Shortcuts

5 Star Suites & Apartments Limited

Type: NZ Limited Company (Ltd)
9429038182273
NZBN
838247
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical & service & registered address used since 28 Feb 2014

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Harwood, Denis Lawrence Mount Pleasant
Christchurch
8081
New Zealand
Entity (NZ Limited Company) Armagh Trustee Services Limited
Shareholder NZBN: 9429037730307
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Directors

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