Shortcuts

Randolph Motel Apartments Limited

Type: NZ Limited Company (Ltd)
9429034784822
NZBN
1630938
Company Number
Registered
Company Status
Current address
3 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 25 Nov 2022
9 Shirley Road
Mairehau
Christchurch 8013
New Zealand
Registered & service address used since 24 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Mason, Nicholas Peter Merivale
Christchurch
8014
New Zealand
Entity (NZ Limited Company) Provincial Trustees Limited
Shareholder NZBN: 9429037611880
Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mason, Peter Athol Merivale
Christchurch
8014
New Zealand
Individual Mason, Peter Athol Merivale
Christchurch
8014
New Zealand
Directors

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

Nearby companies