Shortcuts

Cornwall Motor Lodge Holdings Limited

Type: NZ Limited Company (Ltd)
9429036781676
NZBN
1160341
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
30 Centennial Drive
Hokowhitu
Palmerston North 4410
New Zealand
Physical & registered & service address used since 09 Nov 2012

Cornwall Motor Lodge Holdings Limited, a registered company, was started on 10 Sep 2001. 9429036781676 is the NZBN it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been classified. This company has been supervised by 11 directors: Gerald Peter Haddon - an active director whose contract began on 10 Sep 2001,
Gerald Barnett Fell - an active director whose contract began on 20 Nov 2023,
Roger Michael Kennedy - an inactive director whose contract began on 04 Oct 2001 and was terminated on 27 Nov 2023,
Gerald Barnett Fell - an inactive director whose contract began on 10 Sep 2001 and was terminated on 01 Apr 2020,
Robin Bond Ware - an inactive director whose contract began on 10 Sep 2001 and was terminated on 01 Apr 2020.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 30 Centennial Drive, Hokowhitu, Palmerston North, 4410 (type: physical, registered).
Cornwall Motor Lodge Holdings Limited had been using 220 Broadway Avenue, Palmerston North as their physical address until 09 Nov 2012.
A total of 30000 shares are issued to 18 shareholders (8 groups). The first group consists of 2812 shares (9.37%) held by 3 entities. Moving on the second group includes 2 shareholders in control of 4220 shares (14.07%). Finally there is the third share allocation (7500 shares 25%) made up of 3 entities.

Addresses

Previous addresses

Address: 220 Broadway Avenue, Palmerston North New Zealand

Physical address used from 15 Nov 2004 to 09 Nov 2012

Address: 220 Broadway Avenue, Palmerston North New Zealand

Registered address used from 10 May 2004 to 09 Nov 2012

Address: Ground Floor, Lumley House, 162 Broadway Ave, Palmerston North

Physical address used from 26 Nov 2003 to 15 Nov 2004

Address: Ground Floor, Lumley House, 162 Broadway Ave, Palmerston North

Registered address used from 28 Feb 2003 to 10 May 2004

Address: Ground Floor, Professional House, 42 Carroll Street, Palmerston North

Registered address used from 10 Sep 2001 to 28 Feb 2003

Address: Ground Floor, Professional House, 42 Carroll Street, Palmerston North

Physical address used from 10 Sep 2001 to 26 Nov 2003

Contact info
64 6355 4890
05 Nov 2018 Phone
gphaddon@xtra.co.nz
05 Nov 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: November

Annual return last filed: 04 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2812
Individual Ware, Joan Ngaire Rd 7
Palmerston North
4477
New Zealand
Entity (NZ Limited Company) Cambell Paterson Trustees Limited
Shareholder NZBN: 9429031203036
Palmerston North
4414
New Zealand
Individual Ware, Robin Bond Rd 7
Palmerston North
4477
New Zealand
Shares Allocation #2 Number of Shares: 4220
Individual Haddon, Nigel Peter Glendowie
Auckland
1071
New Zealand
Individual Haddon, Gerald Peter Hokowhitu
Palmerston North
4410
New Zealand
Shares Allocation #3 Number of Shares: 7500
Individual Millard, Alma Joyce R D 5
Palmerston North
Entity (NZ Limited Company) Cambell Paterson Trustees Limited
Shareholder NZBN: 9429031203036
Palmerston North
4414
New Zealand
Individual Millard, Lindsay George R D 5
Palmerston No
Shares Allocation #4 Number of Shares: 4220
Individual Fell, Robyn Elizabeth Hilltop
Taupo

New Zealand
Individual Pearce, Paul Palmerston North

New Zealand
Individual Fell, Gerald Barnett Hilltop
Taupo

New Zealand
Shares Allocation #5 Number of Shares: 2812
Individual Kennedy, Roger Michael Palmerston North

New Zealand
Individual Kennedy, Deborah Palmerston North

New Zealand
Shares Allocation #6 Number of Shares: 2812
Individual Alexander, Kay Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Alexander, Michael Paraparaumu Beach
Paraparaumu
5032
New Zealand
Shares Allocation #7 Number of Shares: 2812
Individual Morison, Jennifer Rd 12
Havelock North 4294

New Zealand
Individual Morison, David Colin Rd 12
Havelock North4294

New Zealand
Shares Allocation #8 Number of Shares: 2812
Individual Fitchett, Robert Grange Palmerston North

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccallion, Brian Michael Palmerston North

New Zealand
Individual Speedy, Spencer James Feilding
Individual Mccallion, Brian Michael Palmerston North

New Zealand
Individual Mccallion, Brian Michael Palmerston North

New Zealand
Individual Hart, Craig Paterson Rd 10
Palmerston North
4470
New Zealand
Individual Fitchett, Carolyn A Palmerston North
Directors

Gerald Peter Haddon - Director

Appointment date: 10 Sep 2001

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 01 Nov 2012


Gerald Barnett Fell - Director

Appointment date: 20 Nov 2023

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 20 Nov 2023


Roger Michael Kennedy - Director (Inactive)

Appointment date: 04 Oct 2001

Termination date: 27 Nov 2023

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 04 Nov 2015


Gerald Barnett Fell - Director (Inactive)

Appointment date: 10 Sep 2001

Termination date: 01 Apr 2020

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 04 Nov 2015


Robin Bond Ware - Director (Inactive)

Appointment date: 10 Sep 2001

Termination date: 01 Apr 2020

Address: Rd 7, Palmerston North, 4477 New Zealand

Address used since 05 Dec 2016


Lindsay George Millard - Director (Inactive)

Appointment date: 10 Sep 2001

Termination date: 01 Apr 2020

Address: Rd 5, Palmerston North, 4472 New Zealand

Address used since 04 Nov 2015


Michael Hugh O'donell Alexander - Director (Inactive)

Appointment date: 25 Sep 2001

Termination date: 01 Apr 2020

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 04 Nov 2015


David Colin Morison - Director (Inactive)

Appointment date: 25 Sep 2001

Termination date: 01 Apr 2020

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 04 Nov 2015


Robert Grange Fitchett - Director (Inactive)

Appointment date: 25 Sep 2001

Termination date: 01 Apr 2020

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 04 Nov 2015


Spencer James Speedy - Director (Inactive)

Appointment date: 10 Sep 2001

Termination date: 05 Dec 2016

Address: Feilding, Feilding, 4702 New Zealand

Address used since 04 Nov 2015


Ashton Donald Yorke - Director (Inactive)

Appointment date: 10 Sep 2001

Termination date: 25 Sep 2001

Address: Bulls,

Address used since 10 Sep 2001

Nearby companies

315 Properties Limited
30 Centennial Drive

Haddon Capital Limited
30 Centennial Drive

The Players (the Square) Limited
30 Centennial Drive

Regency Motor Lodge Limited
30 Centennial Drive

Adrenalin Properties Limited
30 Centennial Drive

S.p.b.holdings Limited
30 Centennial Drive

Similar companies

C J F M Properties Limited
8 Pastoral Lane

Glasgow Street Capital Limited
30 Centennial Drive

Haddon Capital Limited
30 Centennial Drive

Manuka Property Holdings Limited
30 Centennial Drive

Mtm Office Rentals Limited
371a Albert Street

Norcourt Properties Limited
8 Pastoral Lane