016 - |
Shares Allocation #27 Number of Shares: 200 | |||
Individual | Tucker, B - Kevin James |
Greymouth Greymouth 7805 New Zealand |
04 May 2016 - |
Individual | Tucker, B - Lynda |
Greymouth Greymouth 7805 New Zealand |
04 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lynch, B - Daniel Michael |
Whanganui Whanganui 4500 New Zealand |
11 Mar 2017 - 13 Feb 2024 |
Individual | Lynch, B - Carla-rose |
Whanganui Whanganui 4500 New Zealand |
11 Mar 2017 - 13 Feb 2024 |
Individual | Skinner, A - Karen Jocelyn |
Wanaka Wanaka 9305 New Zealand |
11 Dec 2016 - 18 Feb 2021 |
Individual | Rutherford, B - Bruce John |
Katikati Katikati 3129 New Zealand |
18 Sep 2016 - 06 Sep 2019 |
Individual | Stafford, B - Glenn Pearce |
Glenholme Rotorua 3010 New Zealand |
30 Apr 2011 - 09 Jul 2017 |
Individual | Evans, B - Maria Elizabeth |
Greymouth Greymouth 7805 New Zealand |
02 Dec 2010 - 02 Jan 2016 |
Individual | Ferguson, B - Neville Raymond |
Omarama 9448 New Zealand |
25 Apr 2014 - 12 Sep 2015 |
Individual | Crowley, B - Brendan Paul |
New Plymouth 4310 New Zealand |
17 Jun 2013 - 13 May 2015 |
Individual | Mckechie, B - Alison Joy |
Sockburn Christchurch 8042 New Zealand |
02 Dec 2010 - 15 Nov 2013 |
Individual | Charleton, Barbara |
Tauranga |
27 Aug 2007 - 09 Dec 2008 |
Individual | Anderson, B - Kathleen June |
Dunedin 9016 New Zealand |
17 Jun 2013 - 04 May 2016 |
Individual | Windmill, B - Roy |
Te Hapara Gisborne 4010 New Zealand |
30 Apr 2011 - 17 Jun 2013 |
Individual | Shimmin, B - Isabell Clare |
Welbourn New Plymouth 4310 New Zealand |
02 Dec 2010 - 17 Jun 2013 |
Individual | Koops, A - Markus |
Wanaka Wanaka 9305 New Zealand |
11 Dec 2016 - 18 Feb 2021 |
Individual | Crowley, B - Karen Lee |
New Plymouth 4310 New Zealand |
17 Jun 2013 - 13 May 2015 |
Individual | Lambie, B - Murray Peter |
Hokitika Hokitika 7810 New Zealand |
26 Jul 2014 - 11 Feb 2016 |
Individual | Morey, B - Craig Peter |
Turangi 3334 New Zealand |
02 Dec 2010 - 14 May 2019 |
Individual | Jones, B - Angela Lee |
Turangi 3334 New Zealand |
02 Dec 2010 - 14 May 2019 |
Individual | Lambie, B - Barbara Diane |
Hokitika Hokitika 7810 New Zealand |
26 Jul 2014 - 11 Feb 2016 |
Individual | Ferguson, B - Cathrine Jan |
Omarama 9448 New Zealand |
25 Apr 2014 - 12 Sep 2015 |
Individual | Houghton, B - Terence Leslie |
Upper Riccarton Christchurch 8041 New Zealand |
02 Jan 2016 - 11 Mar 2017 |
Individual | Johnson, B - Sarah |
Taradale Napier 4112 New Zealand |
30 Apr 2011 - 11 Dec 2016 |
Individual | Johnson, B - Mark |
Taradale Napier 4112 New Zealand |
30 Apr 2011 - 11 Dec 2016 |
Individual | Duncan, B - Ian Alexander |
Wanganui Wanganui 4500 New Zealand |
30 Apr 2011 - 18 Sep 2016 |
Individual | Wilson, B - Clifford Arthur |
Oamaru North Oamaru 9400 New Zealand |
02 Dec 2010 - 14 Jul 2016 |
Individual | Robinson, A - Douglas Ronald |
Yelverton Blenheim 7201 New Zealand |
11 Dec 2016 - 08 Oct 2022 |
Entity | New Zealand Accommodation Group Limited Shareholder NZBN: 9429033187693 Company Number: 1976222 |
09 Dec 2020 - 12 Feb 2021 | |
Individual | Hall, B - James Rolland |
Gore Gore 9710 New Zealand |
11 Dec 2016 - 21 Jan 2022 |
Individual | Hall, B - Christine Anne |
Gore 9710 New Zealand |
19 Apr 2012 - 21 Jan 2022 |
Individual | Burke, B - David Gerrard |
Alexandra 9320 New Zealand |
19 Apr 2012 - 10 Mar 2021 |
Individual | Hunter, B - Ronald Philip |
Taupo Taupo 3330 New Zealand |
31 Jul 2018 - 09 Dec 2020 |
Individual | Hunter, A - Rachel Helen Macneil |
Taupo Taupo 3330 New Zealand |
09 Jan 2019 - 09 Dec 2020 |
Individual | Koops, B - Markus |
Wanaka Wanaka 9305 New Zealand |
30 Apr 2011 - 12 Dec 2019 |
Individual | Smyth, B - Maree Kathleen |
Hokitika Hokitika 7810 New Zealand |
30 Apr 2011 - 26 Jul 2014 |
Individual | Woofe, B - Jocelyn Ann |
Taupo 3330 New Zealand |
02 Dec 2010 - 24 Jan 2014 |
Individual | Mckechie, B - Neville Alistair |
Sockburn Christchurch 8042 New Zealand |
02 Dec 2010 - 15 Nov 2013 |
Individual | Skinner, B - Karen Jocelyn |
Wanaka Wanaka 9305 New Zealand |
30 Apr 2011 - 12 Dec 2019 |
Individual | Weinberg, B - Robin Fiona |
Tahunanui Nelson 7011 New Zealand |
08 Nov 2018 - 06 Sep 2019 |
Individual | Hunter, B - Rachel Helen Macneil |
Taupo Taupo 3330 New Zealand |
13 Nov 2018 - 09 Jan 2019 |
Individual | Chittock, A - Colin Benjamin |
Oceanview Timaru 7910 New Zealand |
11 Dec 2016 - 06 Nov 2018 |
Individual | De Bettencor, B - Craig Joseph |
Te Anau Te Anau 9600 New Zealand |
02 Dec 2010 - 31 Jul 2018 |
Individual | Stafford, B - Toni Susan |
Glenholme Rotorua 3010 New Zealand |
30 Apr 2011 - 09 Jul 2017 |
Individual | Johnson, B - Grant William |
Stratford Stratford 4332 New Zealand |
11 Feb 2016 - 13 Mar 2017 |
Individual | Hall, B -james Rolland |
Gore 9710 New Zealand |
19 Apr 2012 - 11 Dec 2016 |
Individual | Bloor, B -robin Keith |
Hawera Hawera 4610 New Zealand |
11 Feb 2016 - 11 Dec 2016 |
Individual | Hunter, B - Yvonne Mary |
Cromwell Cromwell 9310 New Zealand |
30 Apr 2011 - 09 Jun 2016 |
Individual | Telfer, B - Sheree Leslie |
Waikiwi Invercargill 9810 New Zealand |
02 Dec 2010 - 04 Oct 2020 |
Individual | Kingston, A - Gary Maxwell |
Nukuhau Taupo 3330 New Zealand |
11 Dec 2016 - 26 Apr 2019 |
Individual | Stafford, A - Glenn Pearce |
Opotiki 3198 New Zealand |
11 Dec 2016 - 13 Nov 2018 |
Individual | Chittock, A - Mary Agnes |
Oceanview Timaru 7910 New Zealand |
11 Dec 2016 - 06 Nov 2018 |
Individual | Johnson, B - Denise Ann |
Stratford Stratford 4332 New Zealand |
11 Feb 2016 - 13 Mar 2017 |
Individual | Nolan, Dorothy Elizabeth |
Yelverton Blenheim 7201 New Zealand |
27 Aug 2007 - 11 Dec 2016 |
Individual | Ferguson, B - Cathrine Jan |
Omarama Omarama 9412 New Zealand |
23 Feb 2016 - 18 Sep 2016 |
Individual | Wilson, B - Pauline Elizabeth |
Oamaru North Oamaru 9400 New Zealand |
02 Dec 2010 - 14 Jul 2016 |
Individual | Hunter, B - Graeme |
Cromwell Cromwell 9310 New Zealand |
30 Apr 2011 - 09 Jun 2016 |
Individual | Anderson, B - Garry David |
Dunedin 9016 New Zealand |
17 Jun 2013 - 04 May 2016 |
Individual | Small, B - Ngaire Helen |
Tahunanui Nelson 7011 New Zealand |
02 Dec 2010 - 23 Feb 2016 |
Individual | Woofe, B - Murray Neville |
Taupo 3330 New Zealand |
02 Dec 2010 - 24 Jan 2014 |
Individual | Telfer, B - Terrence Sidney |
Waikiwi Invercargill 9810 New Zealand |
02 Dec 2010 - 04 Oct 2020 |
Individual | Nolan, A - Dorothy Elizabeth |
Yelverton Blenheim 7201 New Zealand |
11 Dec 2016 - 08 Oct 2022 |
Entity | New Zealand Accommodation Group Limited Shareholder NZBN: 9429033187693 Company Number: 1976222 |
Yelverton Blenheim 7201 New Zealand |
09 Jul 2017 - 12 Nov 2018 |
Individual | Hunter, B - Mairi Bernadette |
Taupo Taupo 3330 New Zealand |
31 Jul 2018 - 09 Dec 2020 |
Individual | O'shea, Dermot Bryan |
Hamilton |
27 Aug 2007 - 09 Dec 2008 |
Individual | Robinson, A - Douglas Ronald |
Yelverton Blenheim 7201 New Zealand |
11 Dec 2016 - 08 Oct 2022 |
Individual | Nolan, A - Dorothy Elizabeth |
Yelverton Blenheim 7201 New Zealand |
11 Dec 2016 - 08 Oct 2022 |
Individual | De Bettencor, B - Jillian Rachel |
Te Anau Te Anau 9600 New Zealand |
02 Dec 2010 - 31 Jul 2018 |
Individual | Ferguson, B - Neville Raymond |
Omarama Omarama 9412 New Zealand |
23 Feb 2016 - 18 Sep 2016 |
Individual | Stafford, A - Toni Susan |
Opotiki 3198 New Zealand |
11 Dec 2016 - 13 Nov 2018 |
Individual | De Bettencor, A - Craig Joseph |
Te Anau Te Anau 9600 New Zealand |
11 Dec 2016 - 02 Nov 2018 |
Individual | Houghton, B - Mary Rachel |
Upper Riccarton Christchurch 8041 New Zealand |
02 Jan 2016 - 11 Mar 2017 |
Individual | Smyth, B - Leslie James |
Hokitika Hokitika 7810 New Zealand |
30 Apr 2011 - 26 Jul 2014 |
Individual | Nolan, B - Dorothy Elizabeth |
Springlands Blenheim 7201 New Zealand |
02 Dec 2010 - 11 Feb 2016 |
Individual | Cullen, B - Vicki Margaret |
North Dunedin Dunedin 9016 New Zealand |
01 Nov 2018 - 06 Apr 2022 |
Individual | Nailard, B - Andrew Charles Leslie |
North Dunedin Dunedin 9016 New Zealand |
01 Nov 2018 - 06 Apr 2022 |
Individual | Robinson, Douglas Ronald |
Yelverton Blenheim 7201 New Zealand |
27 Aug 2007 - 11 Dec 2016 |
Individual | Mudford, Annette Elizabeth |
Hamilton |
27 Aug 2007 - 09 Dec 2008 |
Entity | New Zealand Accommodation Group Limited Shareholder NZBN: 9429033187693 Company Number: 1976222 |
Yelverton Blenheim 7201 New Zealand |
09 Dec 2020 - 12 Feb 2021 |
Individual | De Bettencor, Craig Joseph |
Te Anau Te Anau 9600 New Zealand |
04 Nov 2009 - 11 Dec 2016 |
Individual | Charleton, William |
Tauranga |
27 Aug 2007 - 09 Dec 2008 |
Entity | New Zealand Accommodation Group Limited Shareholder NZBN: 9429033187693 Company Number: 1976222 |
Yelverton Blenheim 7201 New Zealand |
09 Jul 2017 - 12 Nov 2018 |
Individual | De Bettencor, A - Jillian Rachel |
Te Anau Te Anau 9600 New Zealand |
11 Dec 2016 - 02 Nov 2018 |
Individual | Bloor, B - Robin Keith |
Hawera Hawera 4610 New Zealand |
11 Dec 2016 - 04 Apr 2018 |
Individual | Priest, B - Brian Thomas |
Two Mile Bay Taupo 3330 New Zealand |
14 Jul 2016 - 28 May 2018 |
Individual | Evans, B - Stewart Gordon |
Greymouth Greymouth 7805 New Zealand |
02 Dec 2010 - 02 Jan 2016 |
Individual | Wilcock, B - Janice |
Two Mile Bay Taupo 3330 New Zealand |
14 Jul 2016 - 28 May 2018 |
Individual | Small, B - Tony John |
Tahunanui Nelson 7011 New Zealand |
02 Dec 2010 - 23 Feb 2016 |
Individual | Rutherford, B - Elizabeth Patricia |
Katikati Katikati 3129 New Zealand |
18 Sep 2016 - 06 Sep 2019 |
Individual | Burke, B - Karel Jan |
Alexandra 9320 New Zealand |
19 Apr 2012 - 10 Mar 2021 |
Individual | Houghton, Terence Leslie |
Timaru |
27 Aug 2007 - 27 Jun 2010 |
Individual | Kingston, A - Heather Joan |
Nukuhau Taupo 3330 New Zealand |
11 Dec 2016 - 26 Apr 2019 |
Individual | Chittock, B - Colin Benjamin |
Frankton Queenstown 9300 New Zealand |
02 Dec 2010 - 02 Sep 2017 |
Individual | Kingston, B - Gary Maxwell |
Petone Lower Hutt 5012 New Zealand |
12 Sep 2015 - 04 Aug 2017 |
Individual | Windmill, B - Suzanne Mabel |
Te Hapara Gisborne 4010 New Zealand |
30 Apr 2011 - 17 Jun 2013 |
Individual | Shimmin, B - David Charles |
Welbourn New Plymouth 4310 New Zealand |
02 Dec 2010 - 17 Jun 2013 |
Other | Craig Joseph De Bettencor And Jillian Rachel De Bettencor As Trustees Of The Cj De Bettencor Family Trust | 04 Nov 2009 - 04 Nov 2009 | |
Individual | Houghton, Mary Rachel |
Timaru |
27 Aug 2007 - 27 Jun 2010 |
Individual | Robinson, B - Douglas Ronald |
Springlands Blenheim 7201 New Zealand |
02 Dec 2010 - 11 Feb 2016 |
Individual | Chittock, B - Mary Agnes |
Frankton Queenstown 9300 New Zealand |
02 Dec 2010 - 02 Sep 2017 |
Individual | De Bettencor, Jillian Rachel |
Te Anau Te Anau 9600 New Zealand |
04 Nov 2009 - 11 Dec 2016 |
Individual | Bloor, B - Katherine Lesley |
Hawera Hawera 4610 New Zealand |
11 Feb 2016 - 04 Apr 2018 |
Individual | Duncan, B - Moira Joy |
Wanganui Wanganui 4500 New Zealand |
30 Apr 2011 - 18 Sep 2016 |
Individual | Kingston, B - Heather Joan |
Petone Lower Hutt 5012 New Zealand |
12 Sep 2015 - 04 Aug 2017 |
Other | Null - Craig Joseph De Bettencor And Jillian Rachel De Bettencor As Trustees Of The Cj De Bettencor Family Trust | 04 Nov 2009 - 04 Nov 2009 | |
Individual | Mudford, Raymond Noel |
Hamilton |
27 Aug 2007 - 09 Dec 2008 |
Tony Charles Bower - Director
Appointment date: 07 Jan 2019
Address: Invercargill, Invercargill, 9810 New Zealand
Address used since 07 Jan 2019
Mark Bruce Johnson - Director
Appointment date: 01 Sep 2022
Address: Westshore, Napier, 4110 New Zealand
Address used since 01 Sep 2022
Adam Charles Cunningham - Director
Appointment date: 01 Sep 2022
Address: 156 Willis Street, Te Aro, Wellington, 6011 New Zealand
Address used since 01 Sep 2022
Douglas Ronald Robinson - Director (Inactive)
Appointment date: 27 Aug 2007
Termination date: 01 Sep 2022
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 05 Jul 2016
Dorothy Elizabeth Nolan - Director (Inactive)
Appointment date: 13 Oct 2018
Termination date: 01 Sep 2022
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 13 Oct 2018
Mark Bruce Johnson - Director (Inactive)
Appointment date: 03 Dec 2011
Termination date: 26 Nov 2018
Address: Taradale, Napier, New Zealand, 4112 New Zealand
Address used since 03 Dec 2011
Colin Benjamin Chittock - Director (Inactive)
Appointment date: 03 Dec 2011
Termination date: 13 Apr 2018
Address: Oceanview, Timaru, 7910 New Zealand
Address used since 15 Sep 2017
Address: Queenstown, 9300 New Zealand
Address used since 03 Dec 2011
Stephen Frederick Hayman - Director (Inactive)
Appointment date: 03 Dec 2011
Termination date: 31 Mar 2012
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 03 Dec 2011
Neville Alistair Mckechie - Director (Inactive)
Appointment date: 13 Dec 2008
Termination date: 03 Dec 2011
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 11 Mar 2010
Jocelyn Ann Woofe - Director (Inactive)
Appointment date: 20 Nov 2010
Termination date: 03 Dec 2011
Address: Taupo, Taupo, 3330 New Zealand
Address used since 20 Nov 2010
Address: Taupo, Taupo, 3330 New Zealand
Address used since 20 Nov 2010
Jillian Rachel De Bettencor - Director (Inactive)
Appointment date: 13 Dec 2008
Termination date: 20 Nov 2010
Address: Te Anau, 9600 New Zealand
Address used since 13 Dec 2008
Raymond Noel Mudford - Director (Inactive)
Appointment date: 27 Aug 2007
Termination date: 12 Dec 2008
Address: Hamilton, New Zealand
Address used since 27 Aug 2007
William Charleton - Director (Inactive)
Appointment date: 27 Aug 2007
Termination date: 12 Dec 2008
Address: Tauranga, New Zealand
Address used since 27 Aug 2007
Mary Rachel Houghton - Director (Inactive)
Appointment date: 27 Aug 2007
Termination date: 07 Nov 2008
Address: Timaru, New Zealand
Address used since 27 Aug 2007
Newceylon Limited
57 Lakings Road
Vine & Wine Limited
74b Lakings Road
Lindstrom Transport Limited
33 Battys Road
Hayst Limited
7 Stamford Lane
Marlborough Freight Limited
35 Battys Road
Springlands Health Limited
139 Middle Renwick Road
Agrarian Limited
148 Campbell Street
Communicasson Limited
28 Creswick Terrace
Jazi Marketing Limited
Level 5, Primeproperty House
Nelson Showhome Village Limited
6 Champion Road
Nowmedia Limited
14 Oxford Street
Woodburn Investments Limited
23 Adelaide Road