5 Star Suites & Apartments Limited, a registered company, was started on 11 Dec 1996. 9429038182273 is the NZ business number it was issued. This company has been supervised by 5 directors: Denis Lawrence Harwood - an active director whose contract began on 25 Jul 2002,
John Leslie Purvis - an inactive director whose contract began on 23 Nov 2001 and was terminated on 25 Jul 2002,
Errol Wayne Bailey - an inactive director whose contract began on 01 Jul 1997 and was terminated on 23 Nov 2001,
Sara Jane Sanders - an inactive director whose contract began on 11 Dec 1996 and was terminated on 01 Jul 1997,
Dale James Sanders - an inactive director whose contract began on 11 Dec 1996 and was terminated on 01 Jul 1997.
Updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (types include: physical, service).
5 Star Suites & Apartments Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their physical address until 28 Feb 2014.
Old names for the company, as we identified at BizDb, included: from 23 Nov 2009 to 05 Dec 2017 they were called 161 The Hereford Limited, from 18 Feb 1997 to 23 Nov 2009 they were called Kiwi Rock Cafe Limited and from 11 Dec 1996 to 18 Feb 1997 they were called Waco Holdings Limited.
All shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Harwood, Denis Lawrence (an individual) located at Mount Pleasant, Christchurch postcode 8081,
Armagh Trustee Services Limited (an entity) located at 100 Moorhouse Avenue, Christchurch postcode 8011.
Previous addresses
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Physical & registered address used from 09 May 2011 to 28 Feb 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 22 Jul 2009 to 09 May 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 09 Jun 2006 to 22 Jul 2009
Address: C/- 238 Armagh Street, Christchurch
Registered address used from 11 Apr 2000 to 09 Jun 2006
Address: C/- 238 Armagh Street, Christchurch
Registered address used from 09 Sep 1998 to 11 Apr 2000
Address: 238 Armagh Street, Christchurch
Physical address used from 12 Dec 1996 to 09 Jun 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Harwood, Denis Lawrence |
Mount Pleasant Christchurch 8081 New Zealand |
08 Aug 2005 - |
Entity (NZ Limited Company) | Armagh Trustee Services Limited Shareholder NZBN: 9429037730307 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
11 Dec 1996 - |
Denis Lawrence Harwood - Director
Appointment date: 25 Jul 2002
Address: 161 Hereford Street, Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Jul 2008
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 08 Oct 2019
John Leslie Purvis - Director (Inactive)
Appointment date: 23 Nov 2001
Termination date: 25 Jul 2002
Address: Christchurch,
Address used since 23 Nov 2001
Errol Wayne Bailey - Director (Inactive)
Appointment date: 01 Jul 1997
Termination date: 23 Nov 2001
Address: Christchurch,
Address used since 01 Jul 1997
Sara Jane Sanders - Director (Inactive)
Appointment date: 11 Dec 1996
Termination date: 01 Jul 1997
Address: Christchurch,
Address used since 11 Dec 1996
Dale James Sanders - Director (Inactive)
Appointment date: 11 Dec 1996
Termination date: 01 Jul 1997
Address: Christchurch,
Address used since 11 Dec 1996
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1