Shortcuts

Upstream Hospitality Management Limited

Type: NZ Limited Company (Ltd)
9429031951746
NZBN
2315711
Company Number
Registered
Company Status
Current address
30 Salamanca Road
Kelburn
Wellington 6012
New Zealand
Registered & physical & service address used since 16 Aug 2022
175 Victoria Street
Te Aro
Wellington 6011
New Zealand
Registered & service address used since 07 Sep 2023
1 Bairds Road
Otahuhu
Auckland 2025
New Zealand
Registered & service address used since 07 Mar 2024

Upstream Hospitality Management Limited was started on 04 Sep 2009 and issued a business number of 9429031951746. The registered LTD company has been supervised by 3 directors: Jamie Darren Williams - an active director whose contract began on 04 Sep 2009,
Matthew John Cassilis Wilson - an active director whose contract began on 28 Apr 2023,
Andrew Robert Williams - an inactive director whose contract began on 04 Sep 2009 and was terminated on 28 Apr 2023.
As stated in our information (last updated on 27 Apr 2024), this company uses 1 address: 1 Bairds Road, Otahuhu, Auckland, 2025 (type: registered, service).
Until 16 Aug 2022, Upstream Hospitality Management Limited had been using 8 Cambridge Terrace, Te Aro, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Kāpura Limited (an entity) located at Otahuhu, Auckland postcode 2025.

Addresses

Previous addresses

Address #1: 8 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand

Registered address used from 21 Jul 2021 to 16 Aug 2022

Address #2: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 06 Nov 2017 to 16 Aug 2022

Address #3: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 06 Nov 2017 to 21 Jul 2021

Address #4: 108 Hutt Road, Kaiwharawhara, Wellington, 6035 New Zealand

Physical & registered address used from 24 Nov 2016 to 06 Nov 2017

Address #5: 2 Ganges Road, Khandallah, Wellington, 6035 New Zealand

Registered & physical address used from 18 Nov 2014 to 24 Nov 2016

Address #6: 1 Ganges Road, Khandallah, Wellington New Zealand

Registered & physical address used from 04 Sep 2009 to 18 Nov 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) KĀpura Limited
Shareholder NZBN: 9429041035856
Otahuhu
Auckland
2025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Andrew Robert Tirohanga
Lower Hutt
5010
New Zealand
Individual Williams, Rebecca Jane Tawa
Wellington

New Zealand
Individual Williams, Jamie Darren Ohariu
Wellington
6037
New Zealand

Ultimate Holding Company

15 Nov 2016
Effective Date
KĀpura Limited
Name
Ltd
Type
4857739
Ultimate Holding Company Number
NZ
Country of origin
108 Hutt Road
Kaiwharawhara
Wellington 6035
New Zealand
Address
Directors

Jamie Darren Williams - Director

Appointment date: 04 Sep 2009

Address: Ohariu, Wellington, 6037 New Zealand

Address used since 16 Mar 2012


Matthew John Cassilis Wilson - Director

Appointment date: 28 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Dec 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 28 Apr 2023


Andrew Robert Williams - Director (Inactive)

Appointment date: 04 Sep 2009

Termination date: 28 Apr 2023

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 01 Jun 2019

Address: Tirohanga, Lower Hutt, 5010 New Zealand

Address used since 16 Aug 2011

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 04 Jul 2018

Nearby companies

Theatre Artists Charitable Trust
1 Taranaki Street

New Zealand Depository Nominee Limited
Level 1, 11 Cable Street

Barford Properties Limited
607/1 Market Lane

Tmg Trustee Limited
Level 5

Paystation Limited
2 Market Lane

Anderson Mazengarb Limited
15f Cable Street