Lambton Hospo Limited was started on 24 Jun 2009 and issued a New Zealand Business Number of 9429032223422. This registered LTD company has been managed by 3 directors: Jamie Darren Williams - an active director whose contract started on 24 Jun 2009,
Matthew John Cassilis Wilson - an active director whose contract started on 28 Apr 2023,
Andrew Robert Williams - an inactive director whose contract started on 24 Jun 2009 and was terminated on 28 Apr 2023.
As stated in our data (updated on 20 Feb 2024), the company uses 1 address: 175 Victoria Street, Te Aro, Wellington, 6011 (types include: registered, service).
Up to 16 Aug 2022, Lambton Hospo Limited had been using 8 Cambridge Terrace, Te Aro, Wellington as their registered address.
BizDb found previous names used by the company: from 24 Jun 2009 to 28 Feb 2017 they were called The Coast Hospo Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kāpura Limited (an entity) located at Te Aro, Wellington postcode 6011.
Previous addresses
Address #1: 8 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand
Registered address used from 16 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 16 Jul 2021
Address #4: 108 Hutt Road, Kaiwharawhara, Wellington, 6035 New Zealand
Registered & physical 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 24 Jun 2009 to 18 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | KĀpura Limited Shareholder NZBN: 9429041035856 |
Te Aro Wellington 6011 New Zealand |
16 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Andrew Robert |
Tirohanga Lower Hutt 5010 New Zealand |
24 Jun 2009 - 16 Nov 2016 |
Individual | Williams, Rebecca Jane |
Tawa Wellington 5028 New Zealand |
24 Jun 2009 - 16 Nov 2016 |
Individual | Williams, Jamie Darren |
Ohariu Wellington 6037 New Zealand |
24 Jun 2009 - 16 Nov 2016 |
Ultimate Holding Company
Jamie Darren Williams - Director
Appointment date: 24 Jun 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: 24 Jun 2009
Termination date: 28 Apr 2023
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
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2019
The Scout Association Of New Zealand
National Scout Centre
The Scout Youth Foundation
1 Kaiwharawhara Road
Fj & Av Limited
9 Kaiwharawhara Road
Banta Limited
9 Kaiwharawhara Road
Moisty (nz) Limited
9-13 Kaiwharawhara Road
Dance On Trust
Fabric Warehouse