Shortcuts

Latimer Hotel Limited

Type: NZ Limited Company (Ltd)
9429030614444
NZBN
3895636
Company Number
Registered
Company Status
109561991
GST Number
No Abn Number
Australian Business Number
H451130
Industry classification code
Restaurant Operation
Industry classification description
H440040
Industry classification code
Hotel Operation
Industry classification description
Current address
30 Latimer Square
Christchurch Central
Christchurch 8011
New Zealand
Postal address used since 05 Jun 2019
119 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Office address used since 05 Jun 2019
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 25 May 2021

Latimer Hotel Limited was launched on 19 Jul 2012 and issued a New Zealand Business Number of 9429030614444. The registered LTD company has been supervised by 8 directors: Simon Peter White - an active director whose contract began on 15 Feb 2019,
Mathew Robert Duff - an active director whose contract began on 15 Oct 2021,
Peter Gene Knight - an inactive director whose contract began on 19 Jul 2012 and was terminated on 29 Sep 2023,
Matthew James Standing - an inactive director whose contract began on 22 Apr 2013 and was terminated on 20 Dec 2021,
Olivia Jane Knight - an inactive director whose contract began on 21 Nov 2014 and was terminated on 15 Oct 2021.
As stated in our data (last updated on 28 Mar 2024), this company uses 5 addresess: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (service address),
30 Latimer Square, Christchurch Central, Christchurch, 8011 (delivery address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (physical address) among others.
Up until 25 May 2021, Latimer Hotel Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Rydges Latimer Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. Latimer Hotel Limited was classified as "Restaurant operation" (ANZSIC H451130).

Addresses

Other active addresses

Address #4: 30 Latimer Square, Christchurch Central, Christchurch, 8011 New Zealand

Delivery address used from 10 Jun 2022

Address #5: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 09 Nov 2023

Principal place of activity

119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand


Previous address

Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 19 Jul 2012 to 25 May 2021

Contact info
64 3 3796760
14 Mar 2019 Phone
accounts_rydgeslatimerchristchurch@evt.com
05 Jun 2019 Email
merrin_joseph@evt.com
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.rydges.com/christchurch
14 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Rydges Latimer Holdings Limited
Shareholder NZBN: 9429046233523
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Knight, Peter Gene Edgeware
Christchurch
8013
New Zealand
Entity Chegwyn Holdings Limited
Shareholder NZBN: 9429039834409
Company Number: 275872
Director Knight, Peter Gene Edgeware
Christchurch
8013
New Zealand
Individual Knight, Alison Margaret Edgeware
Christchurch
8013
New Zealand
Director Alison Margaret Knight Edgeware
Christchurch
8013
New Zealand
Entity Chegwyn Holdings Limited
Shareholder NZBN: 9429039834409
Company Number: 275872

Ultimate Holding Company

30 Jun 2018
Effective Date
Rydges Latimer Holdings Limited
Name
Ltd
Type
6333531
Ultimate Holding Company Number
NZ
Country of origin
119 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Address
Directors

Simon Peter White - Director

Appointment date: 15 Feb 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 15 Feb 2019


Mathew Robert Duff - Director

Appointment date: 15 Oct 2021

Address: Towie Bay, Nsw, 2228 Australia

Address used since 15 Oct 2021


Peter Gene Knight - Director (Inactive)

Appointment date: 19 Jul 2012

Termination date: 29 Sep 2023

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 03 Jun 2016


Matthew James Standing - Director (Inactive)

Appointment date: 22 Apr 2013

Termination date: 20 Dec 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 22 Apr 2013


Olivia Jane Knight - Director (Inactive)

Appointment date: 21 Nov 2014

Termination date: 15 Oct 2021

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 21 Nov 2014


Norman Colin Arundel - Director (Inactive)

Appointment date: 28 Jul 2017

Termination date: 30 Nov 2018

ASIC Name: Rydges Hotels Ltd

Address: Maroochydore, Queensland, 4558 Australia

Address used since 28 Jul 2017

Address: Sydney, New South Wales, 2000 Australia


Peter Robert Knight - Director (Inactive)

Appointment date: 22 Apr 2013

Termination date: 01 Jun 2017

Address: Motueka, Motueka, 7120 New Zealand

Address used since 22 Apr 2013


Alison Margaret Knight - Director (Inactive)

Appointment date: 19 Jul 2012

Termination date: 24 Sep 2012

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 19 Jul 2012

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Cage Project Management Limited
119 Blenheim Road

Darth Properties Limited
119 Blenheim Road

Similar companies

Bush Inn Sushi House Limited
119 Blenheim Road

C Cup Limited
119 Blenheim Road

Phad Thai Restaurant Limited
119 Blenheim Road

Spice Paragon Victoria Limited
119 Blenheim Road

Victoria Sushi House Company Limited
119 Blenheim Road

Wayne & Madlen Hospitality Limited
119 Blenheim Road