Darlinghurst Apartments Limited, a registered company, was registered on 24 Jun 1999. 9429037550127 is the NZ business identifier it was issued. "Apartment renting or leasing - except holiday apartment" (business classification L671110) is how the company was classified. This company has been supervised by 13 directors: Gregory Allan Scott - an active director whose contract started on 31 May 2017,
Gonghao Liu - an inactive director whose contract started on 31 Mar 2014 and was terminated on 01 Jun 2017,
Xi Chen - an inactive director whose contract started on 31 Mar 2014 and was terminated on 01 Jun 2017,
Lacramioara Cotoros - an inactive director whose contract started on 24 Jul 2007 and was terminated on 31 Mar 2014,
Adrian Gheorghe Cotoros - an inactive director whose contract started on 24 Jul 2007 and was terminated on 31 Mar 2014.
Last updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: 41 Dockside Lane, Auckland Central, Auckland, 1010 (types include: physical, registered).
Darlinghurst Apartments Limited had been using 52 Eden Crescent, Auckland Central, Auckland as their registered address until 21 May 2018.
Old names used by this company, as we found at BizDb, included: from 21 Feb 2014 to 30 Jun 2020 they were named Darlinghurst Inn Limited, from 24 Jun 1999 to 21 Feb 2014 they were named Darlinghurst Quest Inn Limited.
A single entity owns all company shares (exactly 100 shares) - Ns Hotel Services Eden Limited - located at 1010, Auckland Central, Auckland.
Principal place of activity
52 Eden Crescent, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address: 52 Eden Crescent, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Apr 2014 to 21 May 2018
Address: C/-commercial Business Services Limited, 1st Floor, 49 Victoria Rd, Devonport, Auckland New Zealand
Registered address used from 01 Apr 2008 to 10 Apr 2014
Address: C/-commercial Business Services Limited, 1st Floor, 40 Victoria Road, Devonport, Auckland New Zealand
Physical address used from 01 Apr 2008 to 10 Apr 2014
Address: C/- Wood Walton Chartered Accountants, 55 Eighth Avenue, Tauranga
Registered & physical address used from 24 Mar 2003 to 01 Apr 2008
Address: 15 Mount Street, Auckland
Registered address used from 29 May 2002 to 24 Mar 2003
Address: 52 Eden Crescent, Auckland
Registered address used from 26 Feb 2002 to 29 May 2002
Address: 52 Eden Crescent, Auckland
Physical address used from 26 Feb 2002 to 24 Mar 2003
Address: 52 Eden Crescent, Auckland
Registered address used from 22 Feb 2002 to 26 Feb 2002
Address: Level 2, 116 Harris Road, East Tamaki
Physical address used from 14 Jun 2001 to 26 Feb 2002
Address: C/- Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Registered address used from 14 Jun 2001 to 22 Feb 2002
Address: C/- Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical address used from 14 Jun 2001 to 14 Jun 2001
Address: Bdo Auckland, Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Physical address used from 14 Feb 2001 to 14 Jun 2001
Address: C/- Staples Rodway, Level 9-11, Tower Centre, 45 Queen Street, Auckland
Registered address used from 14 Feb 2001 to 14 Jun 2001
Address: Bdo Auckland, Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Registered address used from 11 Jan 2001 to 14 Feb 2001
Address: Bdo Auckland, Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Registered address used from 12 Apr 2000 to 11 Jan 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Ns Hotel Services Eden Limited Shareholder NZBN: 9429046142641 |
Auckland Central Auckland 1010 New Zealand |
01 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | D G Services Limited Shareholder NZBN: 9429039028570 Company Number: 532576 |
24 Jun 1999 - 15 Feb 2005 | |
Entity | D G Consultants Limited Shareholder NZBN: 9429040784434 Company Number: 37730 |
15 Feb 2005 - 15 Feb 2005 | |
Entity | B&h Hotel Apartments Nz Limited Shareholder NZBN: 9429030026452 Company Number: 4700839 |
02 Apr 2014 - 01 Jun 2017 | |
Individual | Cotoros, Adrian Gheorghe |
Auckland City |
25 Mar 2008 - 02 Apr 2014 |
Individual | Cotoros, Lacramioara |
Auckland City |
25 Mar 2008 - 02 Apr 2014 |
Entity | D G Consultants Limited Shareholder NZBN: 9429040784434 Company Number: 37730 |
15 Feb 2005 - 15 Feb 2005 | |
Entity | D G Services Limited Shareholder NZBN: 9429039028570 Company Number: 532576 |
24 Jun 1999 - 15 Feb 2005 | |
Entity | B&h Hotel Apartments Nz Limited Shareholder NZBN: 9429030026452 Company Number: 4700839 |
02 Apr 2014 - 01 Jun 2017 |
Gregory Allan Scott - Director
Appointment date: 31 May 2017
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 28 Feb 2022
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 23 Oct 2018
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 31 May 2017
Gonghao Liu - Director (Inactive)
Appointment date: 31 Mar 2014
Termination date: 01 Jun 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Apr 2016
Xi Chen - Director (Inactive)
Appointment date: 31 Mar 2014
Termination date: 01 Jun 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 May 2016
Lacramioara Cotoros - Director (Inactive)
Appointment date: 24 Jul 2007
Termination date: 31 Mar 2014
Address: Auckland City, 1024 New Zealand
Address used since 24 Jul 2007
Adrian Gheorghe Cotoros - Director (Inactive)
Appointment date: 24 Jul 2007
Termination date: 31 Mar 2014
Address: Auckland City, 1024 New Zealand
Address used since 24 Jul 2007
David Morgon Compton - Director (Inactive)
Appointment date: 08 Apr 2002
Termination date: 24 Jul 2007
Address: Auckland City,
Address used since 25 Feb 2004
Margaret Gaynor Compton - Director (Inactive)
Appointment date: 08 Apr 2002
Termination date: 24 Jul 2007
Address: Auckland City,
Address used since 25 Feb 2004
James Elliot Leslie - Director (Inactive)
Appointment date: 21 May 2003
Termination date: 24 Jul 2007
Address: 50 Eden Crescent, Auckland 1310,
Address used since 13 Feb 2006
Roberta Joy Paterson - Director (Inactive)
Appointment date: 21 May 2003
Termination date: 24 Jul 2007
Address: 50 Eden Crescent, Auckland 1310,
Address used since 13 Feb 2006
Graeme John Mcdonald - Director (Inactive)
Appointment date: 30 Nov 2000
Termination date: 08 Apr 2002
Address: Auckland,
Address used since 30 Nov 2000
Glenis Raewyn Daly - Director (Inactive)
Appointment date: 30 Nov 2000
Termination date: 08 Apr 2002
Address: Auckland,
Address used since 30 Nov 2000
Ian Martin Guilford - Director (Inactive)
Appointment date: 24 Jun 1999
Termination date: 30 Nov 2000
Address: Apartment 102, 135 Grafton Road, Auckland,
Address used since 24 Jun 1999
James Francis Speedy - Director (Inactive)
Appointment date: 24 Jun 1999
Termination date: 21 Jun 2000
Address: Pakuranga, Auckland,
Address used since 24 Jun 1999
Cognosis Accounting And Business Solutions Limited
Flat 10, 3 Parliament Street
Eastside Holdings Limited
Suite 10c, 50 Eden Crescent
Ethico Limited
Apt 911/1 Parliament Street
Dooley Associates Limited
102/1 Parliament Street
Lemrak Limited
102/1 Parliament Street
Family Asset Management Limited
Flat 911, 1 Parliament Street
Cymik Investments Limited
Apt 8, Hudson Brown Apartments
Fortexlaw Co., Limited
10b/88 Anzac Avenue, Auckland Central
Giggles Enterprises Limited
C/-lowthers Auckland Limited
Goh & Shih Nz Limited
3a/99 Anzac Avenue
Nesuto Celestion Limited
40 Beach Road
Pacific Presage Limited
Level 8