Pallas Hospitality Limited was started on 29 Sep 2011 and issued a business number of 9429030946408. The registered LTD company has been run by 4 directors: Elpi Lakakis - an active director whose contract started on 29 Sep 2011,
Dimitris Lakakis - an active director whose contract started on 29 Sep 2011,
Ana Lakakis - an active director whose contract started on 05 Aug 2015,
Scott Johnson - an active director whose contract started on 05 Aug 2015.
As stated in our information (last updated on 29 Mar 2024), the company registered 1 address: 15 Hineaari Street, Marshland, Christchurch, 8083 (category: registered, physical).
Until 31 Aug 2021, Pallas Hospitality Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address.
BizDb found past names used by the company: from 14 Sep 2011 to 15 May 2012 they were named Costas Taverna 2011 Limited.
A total of 200 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Lakakis, Elpi (a director) located at Marshland, Christchurch postcode 8083.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 50 shares) and includes
Lakakis, Dimitris - located at Mairehau, Christchurch.
The 3rd share allotment (50 shares, 25%) belongs to 1 entity, namely:
Lakakis, Anna, located at Marshland, Christchurch (an individual). Pallas Hospitality Limited is classified as "Restaurant operation" (business classification H451130).
Previous addresses
Address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Apr 2017 to 31 Aug 2021
Address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 15 Jul 2015 to 21 Apr 2017
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 26 Apr 2012 to 15 Jul 2015
Address: 118 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 29 Sep 2011 to 26 Apr 2012
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Lakakis, Elpi |
Marshland Christchurch 8083 New Zealand |
29 Sep 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Lakakis, Dimitris |
Mairehau Christchurch 8052 New Zealand |
29 Sep 2011 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Lakakis, Anna |
Marshland Christchurch 8083 New Zealand |
05 Aug 2015 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Johnson, Scott |
Marshland Christchurch 8083 New Zealand |
05 Aug 2015 - |
Elpi Lakakis - Director
Appointment date: 29 Sep 2011
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 29 Sep 2011
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 16 Mar 2020
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 19 Mar 2018
Dimitris Lakakis - Director
Appointment date: 29 Sep 2011
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 29 Sep 2011
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 16 Mar 2020
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 19 Mar 2018
Ana Lakakis - Director
Appointment date: 05 Aug 2015
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 05 Aug 2015
Scott Johnson - Director
Appointment date: 05 Aug 2015
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 05 Aug 2015
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
A & A Rowland Limited
Level 4, 60 Cashel Street
Clink Limited
Level 4, 123 Victoria Street
H W K Holdings Limited
Level 4, 123 Victoria Street
Pathway Dental Limited
Level 4, 123 Victoria Street
Pedro's House Of Lamb Limited
Level 3, 50 Victoria Street
Tsb Cafe Limited
Level 3, 50 Victoria Street