Shortcuts

Commodore Airport Hotel Limited

Type: NZ Limited Company (Ltd)
9429031882170
NZBN
133345
Company Number
Registered
Company Status
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 28 Apr 2021

Commodore Airport Hotel Limited, a registered company, was started on 23 Dec 1971. 9429031882170 is the NZBN it was issued. This company has been supervised by 9 directors: Honorah Patterson - an active director whose contract started on 10 May 1994,
Michael Thomas Patterson - an active director whose contract started on 01 Feb 2016,
Kenneth Edward Patterson - an active director whose contract started on 01 Feb 2016,
Thomas William John Patterson - an active director whose contract started on 01 Feb 2016,
Michel J Ward - an inactive director whose contract started on 15 May 1991 and was terminated on 27 Oct 2021.
Last updated on 19 May 2024, the BizDb database contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (category: registered, physical).
Commodore Airport Hotel Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address until 28 Apr 2021.
One entity owns all company shares (exactly 1000000 shares) - International Motor Inn Limited - located at 8024, Addington, Christchurch.

Addresses

Previous addresses

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

Registered & physical address used from 16 May 2019 to 28 Apr 2021

Address: Kendons Scott Mcacdonald, 119 Blenheim Road, Riccarton, Christchurch New Zealand

Physical address used from 29 May 2002 to 16 May 2019

Address: 119 Blenheim Road, Riccarton, Christchurch New Zealand

Registered address used from 07 Apr 1997 to 16 May 2019

Address: Kendons/canterbury, 4th Floor, Securities House, 221 Gloucester Street, Christchurch

Registered address used from 07 Apr 1997 to 07 Apr 1997

Address: Kendons Canterbury, 221 Gloucester Street, Christchuch

Physical address used from 07 Apr 1997 to 07 Apr 1997

Address: Terrace House, Cnr Antigua St & Oxford Tce, Christchurch

Registered address used from 28 Jan 1992 to 07 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: May

Annual return last filed: 18 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) International Motor Inn Limited
Shareholder NZBN: 9429031986205
Addington
Christchurch
8024
New Zealand
Directors

Honorah Patterson - Director

Appointment date: 10 May 1994

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 19 May 2016


Michael Thomas Patterson - Director

Appointment date: 01 Feb 2016

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 17 Jun 2016


Kenneth Edward Patterson - Director

Appointment date: 01 Feb 2016

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 01 Feb 2016


Thomas William John Patterson - Director

Appointment date: 01 Feb 2016

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 01 Feb 2016


Michel J Ward - Director (Inactive)

Appointment date: 15 May 1991

Termination date: 27 Oct 2021

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 31 May 2010


Kenneth Felix Patterson - Director (Inactive)

Appointment date: 15 May 1991

Termination date: 04 Jul 2019

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 19 May 2016


Peter Anthony Cox - Director (Inactive)

Appointment date: 20 Apr 2010

Termination date: 31 Jan 2016

Address: Ilam, Christchurch, New Zealand

Address used since 20 Apr 2010


Lindsay D B Stowell - Director (Inactive)

Appointment date: 15 May 1991

Termination date: 20 Apr 2010

Address: Christchurch,

Address used since 15 May 1991


Kevin J Treacy - Director (Inactive)

Appointment date: 15 May 1991

Termination date: 10 May 1994

Address: Christchurch,

Address used since 15 May 1991

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