Shortcuts

East Pier Holdings Limited

Type: NZ Limited Company (Ltd)
9429030273153
NZBN
4394119
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 25 Oct 2023

East Pier Holdings Limited, a registered company, was registered on 11 Apr 2013. 9429030273153 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company was categorised. The company has been supervised by 5 directors: Mark Henry Herbert - an active director whose contract started on 01 Feb 2019,
David Paul Halstead - an active director whose contract started on 01 Feb 2019,
Julian David John Herbert - an active director whose contract started on 01 Feb 2019,
Peter Allan Anderson - an inactive director whose contract started on 11 Apr 2013 and was terminated on 01 Feb 2019,
Kim Doris Anderson - an inactive director whose contract started on 11 Apr 2013 and was terminated on 01 Feb 2019.
Last updated on 15 Feb 2024, BizDb's database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
East Pier Holdings Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address until 25 Oct 2023.
One entity controls all company shares (exactly 100 shares) - Portside Inns Limited - located at 4122, 308 Queen Street East, Hastings.

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & service address used from 24 Oct 2019 to 25 Oct 2023

Address #2: 308 Queen Street East, Hastings, Hastings, 4122 New Zealand

Registered address used from 12 Sep 2019 to 24 Oct 2019

Address #3: Level 3, 6 Albion Street, Napier, 4110 New Zealand

Registered address used from 20 Apr 2018 to 12 Sep 2019

Address #4: Level 3, 6 Albion Street, Napier, 4110 New Zealand

Physical address used from 20 Apr 2018 to 24 Oct 2019

Address #5: 36 Munroe Street, Napier South, Napier, 4110 New Zealand

Physical & registered address used from 11 Apr 2013 to 20 Apr 2018

Contact info
64 27 2442484
Phone
kimdanderson33@gmail.com
Email
admin@eastpierhotel.co.nz
26 Nov 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Portside Inns Limited
Shareholder NZBN: 9429039575395
308 Queen Street East
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Kim Doris Greenmeadows
Napier
4112
New Zealand
Individual Anderson, Peter Allan Taradale
Napier
4112
New Zealand
Directors

Mark Henry Herbert - Director

Appointment date: 01 Feb 2019

Address: 145 Battery Road, Napier, 4110 New Zealand

Address used since 01 Sep 2021

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 01 Feb 2019


David Paul Halstead - Director

Appointment date: 01 Feb 2019

Address: Awatoto, Napier, 4110 New Zealand

Address used since 16 Sep 2020

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 01 Feb 2019


Julian David John Herbert - Director

Appointment date: 01 Feb 2019

Address: Pirimai, Napier, 4112 New Zealand

Address used since 01 Feb 2019


Peter Allan Anderson - Director (Inactive)

Appointment date: 11 Apr 2013

Termination date: 01 Feb 2019

Address: Taradale, Napier, 4112 New Zealand

Address used since 11 Apr 2013

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 01 Oct 2017


Kim Doris Anderson - Director (Inactive)

Appointment date: 11 Apr 2013

Termination date: 01 Feb 2019

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 21 Sep 2018

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 11 Apr 2013

Address: Clive, Clive, 4102 New Zealand

Address used since 01 Oct 2017

Similar companies