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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Entity (NZ Limited Company) | Joylab Group Limited Shareholder NZBN: 9429032880281 |
Otahuhu Auckland 2025 New Zealand |
20 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Chc Trustees Limited Shareholder NZBN: 9429032839739 Company Number: 2111084 |
Auckland Central Auckland 1010 New Zealand |
17 Aug 2009 - 20 Apr 2023 |
Entity | Chc Trustees Limited Shareholder NZBN: 9429032839739 Company Number: 2111084 |
Auckland Central Auckland 1010 New Zealand |
17 Aug 2009 - 20 Jan 2014 |
Individual | Lomax, Vanessa Marie |
Bayswater Auckland 0622 New Zealand |
17 Aug 2009 - 12 Mar 2014 |
Entity | Chc Trustees Limited Shareholder NZBN: 9429032839739 Company Number: 2111084 |
17 Aug 2009 - 20 Apr 2023 | |
Individual | Lomax, Paul John |
Bayswater Auckland 0622 New Zealand |
17 Aug 2009 - 12 Mar 2014 |
Entity | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 Company Number: 1311442 |
17 Aug 2009 - 12 Mar 2014 | |
Entity | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 Company Number: 1311442 |
17 Aug 2009 - 12 Mar 2014 |
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
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