Martinborough Hotel Holdings Limited, a registered company, was registered on 08 Mar 2000. 9429037345341 is the NZ business identifier it was issued. This company has been managed by 2 directors: Michael Jonathan Laven - an active director whose contract started on 08 Mar 2000,
Richard Dale Peterson - an inactive director whose contract started on 08 Mar 2000 and was terminated on 07 Nov 2016.
Last updated on 24 Apr 2024, our data contains detailed information about 2 addresses the company uses, specifically: Alan K Tong & Associates Limited, Level 2, 4 Boston Road, Mt Eden, Auckland 1023 (registered address),
Level 2, 4 Boston Road, Mt Eden, Auckland, 1023 (physical address),
Level 2, 4 Boston Road, Mt Eden, Auckland, 1023 (service address).
Martinborough Hotel Holdings Limited had been using Mathers Harkness & Peterson, Level 9, 48-54 Mulgrave Street, Wellington as their registered address up to 13 Aug 2008.
A total of 3027346 shares are allotted to 10 shareholders (8 groups). The first group is comprised of 62013 shares (2.05%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 2089351 shares (69.02%). Lastly there is the third share allotment (62013 shares 2.05%) made up of 1 entity.
Previous addresses
Address #1: Mathers Harkness & Peterson, Level 9, 48-54 Mulgrave Street, Wellington
Registered address used from 06 Sep 2001 to 13 Aug 2008
Address #2: Alan K. Tong & Associates Limited, Level 2, 4-6 Boston Road, Mt Eden, Auckland
Physical address used from 06 Sep 2001 to 13 Aug 2008
Address #3: Mathers Harkness & Peterson, Level 9, 48-54 Mulgrave Street, Wellington
Physical address used from 06 Sep 2001 to 06 Sep 2001
Address #4: Mathers Harkness & Peterson, Level 9, 48-54 Mulgrave Street, Wellington
Registered address used from 12 Apr 2000 to 06 Sep 2001
Basic Financial info
Total number of Shares: 3027346
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 62013 | |||
Individual | Holmes, John |
One Connaught Pl Hong Kong |
12 May 2008 - |
Shares Allocation #2 Number of Shares: 2089351 | |||
Individual | Peterson, Richard Dale |
Khandallah Wellington |
08 Mar 2000 - |
Individual | Laven, Jonathan Michael |
1097 Bidwills Cutting Road, Rd3 Martinborough 5783 New Zealand |
08 Mar 2000 - |
Shares Allocation #3 Number of Shares: 62013 | |||
Individual | Davies, Anthony |
Northwood Middlesex, Uk |
08 Mar 2000 - |
Shares Allocation #4 Number of Shares: 290576 | |||
Individual | Jenkins, J H G |
76th St #12 New York, U.s.a |
08 Mar 2000 - |
Shares Allocation #5 Number of Shares: 195033 | |||
Individual | Roberts, Michael |
Surrey Tw10 England |
08 Mar 2000 - |
Shares Allocation #6 Number of Shares: 121043 | |||
Individual | Cook, Charles |
Harbour City Hk |
08 Mar 2000 - |
Shares Allocation #7 Number of Shares: 145304 | |||
Individual | Peterson, Richard Dale |
Khandallah Wellington 6035 New Zealand |
08 Mar 2000 - |
Individual | Stewart, Andrew James |
Karori Wellington 6012 New Zealand |
30 May 2013 - |
Shares Allocation #8 Number of Shares: 62013 | |||
Individual | Kruger, Paul Francis |
Albany Auckland New Zealand |
08 Mar 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pope, D S |
Khandallah Wellington |
08 Mar 2000 - 30 May 2013 |
Individual | Kruger, B J |
One Connaught Pl Hk |
08 Mar 2000 - 12 May 2008 |
Individual | Peterson, R D |
One Connaugh Pl Hk |
08 Mar 2000 - 12 May 2008 |
Michael Jonathan Laven - Director
Appointment date: 08 Mar 2000
Address: 1097 Bidwills Cutting Road, Rd3, Martinborough, 5783 New Zealand
Address used since 09 Sep 2015
Richard Dale Peterson - Director (Inactive)
Appointment date: 08 Mar 2000
Termination date: 07 Nov 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 08 Mar 2000
Auckland Golf Limited
Alan K Tong
Visregen Technologies Limited
Ground Floor, 6 Boston Road
Fs Limited
Ground Floor
Karakter Limited
Ground Floor
Fluke Trustees Limited
Ground Floor
Scottie Crafts (2010) Limited
Ground Floor