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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2812 | |||
Individual | Ware, Joan Ngaire |
Rd 7 Palmerston North 4477 New Zealand |
10 Sep 2001 - |
Entity (NZ Limited Company) | Cambell Paterson Trustees Limited Shareholder NZBN: 9429031203036 |
Palmerston North 4414 New Zealand |
02 Nov 2011 - |
Individual | Ware, Robin Bond |
Rd 7 Palmerston North 4477 New Zealand |
10 Sep 2001 - |
Shares Allocation #2 Number of Shares: 4220 | |||
Individual | Haddon, Nigel Peter |
Glendowie Auckland 1071 New Zealand |
02 Nov 2014 - |
Individual | Haddon, Gerald Peter |
Hokowhitu Palmerston North 4410 New Zealand |
19 Nov 2003 - |
Shares Allocation #3 Number of Shares: 7500 | |||
Individual | Millard, Alma Joyce |
R D 5 Palmerston North |
10 Sep 2001 - |
Entity (NZ Limited Company) | Cambell Paterson Trustees Limited Shareholder NZBN: 9429031203036 |
Palmerston North 4414 New Zealand |
02 Nov 2011 - |
Individual | Millard, Lindsay George |
R D 5 Palmerston No |
10 Sep 2001 - |
Shares Allocation #4 Number of Shares: 4220 | |||
Individual | Fell, Robyn Elizabeth |
Hilltop Taupo New Zealand |
10 Sep 2001 - |
Individual | Pearce, Paul |
Palmerston North New Zealand |
10 Sep 2001 - |
Individual | Fell, Gerald Barnett |
Hilltop Taupo New Zealand |
10 Sep 2001 - |
Shares Allocation #5 Number of Shares: 2812 | |||
Individual | Kennedy, Roger Michael |
Palmerston North New Zealand |
10 Sep 2001 - |
Individual | Kennedy, Deborah |
Palmerston North New Zealand |
10 Sep 2001 - |
Shares Allocation #6 Number of Shares: 2812 | |||
Individual | Alexander, Kay |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
10 Sep 2001 - |
Individual | Alexander, Michael |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
10 Sep 2001 - |
Shares Allocation #7 Number of Shares: 2812 | |||
Individual | Morison, Jennifer |
Rd 12 Havelock North 4294 New Zealand |
10 Sep 2001 - |
Individual | Morison, David Colin |
Rd 12 Havelock North4294 New Zealand |
10 Sep 2001 - |
Shares Allocation #8 Number of Shares: 2812 | |||
Individual | Fitchett, Robert Grange |
Palmerston North New Zealand |
10 Sep 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccallion, Brian Michael |
Palmerston North New Zealand |
19 Nov 2003 - 02 Nov 2011 |
Individual | Speedy, Spencer James |
Feilding |
10 Sep 2001 - 05 Dec 2016 |
Individual | Mccallion, Brian Michael |
Palmerston North New Zealand |
19 Nov 2003 - 02 Nov 2011 |
Individual | Mccallion, Brian Michael |
Palmerston North New Zealand |
19 Nov 2003 - 02 Nov 2011 |
Individual | Hart, Craig Paterson |
Rd 10 Palmerston North 4470 New Zealand |
02 Nov 2011 - 02 Nov 2014 |
Individual | Fitchett, Carolyn A |
Palmerston North |
10 Sep 2001 - 23 Oct 2007 |
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
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
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