Hot Springs Hotel Limited was launched on 27 Mar 2012 and issued an NZ business identifier of 9429030736863. This registered LTD company has been run by 5 directors: Stacey Ivan Giles - an active director whose contract started on 13 May 2014,
Tony James Reid - an active director whose contract started on 12 Mar 2016,
Emma Thelma Browning - an active director whose contract started on 02 Dec 2016,
Kevin Douglas Johnson - an inactive director whose contract started on 27 Mar 2012 and was terminated on 02 Dec 2016,
Kim Karen Roebuck - an inactive director whose contract started on 30 Aug 2013 and was terminated on 12 Mar 2016.
As stated in the BizDb data (updated on 08 Mar 2024), the company registered 2 addresses: 836 Colombo Street, Christchurch Central, Christchurch, 8013 (registered address),
836 Colombo Street, Christchurch Central, Christchurch, 8013 (physical address),
836 Colombo Street, Christchurch Central, Christchurch, 8013 (service address),
25 Strachan Place, Rangiora, Rangiora, 7400 (other address) among others.
Until 06 Jul 2022, Hot Springs Hotel Limited had been using 2 Bangor Street, Christchurch Central, Christchurch as their physical address.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Giles, Stacey Ivan (an individual) located at St Albans, Christchurch postcode 8014.
The second group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Browning, Emma Thelma - located at Hanmer Springs, Hanmer Springs.
The third share allotment (500 shares, 50%) belongs to 1 entity, namely:
Reid, Tony James, located at Hanmer Springs, Hanmer Springs (an individual).
Previous addresses
Address #1: 2 Bangor Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 10 Jul 2019 to 06 Jul 2022
Address #2: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 09 Jul 2019 to 10 Jul 2019
Address #3: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 09 Jul 2019
Address #4: C/- Deloittes, 50 Hazeldean Road, Christchurch, 8024 New Zealand
Physical & registered address used from 27 Mar 2012 to 27 Apr 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Giles, Stacey Ivan |
St Albans Christchurch 8014 New Zealand |
14 May 2014 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Browning, Emma Thelma |
Hanmer Springs Hanmer Springs 7334 New Zealand |
02 Dec 2016 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Reid, Tony James |
Hanmer Springs Hanmer Springs 7334 New Zealand |
20 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Kevin Douglas |
Rangiora Rangiora 7400 New Zealand |
27 Mar 2012 - 14 May 2014 |
Individual | Roebuck, Kim Karen |
Rangiora Rangiora 7400 New Zealand |
30 Aug 2013 - 20 Apr 2016 |
Director | Kevin Douglas Johnson |
Christchurch Central Christchurch 8011 New Zealand |
14 May 2014 - 02 Dec 2016 |
Director | Kevin Douglas Johnson |
Rangiora Rangiora 7400 New Zealand |
27 Mar 2012 - 14 May 2014 |
Individual | Johnson, Kevin Douglas |
Christchurch Central Christchurch 8011 New Zealand |
14 May 2014 - 02 Dec 2016 |
Stacey Ivan Giles - Director
Appointment date: 13 May 2014
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Jun 2022
Address: Hanmer Springs, 7334 New Zealand
Address used since 27 Jul 2015
Tony James Reid - Director
Appointment date: 12 Mar 2016
Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand
Address used since 12 Mar 2016
Emma Thelma Browning - Director
Appointment date: 02 Dec 2016
Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand
Address used since 02 Dec 2016
Kevin Douglas Johnson - Director (Inactive)
Appointment date: 27 Mar 2012
Termination date: 02 Dec 2016
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 27 Jul 2016
Kim Karen Roebuck - Director (Inactive)
Appointment date: 30 Aug 2013
Termination date: 12 Mar 2016
Address: Hanmer Springs, 7334 New Zealand
Address used since 27 Jul 2015
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace