General information

High Country Holiday Lodge Limited

Type: NZ Limited Company (Ltd)
9429033397993
New Zealand Business Number
1942203
Company Number
Registered
Company Status

High Country Holiday Lodge Limited (New Zealand Business Number 9429033397993) was started on 11 May 2007. 2 addresses are currently in use by the company: 54 Cass Street, Ashburton, 7700 (type: registered, physical). 100 Burnett Street, Ashburton had been their registered address, up to 20 Mar 2017. 1200 shares are allocated to 8 shareholders who belong to 4 shareholder groups. The first group contains 3 entities and holds 300 shares (25% of shares), namely:
Ellis, David Gwyndaf (an individual) located at Moeraki postcode 9482,
Timpany Walton Trustees 2022 Limited (an entity) located at Timaru postcode 7910,
Ellis, Karen Raelyn (an individual) located at Moeraki postcode 9482. When considering the second group, a total of 2 shareholders hold 25% of all shares (exactly 300 shares); it includes
Cunningham, Olivia Joyce (an individual) - located at Waimate,
Cunningham, Brent John (an individual) - located at Waimate. The next group of shareholders, share allotment (300 shares, 25%) belongs to 2 entities, namely:
Mcintyre, Douglas Robert, located at Twizel (an individual),
Waitaki Trustees Limited, located at Oamaru, Oamaru (an entity). Our data was updated on 30 May 2025.

Current address Type Used since
54 Cass Street, Ashburton, 7700 Registered & physical & service 20 Mar 2017
Directors
Name and Address Role Period
Ross Sefton Gibson
Allenton, Ashburton, 7700
Address used since 01 Apr 2009
Director 11 May 2007 - current
David Gwyndaf Ellis
Moeraki, 9482
Address used since 06 Jul 2023
Timaru, 7910
Address used since 20 May 2015
Director 22 Aug 2007 - current
Douglas Robert Mcintyre
Twizel, 7901
Address used since 27 Sep 2010
Director 22 Aug 2007 - current
Brent John Cunningham
Waimate, 7924
Address used since 27 Jun 2023
Waimate, Waimate, 7924
Address used since 03 Jun 2010
Director 22 Aug 2007 - current
Addresses
Previous address Type Period
100 Burnett Street, Ashburton Registered & physical 18 Sep 2007 - 20 Mar 2017
Gabites Limited, 100 Burnett Street, Ashburton Registered & physical 11 May 2007 - 18 Sep 2007
Financial Data
Financial info
1200
Total number of Shares
June
Annual return filing month
06 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 300
Shareholder Name Address Period
Ellis, David Gwyndaf
Individual
Moeraki
9482
04 Sep 2007 - current
Timpany Walton Trustees 2022 Limited
Shareholder NZBN: 9429050651771
Entity (NZ Limited Company)
Timaru
7910
11 Oct 2023 - current
Ellis, Karen Raelyn
Individual
Moeraki
9482
04 Sep 2007 - current
Shares Allocation #2 Number of Shares: 300
Shareholder Name Address Period
Cunningham, Olivia Joyce
Individual
Waimate
7924
04 Sep 2007 - current
Cunningham, Brent John
Individual
Waimate
7924
04 Sep 2007 - current
Shares Allocation #3 Number of Shares: 300
Shareholder Name Address Period
Mcintyre, Douglas Robert
Individual
Twizel
7901
19 Sep 2007 - current
Waitaki Trustees Limited
Shareholder NZBN: 9429037292065
Entity (NZ Limited Company)
Oamaru
Oamaru
9400
19 Sep 2007 - current
Shares Allocation #4 Number of Shares: 300
Shareholder Name Address Period
Whitehouse Nominees Limited
Shareholder NZBN: 9429038963971
Entity (NZ Limited Company)
Ashburton
7700
04 Sep 2007 - current

Historic shareholders

Shareholder Name Address Period
Whitehouse Ten Trustees Limited
Shareholder NZBN: 9429033714257
Company Number: 1891844
Entity
Ashburton
7700
03 Apr 2008 - 11 Oct 2023
Gibson, Ross Sefton
Individual
Allenton
Ashburton
11 May 2007 - 19 Sep 2007
Whitehouse One Trustees Limited
Shareholder NZBN: 9429035576761
Company Number: 1476408
Entity
Ashburton
7700
04 Sep 2007 - 04 Sep 2023
Location
Companies nearby