Culverden Hotel Limited, a registered company, was started on 05 Dec 1950. 9429031982733 is the NZ business identifier it was issued. This company has been managed by 5 directors: Brian William O'malley - an active director whose contract started on 01 Jun 1994,
Margaret Anne O'malley - an active director whose contract started on 26 Jun 2003,
Robert John Marshall - an inactive director whose contract started on 06 May 1992 and was terminated on 31 May 2012,
Nancy Margaret Marshall - an inactive director whose contract started on 06 May 1992 and was terminated on 31 May 2012,
Margaret Ann O'malley - an inactive director whose contract started on 01 Jun 1994 and was terminated on 26 Jun 2003.
Updated on 17 May 2025, the BizDb database contains detailed information about 1 address: 60 George Noble Road, Yaldhurst, Christchurch, 8042 (category: physical, service).
Culverden Hotel Limited had been using 1847 Thompsons Track, Rd 2, Ashburton as their registered address up until 05 Jun 2019.
A total of 12500 shares are issued to 3 shareholders (3 groups). The first group includes 10240 shares (81.92%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 548 shares (4.38%). Finally the 3rd share allocation (1712 shares 13.7%) made up of 1 entity.
Previous addresses
Address: 1847 Thompsons Track, Rd 2, Ashburton, 7772 New Zealand
Registered & physical address used from 04 Jul 2016 to 05 Jun 2019
Address: 473 Yaldhurst Road, Rd 6, Christchurch, 7676 New Zealand
Physical & registered address used from 29 Jun 2011 to 04 Jul 2016
Address: 473 Yaldhurst Road, Rd 6, Christchurch, 7676 New Zealand
Physical & registered address used from 23 Jul 2010 to 29 Jun 2011
Address: 473 Yaldhurst Road, Rd6, Christchurch 7676 New Zealand
Registered & physical address used from 16 Jun 2008 to 23 Jul 2010
Address: 31 Doncaster Street, Christchurch
Physical address used from 10 May 2000 to 10 May 2000
Address: 31 Concaster Street, Christchurch
Physical address used from 10 May 2000 to 16 Jun 2008
Address: 136 Main South Road, Christchurch
Registered address used from 30 Jul 1999 to 16 Jun 2008
Address: 136 Main South Road, Christchurch
Physical address used from 30 Jul 1999 to 10 May 2000
Address: 314 Cashel Street, Christchurch
Registered address used from 03 May 1993 to 30 Jul 1999
Basic Financial info
Total number of Shares: 12500
Annual return filing month: May
Annual return last filed: 04 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10240 | |||
| Individual | Marshall, Robert Douglas (estate) |
Leeston |
05 Dec 1950 - |
| Shares Allocation #2 Number of Shares: 548 | |||
| Individual | Marshall, Nancy Margaret |
Leeston |
05 Dec 1950 - |
| Shares Allocation #3 Number of Shares: 1712 | |||
| Individual | Marshall, Robert John |
Rotherham |
05 Dec 1950 - |
Brian William O'malley - Director
Appointment date: 01 Jun 1994
Address: Yaldhurst, Christchurch, 8042 New Zealand
Address used since 27 May 2019
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 24 Jun 2016
Margaret Anne O'malley - Director
Appointment date: 26 Jun 2003
Address: Yaldhurst, Christchurch, 8042 New Zealand
Address used since 27 May 2019
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 24 Jun 2016
Robert John Marshall - Director (Inactive)
Appointment date: 06 May 1992
Termination date: 31 May 2012
Address: Rotherham,
Address used since 06 May 1992
Nancy Margaret Marshall - Director (Inactive)
Appointment date: 06 May 1992
Termination date: 31 May 2012
Address: Leeston,
Address used since 06 May 1992
Margaret Ann O'malley - Director (Inactive)
Appointment date: 01 Jun 1994
Termination date: 26 Jun 2003
Address: Christchurch 4,
Address used since 01 Jun 1994