Shortcuts

Federal Hotel Picton Limited

Type: NZ Limited Company (Ltd)
9429039317285
NZBN
436008
Company Number
Registered
Company Status
Current address
481 State Highway 1
Rd 1 Koromiko
Marlborough 7220
New Zealand
Service & physical address used since 09 Nov 2011
52 Grove Road
Mayfield
Blenheim 7201
New Zealand
Registered address used since 16 Mar 2015

Federal Hotel Picton Limited, a registered company, was started on 16 Aug 1989. 9429039317285 is the NZ business number it was issued. This company has been run by 4 directors: Michael James Richardson - an active director whose contract started on 18 Dec 1989,
Diane Elizabeth Richardson - an inactive director whose contract started on 18 Dec 1989 and was terminated on 22 Apr 2004,
Phillip John Richardson - an inactive director whose contract started on 18 Dec 1989 and was terminated on 22 Apr 2004,
Walter Erle Radford - an inactive director whose contract started on 18 Dec 1989 and was terminated on 21 Apr 2004.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 52 Grove Road, Mayfield, Blenheim, 7201 (types include: registered, physical).
Federal Hotel Picton Limited had been using 481 State Highway 1, Rd 1 Koromiko, Marlborough as their registered address up to 16 Mar 2015.
A single entity owns all company shares (exactly 10 shares) - Richardson, Michael James - located at 7201, Rd1 Koromiko, Marlborough.

Addresses

Previous addresses

Address #1: 481 State Highway 1, Rd 1 Koromiko, Marlborough, 7220 New Zealand

Registered address used from 09 Nov 2011 to 16 Mar 2015

Address #2: 37b High Street, Picton New Zealand

Physical & registered address used from 30 Oct 2009 to 09 Nov 2011

Address #3: C/- Anthony Harper, Level 5, 115 Kilmore Street, Christchurch

Registered address used from 25 Aug 2002 to 30 Oct 2009

Address #4: C/- Anthony Harper, Level 5,115 Kilmore Street, Christchurch

Registered address used from 16 Jun 1997 to 25 Aug 2002

Address #5: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #6: C/- Anthony Harper, Level 5, 115 Kilmore Street, Christchurch

Physical address used from 20 Feb 1992 to 30 Oct 2009

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: August

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Richardson, Michael James Rd1 Koromiko
Marlborough
7220
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Richardson, Phillip John Christchurch
Individual Richardson, Diane Elizabeth Christchurch
Individual Radford, Walter Erle R D 1
Rangiora
Directors

Michael James Richardson - Director

Appointment date: 18 Dec 1989

Address: Rd1 Koromiko, Marlborough, 7220 New Zealand

Address used since 31 Oct 2011


Diane Elizabeth Richardson - Director (Inactive)

Appointment date: 18 Dec 1989

Termination date: 22 Apr 2004

Address: Christchurch,

Address used since 18 Dec 1989


Phillip John Richardson - Director (Inactive)

Appointment date: 18 Dec 1989

Termination date: 22 Apr 2004

Address: Christchurch,

Address used since 18 Dec 1989


Walter Erle Radford - Director (Inactive)

Appointment date: 18 Dec 1989

Termination date: 21 Apr 2004

Address: R D 1, Rangiora,

Address used since 19 Mar 2003