Shortcuts

Host Service Limited

Type: NZ Limited Company (Ltd)
9429033139562
NZBN
1984469
Company Number
Registered
Company Status
097842965
GST Number
97993858020
Australian Business Number
F341920
Industry classification code
Food Processing Machinery Or Equipment Wholesaling
Industry classification description
Current address
Po Box 3465
Richmond
Richmond 7050
New Zealand
Postal address used since 12 May 2020
22 Forests Road
Stoke
Nelson 7011
New Zealand
Office & delivery address used since 12 May 2020
139 Princes Street
Hawera 4640
New Zealand
Registered & physical & service address used since 30 Sep 2020

Host Service Limited was launched on 13 Sep 2007 and issued a number of 9429033139562. The registered LTD company has been managed by 4 directors: Nicholas John Strachan - an active director whose contract started on 13 Sep 2007,
Mark David Strachan - an active director whose contract started on 11 Mar 2022,
Dan James Strachan - an active director whose contract started on 11 Mar 2022,
John Douglas Strachan - an inactive director whose contract started on 13 Sep 2007 and was terminated on 11 Mar 2022.
As stated in BizDb's database (last updated on 19 Apr 2024), this company registered 3 addresses: 139 Princes Street, Hawera, 4640 (registered address),
139 Princes Street, Hawera, 4640 (physical address),
139 Princes Street, Hawera, 4640 (service address),
Po Box 3465, Richmond, Richmond, 7050 (postal address) among others.
Up to 30 Sep 2020, Host Service Limited had been using 22 Forests Road, Stoke, Nelson as their physical address.
A total of 10000 shares are allotted to 4 groups (8 shareholders in total). When considering the first group, 2500 shares are held by 2 entities, namely:
Strachan, Sarah Lynne (an individual) located at Stoke, Nelson postcode 7011,
Strachan, Mark David (an individual) located at Stoke, Nelson postcode 7011.
Then there is a group that consists of 2 shareholders, holds 25 per cent shares (exactly 2500 shares) and includes
Strachan, John Douglas - located at Stoke, Nelson,
Strachan, Maree Bernice - located at Stoke, Nelson.
The next share allotment (2500 shares, 25%) belongs to 2 entities, namely:
Strachan, Louanne Margaret, located at Richmond, Richmond (an individual),
Strachan, Nicholas John, located at Richmond, Richmond (an individual). Host Service Limited has been classified as "Food processing machinery or equipment wholesaling" (business classification F341920).

Addresses

Principal place of activity

22 Forests Road, Stoke, Nelson, 7011 New Zealand


Previous addresses

Address #1: 22 Forests Road, Stoke, Nelson, 7011 New Zealand

Physical address used from 17 Jun 2020 to 30 Sep 2020

Address #2: 139 Princes Street, Hawera, 4640 New Zealand

Physical address used from 16 Mar 2015 to 17 Jun 2020

Address #3: 139 Princes Street, Hawera, 4640 New Zealand

Registered address used from 16 Mar 2015 to 30 Sep 2020

Address #4: 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered address used from 24 Sep 2013 to 16 Mar 2015

Address #5: Crowe Horwath Nelson, 72 Trafalgar Street, Nelson, 7010 New Zealand

Physical address used from 24 Sep 2013 to 16 Mar 2015

Address #6: Whk Nelson, 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered & physical address used from 11 Sep 2012 to 24 Sep 2013

Address #7: Whk Richmond, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand

Registered & physical address used from 29 Sep 2011 to 11 Sep 2012

Address #8: Hintons Ltd Chartered Accountants, 20 Oxford Street, Richmond, Nelson New Zealand

Physical & registered address used from 13 Sep 2007 to 29 Sep 2011

Contact info
64 03544 9250
12 May 2020 Phone
sales@hostservice.co.nz
12 May 2020 Email
admin@hostservice.co.nz
12 May 2020 nzbn-reserved-invoice-email-address-purpose
www.hostservice.co.nz
12 May 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Strachan, Sarah Lynne Stoke
Nelson
7011
New Zealand
Individual Strachan, Mark David Stoke
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Strachan, John Douglas Stoke
Nelson
7011
New Zealand
Individual Strachan, Maree Bernice Stoke
Nelson
7011
New Zealand
Shares Allocation #3 Number of Shares: 2500
Individual Strachan, Louanne Margaret Richmond
Richmond
7020
New Zealand
Individual Strachan, Nicholas John Richmond
Richmond
7020
New Zealand
Shares Allocation #4 Number of Shares: 2500
Individual Strachan, Rebecca Mary Rd 5
Shannon
5575
New Zealand
Individual Strachan, Dan James Rd 5
Shannon
5575
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Strachan, Louanne Margaret Richmond
Nelson

New Zealand
Directors

Nicholas John Strachan - Director

Appointment date: 13 Sep 2007

Address: Richmond, Nelson, 7020 New Zealand

Address used since 13 Sep 2007

Address: Richmond, Richmond, 7020 New Zealand

Address used since 27 Sep 2019


Mark David Strachan - Director

Appointment date: 11 Mar 2022

Address: Stoke, Nelson, 7011 New Zealand

Address used since 11 Mar 2022


Dan James Strachan - Director

Appointment date: 11 Mar 2022

Address: Manawatu-whanganui, 5575 New Zealand

Address used since 11 Mar 2022


John Douglas Strachan - Director (Inactive)

Appointment date: 13 Sep 2007

Termination date: 11 Mar 2022

Address: Stoke, Nelson, 7011 New Zealand

Address used since 13 Sep 2007

Nearby companies

Attach2australia Limited
139 Princes Street

Alltech Resources Limited
139 Princes Streeth

Cs Douds Trustees Limited
139 Princes Street

Dg & Vd Prestidge Limited
139 Princes Street

Bep Accountant 1j Trustees Limited
139 Princes Street

Beech Trustees Limited
139 Princes Street

Similar companies

Air/gas Compressor Specialists Limited
C/-duncan Dovico (nz) Limited

Birchler Industriel Limited
28 Heatherlea Heights

Delta Group (nz) Limited
293 Heads Road

New Zealand Air Hire Limited
20 Robe Street

Process Machinery Limited
3 The Glen

Scaleweigh Limited
330 Broadway Avenue