Collective Hospitality Limited, a registered company, was launched on 13 Aug 2003. 9429035825111 is the business number it was issued. "Catering service" (business classification H451320) is how the company is categorised. The company has been run by 7 directors: Semele Amelia Robertson - an active director whose contract began on 01 Jan 2016,
Semele Amelia Miller - an active director whose contract began on 01 Jan 2016,
Semele Robertson - an active director whose contract began on 01 Jan 2016,
Wanda Lee Mathias - an inactive director whose contract began on 12 Nov 2018 and was terminated on 30 Sep 2020,
Stuart Iain Robertson - an inactive director whose contract began on 13 Aug 2003 and was terminated on 18 Mar 2020.
Last updated on 20 Apr 2024, our database contains detailed information about 2 addresses this company uses, namely: 4 Graham Street, Auckland Central, Auckland, 1010 (registered address),
4 Graham Street, Auckland Central, Auckland, 1010 (service address),
80 Queen Street, Auckland Central, Auckland, 1010 (physical address).
Collective Hospitality Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address up until 16 Nov 2023.
More names for this company, as we established at BizDb, included: from 13 Aug 2003 to 10 Apr 2013 they were named Orange Gourmet Limited.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group includes 998 shares (99.8%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.1%). Lastly there is the 3rd share allocation (1 share 0.1%) made up of 1 entity.
Previous addresses
Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 06 Sep 2018 to 16 Nov 2023
Address #2: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 08 Nov 2017 to 06 Sep 2018
Address #3: 33 Coles Crescent, Papakura, Papakura, 2110 New Zealand
Physical & registered address used from 06 Nov 2014 to 08 Nov 2017
Address #4: 307 Runciman Road, Rd 2, Pukekohe, 2677 New Zealand
Physical & registered address used from 04 Mar 2014 to 06 Nov 2014
Address #5: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Sep 2012 to 04 Mar 2014
Address #6: Offices Of Hayes Knight, 470 Parnell Road, Auckland New Zealand
Registered & physical address used from 01 Jun 2006 to 19 Sep 2012
Address #7: 58 Waimarie Street, St Heliers, Auckland
Registered & physical address used from 13 Aug 2003 to 01 Jun 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Sellar Bone Trustees Limited Shareholder NZBN: 9429037227630 |
3 Owens Road Epsom, Auckland New Zealand |
19 Jun 2023 - |
Director | Miller, Semele Amelia |
Mount Eden Auckland 1024 New Zealand |
24 Jul 2021 - |
Individual | Robertson, Stuart Iain |
Queenstown 9300 New Zealand |
13 Aug 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Miller, Semele Amelia |
Mount Eden Auckland 1024 New Zealand |
24 Jul 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Robertson, Stuart Iain |
Queenstown 9300 New Zealand |
13 Aug 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sellar Bone Trustees Limited Shareholder NZBN: 9429037227630 Company Number: 1042187 |
Ground Floor 3 Owens Road, Epsom, Auckland |
29 Nov 2007 - 19 Jun 2023 |
Entity | Sellar Bone Trustees Limited Shareholder NZBN: 9429037227630 Company Number: 1042187 |
Ground Floor 3 Owens Road, Epsom, Auckland |
29 Nov 2007 - 19 Jun 2023 |
Individual | Robertson, Semele Amelia |
Auckland Cbd Auckland 1010 New Zealand |
13 Aug 2003 - 24 Jul 2021 |
Individual | Robertson, Semele Amelia |
Auckland Cbd Auckland 1010 New Zealand |
13 Aug 2003 - 24 Jul 2021 |
Individual | Robertson, Semele Amelia |
Rd 2 Pukekohe 2677 New Zealand |
13 Aug 2003 - 24 Jul 2021 |
Semele Amelia Robertson - Director
Appointment date: 01 Jan 2016
Address: Britomart, Auckland, 1010 New Zealand
Address used since 01 Sep 2017
Semele Amelia Miller - Director
Appointment date: 01 Jan 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 21 May 2021
Semele Robertson - Director
Appointment date: 01 Jan 2016
Address: Britomart, Auckland, 1010 New Zealand
Address used since 01 Sep 2017
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 01 Jan 2016
Wanda Lee Mathias - Director (Inactive)
Appointment date: 12 Nov 2018
Termination date: 30 Sep 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 12 Nov 2018
Stuart Iain Robertson - Director (Inactive)
Appointment date: 13 Aug 2003
Termination date: 18 Mar 2020
Address: Britomart, Auckland, 1010 New Zealand
Address used since 01 Sep 2017
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 03 Oct 2012
Paul Stewart Trotter - Director (Inactive)
Appointment date: 12 Nov 2018
Termination date: 08 May 2019
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 12 Nov 2018
Semele Amelia Robertson - Director (Inactive)
Appointment date: 15 Nov 2007
Termination date: 19 Dec 2008
Address: 18 Beach Road, Auckland City,
Address used since 15 Nov 2007
Peace In 10,000 Hands Limited
80 Queen Street
New Zealand Seniors Insurance Agency Limited
80 Queen Street
Deloitte Nominee Company Limited
80 Queen Street
Te Whare Hukahuka Limited
80 Queen Street
Excellent Trust Property Limited
80 Queen Street
Wynrie Forest Limited
80 Queen Street
Corporate Bunny Diners Limited
3 Albert Street
Lux Catering Limited
Level One
Navigate Health Limited
8d, 9 Victoria St East
Sarah's Kitchen Limited
Level 5
The Local Caterer Limited
13th Floor, 92 Albert Street
Yb Sushi Catering Limited
Shop 2, Civic Theatre