Shortcuts

Derby Hospitality Limited

Type: NZ Limited Company (Ltd)
9429032053531
NZBN
2297987
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 4, Ascot Stand.
80 Ascot Avenue
Auckland 1050
New Zealand
Physical & registered & service address used since 22 Jul 2016
Level 4, Ascot Stand.
80 Ascot Avenue
Auckland 1050
New Zealand
Postal & office & delivery address used since 03 Sep 2020
1 Bairds Road
Otahuhu
Auckland 2025
New Zealand
Office address used since 08 Sep 2023

Derby Hospitality Limited was started on 17 Aug 2009 and issued an NZBN of 9429032053531. This registered LTD company has been run by 6 directors: Steven Anthony Shute - an active director whose contract began on 30 Sep 2014,
Matthew John Cassilis Wilson - an active director whose contract began on 28 Apr 2023,
Jamie Darren Williams - an active director whose contract began on 28 Apr 2023,
Gavin Bryce Cowell - an inactive director whose contract began on 17 Aug 2009 and was terminated on 28 Apr 2023,
John Richard Hellebrekers - an inactive director whose contract began on 17 Aug 2009 and was terminated on 28 Apr 2023.
As stated in our information (updated on 20 Mar 2024), this company filed 1 address: 1 Bairds Road, Otahuhu, Auckland, 2025 (category: registered, service).
Until 22 Jul 2016, Derby Hospitality Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their registered address.
A total of 200 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Joylab Group Limited (an entity) located at Otahuhu, Auckland postcode 2025.

Addresses

Other active addresses

Address #4: 1 Bairds Road, Otahuhu, Auckland, 2025 New Zealand

Registered & service address used from 18 Sep 2023

Principal place of activity

Level 4, Ascot Stand., 80 Ascot Avenue, Auckland, 1050 New Zealand


Previous addresses

Address #1: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 Feb 2014 to 22 Jul 2016

Address #2: 1 Bairds Road, Papatoetoe, Auckland, 2025 New Zealand

Physical & registered address used from 28 Jan 2014 to 07 Feb 2014

Address #3: C/-christmas Gouwland Limited, Level 12, Citibank Centre, 23 Customs Street, Auckland, 1010 New Zealand

Registered & physical address used from 03 Aug 2011 to 28 Jan 2014

Address #4: C/-christmas Gouwland Limited, Level 12, Citi Building, 23 Customs Street, Auckland

Registered & physical address used from 17 Aug 2009 to 17 Aug 2009

Address #5: C/-db Breweries Ltd, 1 Bairds Road, Otahuhu, Manukau New Zealand

Registered & physical address used from 17 Aug 2009 to 03 Aug 2011

Contact info
64 9573 0218
03 Sep 2020 Phone
john@joylab.co.nz
03 Sep 2020 Email
accountspayable@joylab.co.nz
03 Sep 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) Joylab Group Limited
Shareholder NZBN: 9429032880281
Otahuhu
Auckland
2025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Chc Trustees Limited
Shareholder NZBN: 9429032839739
Company Number: 2111084
Auckland Central
Auckland
1010
New Zealand
Entity Chc Trustees Limited
Shareholder NZBN: 9429032839739
Company Number: 2111084
Auckland Central
Auckland
1010
New Zealand
Individual Lomax, Vanessa Marie Bayswater
Auckland
0622
New Zealand
Entity Chc Trustees Limited
Shareholder NZBN: 9429032839739
Company Number: 2111084
Individual Lomax, Paul John Bayswater
Auckland
0622
New Zealand
Entity Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Company Number: 1311442
Entity Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Company Number: 1311442
Directors

Steven Anthony Shute - Director

Appointment date: 30 Sep 2014

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 30 Sep 2014


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


Jamie Darren Williams - Director

Appointment date: 28 Apr 2023

Address: Ohariu, Wellington, 6037 New Zealand

Address used since 28 Apr 2023


Gavin Bryce Cowell - Director (Inactive)

Appointment date: 17 Aug 2009

Termination date: 28 Apr 2023

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 17 Aug 2009


John Richard Hellebrekers - Director (Inactive)

Appointment date: 17 Aug 2009

Termination date: 28 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Aug 2009


Paul John Lomax - Director (Inactive)

Appointment date: 17 Aug 2009

Termination date: 07 Mar 2014

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 03 Jul 2013

Nearby companies

P R Enterprises Limited
3/34 Cotter Avenue

Bv Property Services Limited
Flat 4, 28 Ascot Avenue

Simandhar Associates Limited
1/31, Ascot Avenue

Newtop Trading Limited
35a Ascot Avenue

Guru Services Limited
26 Ascot Avenue

Sit Happens (nz) Limited
Flat 2, 21 Ascot Avenue