Rendezvous Hospitality Limited, a registered company, was started on 26 Nov 2001. 9429036692347 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Peter Jefford - an active director whose contract started on 26 Nov 2001,
Patricia Jefford - an inactive director whose contract started on 26 Nov 2001 and was terminated on 20 May 2014,
Bruce Jefford - an inactive director whose contract started on 26 Nov 2001 and was terminated on 20 May 2014.
Last updated on 22 Apr 2024, our database contains detailed information about 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (category: registered, service).
Rendezvous Hospitality Limited had been using Level 2, 45 Camp Street, Queenstown as their registered address until 01 Apr 2022.
One entity controls all company shares (exactly 1000 shares) - Jefford, Peter - located at 9320, Rd 1, Queenstown.
Previous addresses
Address #1: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 19 Aug 2021 to 01 Apr 2022
Address #2: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 15 May 2017 to 19 Aug 2021
Address #3: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 02 Oct 2013 to 15 May 2017
Address #4: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Registered & physical address used from 11 Dec 2009 to 02 Oct 2013
Address #5: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300
Physical & registered address used from 06 Nov 2007 to 11 Dec 2009
Address #6: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300
Registered & physical address used from 15 Sep 2006 to 06 Nov 2007
Address #7: C/- Cook Adam & Co, 50 Stanley Street, Queenstown
Registered & physical address used from 04 Sep 2002 to 15 Sep 2006
Address #8: C/-cook Adam & Co, Accountants, 5 Athol Street, Queenstown
Registered & physical address used from 26 Nov 2001 to 04 Sep 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Jefford, Peter |
Rd 1 Queenstown 9371 New Zealand |
26 Nov 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jefford, Patricia |
Kelvin Heights Queenstown 9300 New Zealand |
26 Nov 2001 - 04 Jun 2014 |
Individual | Jefford, Bruce |
Kelvin Heights Queenstown 9300 New Zealand |
26 Nov 2001 - 04 Jun 2014 |
Peter Jefford - Director
Appointment date: 26 Nov 2001
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 24 Sep 2013
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 26 Jun 2019
Patricia Jefford - Director (Inactive)
Appointment date: 26 Nov 2001
Termination date: 20 May 2014
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 24 Sep 2010
Bruce Jefford - Director (Inactive)
Appointment date: 26 Nov 2001
Termination date: 20 May 2014
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 24 Sep 2010
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street