Refined Hotels Limited was registered on 01 May 1997 and issued a business number of 9429038094491. The registered LTD company has been run by 4 directors: Lianna-Merie Hagaman - an active director whose contract began on 01 May 1997,
Bruce Robertson Irvine - an active director whose contract began on 15 Dec 2021,
Stuart James Mclauchlan - an active director whose contract began on 15 Dec 2021,
Earl Raymond Hagaman - an inactive director whose contract began on 01 May 1997 and was terminated on 18 Apr 2017.
According to BizDb's information (last updated on 24 Apr 2024), the company uses 1 address: 10 Coldstream Court, Ilam, Christchurch, 8041 (type: registered, physical).
Up to 05 Apr 2017, Refined Hotels Limited had been using 10 Coldstream Court, Fendalton, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Scenic Hotel Group Limited (an entity) located at Ilam, Christchurch postcode 8041.
Previous addresses
Address: 10 Coldstream Court, Fendalton, Christchurch New Zealand
Registered address used from 12 Apr 2000 to 05 Apr 2017
Address: 10 Coldstream Court, Fendalton, Christchurch
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address: 10 Coldstream Court, Fendalton, Christchurch New Zealand
Physical address used from 06 May 1997 to 05 Apr 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Scenic Hotel Group Limited Shareholder NZBN: 9429040289786 |
Ilam Christchurch 8041 New Zealand |
01 May 1997 - |
Ultimate Holding Company
Lianna-merie Hagaman - Director
Appointment date: 01 May 1997
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 31 Mar 2010
Bruce Robertson Irvine - Director
Appointment date: 15 Dec 2021
Address: Merivale, Christchurch, 8052 New Zealand
Address used since 15 Dec 2021
Stuart James Mclauchlan - Director
Appointment date: 15 Dec 2021
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 15 Dec 2021
Earl Raymond Hagaman - Director (Inactive)
Appointment date: 01 May 1997
Termination date: 18 Apr 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 31 Mar 2010
Huia Finance Limited
10 Coldstream Court
Scenic Hotels (auckland) Limited
10 Coldstream Court
Affinity Fitness Limited
10 Coldstream Court
Scenic Hotels (international) Limited
10 Coldstream Court
Mlc Scenic Limited
10 Coldstream Court
Resort 2012 Limited
10 Coldstream Court