Bay Of Islands Health Retreat Limited, a registered company, was registered on 30 Apr 2015. 9429041734094 is the NZ business number it was issued. "Private hotel - short term accommodation" (ANZSIC H440055) is how the company is categorised. The company has been supervised by 3 directors: Philippa Ann Cooper - an active director whose contract started on 30 Apr 2015,
Richard Bruce Maunder - an inactive director whose contract started on 11 Sep 2018 and was terminated on 08 Jun 2021,
Peter Gary Cooper - an inactive director whose contract started on 30 Apr 2015 and was terminated on 11 Sep 2018.
Updated on 21 Mar 2024, our database contains detailed information about 6 addresses this company uses, specifically: 78 River Drive, Rd1, Kerikeri, 0294 (registered address),
78 River Drive, Rd1, Kerikeri, 0294 (service address),
78 River Drive, Rd1, Kerikeri, 0294 (shareregister address),
76 Riddell Road, Kerikeri, Northland, 0230 (physical address) among others.
Bay Of Islands Health Retreat Limited had been using 457A Wiroa Road, Rd 3 Kerikeri, Northland as their registered address up until 12 Apr 2022.
Past names for this company, as we identified at BizDb, included: from 27 Apr 2015 to 15 Oct 2018 they were named Ptforme.co.nz Limited.
One entity controls all company shares (exactly 2000000 shares) - Cooper, Philippa Ann - located at 0294, Kerikeri, Northland.
Other active addresses
Address #4: 76 Riddell Road, Kerikeri, Northland, 0230 New Zealand
Physical & service & registered address used from 12 Apr 2022
Address #5: 78 River Drive, Rd1, Kerikeri, 0294 New Zealand
Shareregister address used from 04 Apr 2023
Address #6: 78 River Drive, Rd1, Kerikeri, 0294 New Zealand
Registered & service address used from 14 Apr 2023
Principal place of activity
76 Riddell Road, Kerikeri, Kerikeri, 0230 New Zealand
Previous address
Address #1: 457a Wiroa Road, Rd 3 Kerikeri, Northland, 0293 New Zealand
Registered & physical address used from 30 Apr 2015 to 12 Apr 2022
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: April
Annual return last filed: 03 Apr 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Director | Cooper, Philippa Ann |
Kerikeri Northland 0230 New Zealand |
30 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Peter Gary |
Rd 3 Kerikeri 0293 New Zealand |
30 Apr 2015 - 04 Apr 2022 |
Individual | Maunder, Richard Bruce |
Rd 2 Papakura 2578 New Zealand |
31 Oct 2018 - 04 Apr 2022 |
Philippa Ann Cooper - Director
Appointment date: 30 Apr 2015
Address: Kerikeri, Northland, 0230 New Zealand
Address used since 04 Apr 2022
Address: Rd 3, Kerikeri, 0293 New Zealand
Address used since 30 Apr 2015
Richard Bruce Maunder - Director (Inactive)
Appointment date: 11 Sep 2018
Termination date: 08 Jun 2021
Address: Rd 2, Papakura, 2578 New Zealand
Address used since 11 Sep 2018
Peter Gary Cooper - Director (Inactive)
Appointment date: 30 Apr 2015
Termination date: 11 Sep 2018
Address: Rd 3, Kerikeri, 0293 New Zealand
Address used since 30 Apr 2015
Smilars Limited
436 Wiroa Road
Elite Business Solutions Limited
436 Wiroa Road
Powdrill Builders Limited
424c Waimate North Road
Loredo Motels (2013) Limited
25 North Road
Optimum Services Limited
394b Kerikeri Road
Pioneer House Paparoa Limited
3 Franklin Road
Somewhere Else Limited
1210 Bulls Road
Waiotemarama Falls Lodge Limited
356 Waiotemarama Gorge Road
Watershed Prospects Limited
74 Rainbow Falls Road