Drifter Hospitality New Zealand Limited was started on 29 Jun 2010 and issued an NZ business identifier of 9429031477901. This registered LTD company has been managed by 3 directors: Ryan Darryl Sanders - an active director whose contract began on 29 Jun 2010,
Hugh Stephenson - an active director whose contract began on 11 Oct 2021,
Joshua James Hunt - an active director whose contract began on 11 Oct 2021.
According to our data (updated on 03 Mar 2024), the company registered 1 address: 27 Gillies Ave, Newmarket, Auckland, 1023 (category: registered, physical).
Until 15 Feb 2021, Drifter Hospitality New Zealand Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address.
BizDb found other names for the company: from 29 Jun 2010 to 27 Sep 2021 they were named Haka Lodge Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 99 shares are held by 1 entity, namely:
The Sanders Whānau Trust Limited (an entity) located at Gillies Ave Office Park, Newmarket, Auckland postcode 1032.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Sanders, Ryan Darryl - located at Newmarket, Auckland. Drifter Hospitality New Zealand Limited has been classified as "Hosted accommodation" (ANZSIC H440035).
Principal place of activity
Unit 101, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 06 Jun 2017 to 15 Feb 2021
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 26 Apr 2016 to 06 Jun 2017
Address #3: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Mar 2012 to 26 Apr 2016
Address #4: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 02 Aug 2011 to 13 Mar 2012
Address #5: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch Central, 8011 New Zealand
Physical address used from 02 Aug 2011 to 13 Mar 2012
Address #6: 1/148 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 16 May 2011 to 02 Aug 2011
Address #7: 518 Linwood Avenue, Woolston, Christchurch, 8062 New Zealand
Registered & physical address used from 29 Jun 2010 to 16 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | The Sanders WhĀnau Trust Limited Shareholder NZBN: 9429030208612 |
Gillies Ave Office Park, Newmarket Auckland 1032 New Zealand |
09 Feb 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Sanders, Ryan Darryl |
Newmarket Auckland 1032 New Zealand |
29 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Sanders WhĀnau Trust Limited Shareholder NZBN: 9429030208612 Company Number: 4458039 |
05 Nov 2013 - 09 Feb 2018 | |
Entity | The Sanders WhĀnau Trust Limited Shareholder NZBN: 9429030208612 Company Number: 4458039 |
05 Nov 2013 - 09 Feb 2018 |
Ryan Darryl Sanders - Director
Appointment date: 29 Jun 2010
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 01 Jan 2021
Address: Newmarket, Auckland, 1033 New Zealand
Address used since 06 Sep 2013
Address: Newmarket, Auckland, 1032 New Zealand
Address used since 26 Oct 2017
Hugh Stephenson - Director
Appointment date: 11 Oct 2021
ASIC Name: Playa Tequila Pty Ltd
Address: Coogee, Sydney, 2034 Australia
Address used since 11 Oct 2021
Address: Coogee, Sydney, 2034 Australia
Joshua James Hunt - Director
Appointment date: 11 Oct 2021
ASIC Name: Drifter Creative Pty Ltd
Address: Darlinghurst, Sydney, 2011 Australia
Address: Bondi Junction, Sydney, 2022 Australia
Address used since 11 Oct 2021
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
Allandale Springs Limited
1/41 Sir William Pickering Drive
Anglesea Hospitality Services Limited
92 Russley Road
Go Trust Limited
314 Yaldhurst Road
Hoopla Hosting Limited
52b Steadman Road
The Rebuild Group Limited
30 Sir William Pickering Drive
Yumme Limited
18 Carbine Place