Union Hotel 2013 Limited was incorporated on 21 Mar 2013 and issued a business number of 9429030303706. This registered LTD company has been run by 2 directors: Michael Toal - an active director whose contract started on 21 Mar 2013,
Jim Toal - an inactive director whose contract started on 21 Mar 2013 and was terminated on 11 Feb 2025.
According to BizDb's information (updated on 21 May 2025), the company registered 8 addresess: 64 High Street, Greymouth, 7805 (registered address),
20 Herbert Street, Greymouth, Greymouth, 7805 (service address),
20 Herbert Street, Greymouth, Greymouth, 7805 (delivery address),
Po Box 193, Greymouth, Greymouth, 7840 (postal address) among others.
Up to 20 Aug 2014, Union Hotel 2013 Limited had been using 64 High Street, Greymouth as their physical address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Toal, Michael (a director) located at Greymouth, Greymouth postcode 7805.
Another group consists of 2 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Toal, Jim - located at Greymouth, Greymouth,
Toal, Jim - located at Greymouth, Greymouth. Union Hotel 2013 Limited was categorised as "Hotel operation - mainly drinking place" (business classification H452020).
Other active addresses
Address #4: 64 High Street, Greymouth, 7805 New Zealand
Office address used from 27 Apr 2020
Address #5: 20 Herbert Street, Greymouth, Greymouth, 7805 New Zealand
Delivery address used from 27 Apr 2020
Address #6: 20 Herbert Street, Greymouth, Greymouth, 7805 New Zealand
Delivery address used from 29 Apr 2025
Address #7: 64 High Street, Greymouth, 7805 New Zealand
Registered address used from 07 May 2025
Address #8: 20 Herbert Street, Greymouth, Greymouth, 7805 New Zealand
Service address used from 07 May 2025
Principal place of activity
64 High Street, Greymouth, 7805 New Zealand
Previous address
Address #1: 64 High Street, Greymouth, 7805 New Zealand
Physical address used from 21 Mar 2013 to 20 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Toal, Michael |
Greymouth Greymouth 7805 New Zealand |
21 Mar 2013 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Toal, Jim |
Greymouth Greymouth 7805 New Zealand |
21 Mar 2013 - |
| Director | Toal, Jim |
Greymouth Greymouth 7805 New Zealand |
21 Mar 2013 - |
Michael Toal - Director
Appointment date: 21 Mar 2013
Address: Greymouth, Greymouth, 7805 New Zealand
Address used since 01 Apr 2024
Address: Greymouth, Greymouth, 7805 New Zealand
Address used since 01 Jul 2018
Address: Greymouth, Greymouth, 7805 New Zealand
Address used since 29 Apr 2016
Jim Toal - Director (Inactive)
Appointment date: 21 Mar 2013
Termination date: 11 Feb 2025
Address: Greymouth, Greymouth, 7805 New Zealand
Address used since 21 Mar 2013
Kelshanbe Holdings Limited
64a High Street
Digga Teck Limited
64 High Street
M & H Trustee Seventeen Limited
64 High Street
Max & Mary Trustees Limited
64a High Street
Caldwell Fj Investments Limited
64 High Street
Farwest Farming Limited
64 High Street
Darecj Limited
31 Main Road
Rotherham Hotel Limited
C/o Rotherham Hotel
Rotherham Hotel Properties Limited
42 George Street
Sandridge Hotel Limited
237 Wairakei Road
The Pipeline Methven Limited
45 Melton Grange Lane
Wilsons Hotel (2010) Limited
19 Herbert Street