Randolph Motel Apartments Limited, a registered company, was registered on 09 May 2005. 9429034784822 is the business number it was issued. The company has been run by 2 directors: Nicholas Peter Mason - an active director whose contract began on 18 Apr 2023,
Peter Athol Mason - an inactive director whose contract began on 09 May 2005 and was terminated on 19 Apr 2023.
Last updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: 9 Shirley Road, Mairehau, Christchurch, 8013 (type: registered, service).
Randolph Motel Apartments Limited had been using 3 Leslie Hills Drive, Riccarton, Christchurch as their registered address up to 25 Nov 2022.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Mason, Nicholas Peter (a director) located at Merivale, Christchurch postcode 8014,
Provincial Trustees Limited (an entity) located at Ilam, Christchurch postcode 8041.
Previous addresses
Address #1: 3 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Jun 2021 to 25 Nov 2022
Address #2: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 04 Apr 2019 to 17 Jun 2021
Address #3: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 02 Apr 2019 to 17 Jun 2021
Address #4: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Registered address used from 09 Oct 2018 to 04 Apr 2019
Address #5: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Physical address used from 09 Oct 2018 to 02 Apr 2019
Address #6: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Jun 2014 to 09 Oct 2018
Address #7: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 30 Aug 2013 to 05 Jun 2014
Address #8: Chartered Accountant, Level 1, 22 Dorset Street, Christchurch, 8013 New Zealand
Registered & physical address used from 15 Aug 2013 to 30 Aug 2013
Address #9: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand
Registered address used from 08 May 2009 to 15 Aug 2013
Address #10: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand
Physical address used from 23 Apr 2009 to 15 Aug 2013
Address #11: C/-murray G Allott, Chatered Accountant, Level 1, 22 Dorset Street, Christchurch
Registered address used from 23 Apr 2009 to 08 May 2009
Address #12: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch
Physical & registered address used from 09 May 2005 to 23 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mason, Nicholas Peter |
Merivale Christchurch 8014 New Zealand |
23 Aug 2023 - |
Entity (NZ Limited Company) | Provincial Trustees Limited Shareholder NZBN: 9429037611880 |
Ilam Christchurch 8041 New Zealand |
09 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mason, Peter Athol |
Merivale Christchurch 8014 New Zealand |
09 May 2005 - 23 Aug 2023 |
Individual | Mason, Peter Athol |
Merivale Christchurch 8014 New Zealand |
09 May 2005 - 23 Aug 2023 |
Nicholas Peter Mason - Director
Appointment date: 18 Apr 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 18 Apr 2023
Peter Athol Mason - Director (Inactive)
Appointment date: 09 May 2005
Termination date: 19 Apr 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 07 Aug 2013
Croftwood Holdings Limited
24 Hamilton Avenue
Printers Inc Limited
24 Hamilton Avenue
Borcoski Energy Services Limited
123 Clyde Road
Han's Tiling Service Co. Limited
127 Clyde Road
Hooper Orthopaedic Limited
124 Clyde Road
Synyster Developments Limited
132a Clyde Road