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,
Thomas William John Patterson - an active director whose contract started on 01 Feb 2016,
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,
Michel J Ward - an inactive director whose contract started on 15 May 1991 and was terminated on 27 Oct 2021.
Last updated on 15 May 2025, 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: 21 May 2024

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


Thomas William John Patterson - Director

Appointment date: 01 Feb 2016

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 01 Feb 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


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