Shortcuts

Hopewell Accommodation Limited

Type: NZ Limited Company (Ltd)
9429038079672
NZBN
858353
Company Number
Registered
Company Status
Current address
306a Hardy Street
Nelson 7010
New Zealand
Registered & physical & service address used since 28 Jan 2022

Hopewell Accommodation Limited was registered on 30 May 1997 and issued an NZBN of 9429038079672. The registered LTD company has been managed by 2 directors: Michael Jonathon Clegg - an active director whose contract started on 30 May 1997,
Lynley Anne Perkins - an active director whose contract started on 10 Aug 2001.
According to BizDb's information (last updated on 20 Feb 2024), the company uses 1 address: 306A Hardy Street, Nelson, 7010 (types include: registered, physical).
Up until 28 Jan 2022, Hopewell Accommodation Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address.
BizDb found old names for the company: from 30 May 1997 to 10 Apr 2002 they were called Simply Systems Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Clegg, Michael Jonathon (an individual) located at Kenepuru Road, Rd 2, Picton.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Perkins, Lynley Anne - located at Kenepuru Road, Rd 2, Picton.

Addresses

Previous addresses

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 09 Jun 2020 to 28 Jan 2022

Address: 104 Winter Road, Swannanoa, Rd 5 Rangiora, 7475 New Zealand

Physical & registered address used from 18 Mar 2011 to 09 Jun 2020

Address: 104 Winter Road, Swannanoa, Rd1 Rangiora New Zealand

Registered & physical address used from 28 Mar 2006 to 18 Mar 2011

Address: 41 Carlyle Street, Christchurch

Physical address used from 11 Mar 2001 to 28 Mar 2006

Address: Lewthwaite & Burnett, 165 Ferry Road, Christchurch

Physical address used from 11 Mar 2001 to 11 Mar 2001

Address: Lewthwaite & Burnett, 165 Ferry Road, Christchurch

Registered address used from 07 Jun 2000 to 28 Mar 2006

Address: Lewthwaite & Burnett, 165 Ferry Road, Christchurch

Registered address used from 11 Apr 2000 to 07 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 19 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Clegg, Michael Jonathon Kenepuru Road
Rd 2, Picton
Shares Allocation #2 Number of Shares: 500
Individual Perkins, Lynley Anne Kenepuru Road
Rd 2, Picton
Directors

Michael Jonathon Clegg - Director

Appointment date: 30 May 1997

Address: Kenepuru Rd, Rd2, Picton, 7282 New Zealand

Address used since 27 Mar 2016


Lynley Anne Perkins - Director

Appointment date: 10 Aug 2001

Address: Kenepuru Rd, Rd2, Picton, 7282 New Zealand

Address used since 27 Mar 2016