Shortcuts

Rendezvous Hospitality Limited

Type: NZ Limited Company (Ltd)
9429036692347
NZBN
1176479
Company Number
Registered
Company Status
Current address
Level 2, 45 Camp Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 01 Apr 2022
Level 1
65 Centennial Avenue
Alexandra 9320
New Zealand
Registered & service address used since 11 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Jefford, Peter Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jefford, Patricia Kelvin Heights
Queenstown
9300
New Zealand
Individual Jefford, Bruce Kelvin Heights
Queenstown
9300
New Zealand
Directors

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

Nearby companies

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