Host Nation Group Limited, a registered company, was registered on 28 Sep 2012. 9429030499652 is the business number it was issued. "Software development service nec" (business classification M700050) is how the company was categorised. The company has been run by 4 directors: Dana Alister Johnston - an active director whose contract began on 28 Sep 2012,
Hayden Noel Bryant - an inactive director whose contract began on 28 Sep 2012 and was terminated on 03 Sep 2018,
Timothy John Boyle - an inactive director whose contract began on 28 Sep 2012 and was terminated on 03 Sep 2018,
Marco Marinkovich - an inactive director whose contract began on 28 Sep 2012 and was terminated on 03 Sep 2018.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 50 Parish Line Road, Rd 2, Clevedon, 2582 (category: registered, physical).
Host Nation Group Limited had been using Level 1, 109 Carlton Gore Road, Newmarket, Auckland as their registered address up to 27 Jan 2022.
One entity controls all company shares (exactly 10000 shares) - Johnston, Dana Alister - located at 2582, Grey Lynn, Auckland.
Previous addresses
Address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 16 Jan 2015 to 27 Jan 2022
Address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 05 Sep 2013 to 16 Jan 2015
Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 03 Dec 2012 to 05 Sep 2013
Address: Suite 1, 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 28 Sep 2012 to 03 Dec 2012
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Johnston, Dana Alister |
Grey Lynn Auckland 1021 New Zealand |
28 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bryant, Hayden Noel |
Rd 1 Papakura 2580 New Zealand |
28 Sep 2012 - 03 Sep 2018 |
Individual | Boyle, Timothy John |
Saint Marys Bay Auckland 1011 New Zealand |
28 Sep 2012 - 03 Sep 2018 |
Individual | Marinkovich, Marco |
Orakei Auckland 1071 New Zealand |
28 Sep 2012 - 03 Sep 2018 |
Dana Alister Johnston - Director
Appointment date: 28 Sep 2012
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 25 Aug 2015
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 03 Sep 2019
Hayden Noel Bryant - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 03 Sep 2018
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 28 Sep 2012
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 01 Jan 2018
Timothy John Boyle - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 03 Sep 2018
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 17 Apr 2015
Marco Marinkovich - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 03 Sep 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 08 Dec 2013
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Amazing Solutions Limited
Level 6, 135 Broadway
Johnston Concepts Limited
Level 1, 109 Carlton Gore Road
One Rhino Services Limited
Level 6, 135 Broadway
Pushpay Holdings Limited
Level 1, 10 Manukau Road
T101 Holdings Limited
Level 6/135 Broadway
Think New Limited
Level 6, 135 Broadway