International Motor Inn Limited, a registered company, was registered on 14 Oct 1947. 9429031986205 is the New Zealand Business Number it was issued. The 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,
Thomas William John Patterson - an active director whose contract started on 01 Feb 2016,
Kenneth Edward Patterson - an active director whose contract started on 01 Feb 2016,
Michael Joseph Ward - an inactive director whose contract started on 15 May 1991 and was terminated on 27 Oct 2021.
Last updated on 09 May 2025, our database contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (category: registered, physical).
International Motor Inn Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address until 05 May 2021.
All company shares (750000 shares exactly) are under control of a single group consisting of 5 entities, namely:
Patterson, Michael Thomas (a director) located at Burnside, Christchurch postcode 8053,
Patterson, Honorah (an individual) located at Christchurch 8042,
Patterson, Thomas William John (a director) located at Rd 5, Rangiora postcode 7475.
Previous addresses
Address: 119 Blenheim Road, Riccarton, Christchurch, 8440 New Zealand
Registered & physical address used from 28 May 2020 to 05 May 2021
Address: 119 Blenheim Road, Riccarton, Christchurch, 8440 New Zealand
Registered & physical address used from 16 May 2019 to 28 May 2020
Address: 119 Blenheim Road, Riccarton, Christchurch, 8440 New Zealand
Registered & physical address used from 27 Apr 2010 to 16 May 2019
Address: 4th Floor, Securities House, 221 Gloucester Street, Christchurch
Registered address used from 07 Apr 1997 to 27 Apr 2010
Address: Kendons Canterbury, 221 Gloucester Street, Christchurch
Physical address used from 07 Apr 1997 to 07 Apr 1997
Basic Financial info
Total number of Shares: 750000
Annual return filing month: May
Annual return last filed: 06 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 750000 | |||
| Director | Patterson, Michael Thomas |
Burnside Christchurch 8053 New Zealand |
12 Jun 2018 - |
| Individual | Patterson, Honorah |
Christchurch 8042 |
31 May 2010 - |
| Director | Patterson, Thomas William John |
Rd 5 Rangiora 7475 New Zealand |
01 Jun 2018 - |
| Director | Patterson, Kenneth Edward |
Fendalton Christchurch 8014 New Zealand |
01 Jun 2018 - |
| Individual | Dorrance, Paul Joseph |
Christchurch Central Christchurch 8013 New Zealand |
09 Dec 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ward, Michael J |
Riccarton Christchurch, (b) |
27 Apr 2004 - 27 Apr 2004 |
| Individual | Stokes, Brian William |
Riccarton Christchurch, (b) |
27 Apr 2004 - 27 Apr 2004 |
| Individual | Patterson, Honorah |
Christchurch , (a) |
14 Oct 1947 - 01 Jun 2018 |
| Individual | Byrnes, Kathleen Veronic |
Christchurch , (b) |
27 Apr 2004 - 27 Apr 2004 |
| Individual | Stokes, Brian William |
Riccarton Christchurch, (b) |
27 Apr 2004 - 27 Apr 2004 |
| Individual | Stowell, Lindsay D B |
Riccarton Christchurch, (b) |
27 Apr 2004 - 27 Apr 2004 |
| Individual | Patterson, Honorah |
Christchurch B New Zealand |
27 Apr 2004 - 01 Jun 2018 |
| Individual | Stowell, Lindsay D B |
Riccarton Christchurch, (b) |
27 Apr 2004 - 27 Apr 2004 |
| Individual | Ward, Michael |
Christchurch B |
27 Apr 2004 - 27 Jun 2010 |
| Individual | Patterson, Michael |
Burnside Christchurch 8053 New Zealand |
09 Dec 2015 - 01 Jun 2018 |
| Individual | Patterson, Kenneth P F |
Christchurch , (a) |
14 Oct 1947 - 01 Jun 2018 |
| Individual | Patterson, Kenneth |
Christchurch B New Zealand |
27 Apr 2004 - 01 Jun 2018 |
| Individual | Patterson, Ellen M M |
Christchurch , (b) |
27 Apr 2004 - 27 Apr 2004 |
| Individual | Ward, Michael Joseph |
Christchurch , (a) |
14 Oct 1947 - 01 Jun 2018 |
| Individual | Patterson, Kenneth Felix |
Christchurch 8042 |
31 May 2010 - 01 Jun 2018 |
| Individual | Patterson, Kenneth P F |
Riccarton Christchurch, (b) |
27 Apr 2004 - 27 Apr 2004 |
Honorah Patterson - Director
Appointment date: 10 May 1994
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 24 May 2016
Michael Thomas Patterson - Director
Appointment date: 01 Feb 2016
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 17 Jun 2016
Thomas William John Patterson - Director
Appointment date: 01 Feb 2016
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 01 Feb 2016
Kenneth Edward Patterson - Director
Appointment date: 01 Feb 2016
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 01 Feb 2016
Michael Joseph 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 Peter Felix Patterson - Director (Inactive)
Appointment date: 15 May 1991
Termination date: 04 Jul 2019
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 10 Oct 2012
Peter Anthony Cox - Director (Inactive)
Appointment date: 20 Apr 2010
Termination date: 12 May 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 John Treacy - Director (Inactive)
Appointment date: 15 May 1991
Termination date: 10 May 1994
Address: Christchurch,
Address used since 15 May 1991
Buchanans Estates Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Filters Direct (christchurch) Limited
119 Blenheim Road