Select Hotels Nz Limited, a registered company, was registered on 25 May 2007. 9429033391656 is the NZBN it was issued. The company has been supervised by 3 directors: Ernest Frederick Michael Duval - an active director whose contract began on 31 Mar 2021,
Llewelyn Phillip Du Val - an inactive director whose contract began on 10 Nov 2008 and was terminated on 31 Mar 2021,
Ernest Frederick Michael Duval - an inactive director whose contract began on 25 May 2007 and was terminated on 17 Nov 2008.
Last updated on 10 May 2025, the BizDb database contains detailed information about 2 addresses this company uses, namely: 109 Worcester Street, Christchurch Central, Christchurch, 8011 (registered address),
109 Worcester Street, Christchurch Central, Christchurch, 8011 (physical address),
109 Worcester Street, Christchurch Central, Christchurch, 8011 (service address),
208 Barbadoes Street, Christchurch Central, Christchurch, 8011 (other address) among others.
Select Hotels Nz Limited had been using 208 Barbadoes Street, Christchurch Central, Christchurch as their registered address up until 21 Apr 2022.
One entity owns all company shares (exactly 1000 shares) - Duval, Ernest Frederick Michael - located at 8011, Hillsborough, Christchurch.
Previous addresses
Address #1: 208 Barbadoes Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 13 Mar 2018 to 21 Apr 2022
Address #2: 208 Barbadoes Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 02 Sep 2015 to 21 Apr 2022
Address #3: 48 Andover Street, Merivale, Christchurch, 8014 New Zealand
Registered address used from 09 Jan 2014 to 13 Mar 2018
Address #4: 321 Wilsons Rd, Christchurch, 8023 New Zealand
Physical address used from 09 Jan 2014 to 02 Sep 2015
Address #5: 48 Andover Street, Merivale, Christchurch New Zealand
Registered & physical address used from 20 Apr 2009 to 09 Jan 2014
Address #6: Level 5, 34-36 Cranmer Square, Christchurch
Physical & registered address used from 25 May 2007 to 20 Apr 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Duval, Ernest Frederick Michael |
Hillsborough Christchurch 8022 New Zealand |
13 Nov 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Duval, Llewelyn Philip |
Mount Pleasant Christchurch 8081 New Zealand |
25 May 2007 - 13 Nov 2023 |
| Individual | Duval, Ernest Frederick Michael |
Christchurch |
25 May 2007 - 27 Jun 2010 |
Ernest Frederick Michael Duval - Director
Appointment date: 31 Mar 2021
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 31 Mar 2021
Llewelyn Phillip Du Val - Director (Inactive)
Appointment date: 10 Nov 2008
Termination date: 31 Mar 2021
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 10 Apr 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 Dec 2013
Ernest Frederick Michael Duval - Director (Inactive)
Appointment date: 25 May 2007
Termination date: 17 Nov 2008
Address: Christchurch,
Address used since 25 May 2007
Community Management Limited
208 Barbadoes Street
Select Braemar Lodge & Spa Limited
208 Barbadoes Street
Select Hotels & Resorts International Limited
208 Barbadoes Street
Universe Realty Limited
208 Barbadoes Street
Archetype Productions Trust
206 Barbadoes Street
Otautahi Community Building Trust
206 Barbadoes Street