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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Clegg, Michael Jonathon |
Kenepuru Road Rd 2, Picton |
30 May 1997 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Perkins, Lynley Anne |
Kenepuru Road Rd 2, Picton |
30 May 1997 - |
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
7456-7 Limited
Flat 1, 41 Carlyle Street
New Zealand Road Transport Association Region 2 Incorporated
41 Carlyle Street
Bodycore Training And Supplements Limited
45b Carlyle Street
Mcphail Foundation Charitable Trust
17 Washington Way
Battery Masta Limited
45a Carlyle Street
Catholic Womens League Christchurch Diocese Incorporated
Unit 29 Washington Way