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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Rydges Latimer Holdings Limited Shareholder NZBN: 9429046233523 |
Auckland Central Auckland 1010 New Zealand |
22 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knight, Peter Gene |
Edgeware Christchurch 8013 New Zealand |
19 Jul 2012 - 06 May 2013 |
Entity | Chegwyn Holdings Limited Shareholder NZBN: 9429039834409 Company Number: 275872 |
06 May 2013 - 22 Aug 2017 | |
Director | Knight, Peter Gene |
Edgeware Christchurch 8013 New Zealand |
19 Jul 2012 - 06 May 2013 |
Individual | Knight, Alison Margaret |
Edgeware Christchurch 8013 New Zealand |
19 Jul 2012 - 06 May 2013 |
Director | Alison Margaret Knight |
Edgeware Christchurch 8013 New Zealand |
19 Jul 2012 - 06 May 2013 |
Entity | Chegwyn Holdings Limited Shareholder NZBN: 9429039834409 Company Number: 275872 |
06 May 2013 - 22 Aug 2017 |
Ultimate Holding Company
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
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
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