Nags Head Horse Hotel Limited, a registered company, was started on 15 Sep 1995. 9429038426513 is the NZ business identifier it was issued. This company has been managed by 5 directors: Sarah Lowndes - an active director whose contract began on 04 Sep 2006,
Mark Andrew Lowndes - an inactive director whose contract began on 28 Jun 1996 and was terminated on 04 Sep 2006,
Charles Noble Lowndes - an inactive director whose contract began on 28 Jun 1996 and was terminated on 04 Jul 1998,
Graham Charles Jordan - an inactive director whose contract began on 15 Sep 1995 and was terminated on 28 Jun 1996,
Kevin Patrick House - an inactive director whose contract began on 15 Sep 1995 and was terminated on 28 Jun 1996.
Last updated on 03 May 2024, the BizDb database contains detailed information about 1 address: Unit R 301 Botany Road, Botany, Auckland, 2016 (type: registered, physical).
Nags Head Horse Hotel Limited had been using 301S Botany Road, Botany, Auckland as their registered address up until 08 May 2014.
Other names for this company, as we identified at BizDb, included: from 07 Oct 1996 to 20 Apr 2009 they were named Good Move Nz Property Co Limited, from 15 Sep 1995 to 07 Oct 1996 they were named Valdir Holdings Limited.
One entity owns all company shares (exactly 664000 shares) - The Move Limited - located at 2016, Botany, Auckland.
Previous addresses
Address: 301s Botany Road, Botany, Auckland New Zealand
Registered & physical address used from 11 Jun 2010 to 08 May 2014
Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland
Registered address used from 06 Jun 2008 to 11 Jun 2010
Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland
Physical address used from 20 Jan 2004 to 11 Jun 2010
Address: Level 1, 123 Carlton Gore Road, Newmarket, Auckland
Registered address used from 20 Jan 2004 to 06 Jun 2008
Address: C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch
Physical & registered address used from 23 Apr 2003 to 20 Jan 2004
Address: C/- Lowndes Jordan, Level 22 Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 10 Oct 1996 to 10 Oct 1996
Address: C/- Lowndes Jordan, Level 22 Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 10 Oct 1996 to 23 Apr 2003
Address: C/- Ernst & Young, 277 Cambridge Terrace, Christchurch
Physical address used from 10 Oct 1996 to 10 Oct 1996
Basic Financial info
Total number of Shares: 664000
Annual return filing month: April
Annual return last filed: 01 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 664000 | |||
Entity (NZ Limited Company) | The Move Limited Shareholder NZBN: 9429031403238 |
Botany Auckland 2163 New Zealand |
22 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Demarche Limited Shareholder NZBN: 9429037826505 Company Number: 911913 |
15 Sep 1995 - 22 Dec 2010 | |
Entity | Demarche Limited Shareholder NZBN: 9429037826505 Company Number: 911913 |
15 Sep 1995 - 22 Dec 2010 |
Sarah Lowndes - Director
Appointment date: 04 Sep 2006
Address: Rd 1, Okaihau, 0475 New Zealand
Address used since 02 May 2022
Address: Helensville, Auckland, 0875 New Zealand
Address used since 29 Apr 2012
Mark Andrew Lowndes - Director (Inactive)
Appointment date: 28 Jun 1996
Termination date: 04 Sep 2006
Address: Mission Bay, Auckland,
Address used since 28 Jun 1996
Charles Noble Lowndes - Director (Inactive)
Appointment date: 28 Jun 1996
Termination date: 04 Jul 1998
Address: Remuera, Auckland,
Address used since 28 Jun 1996
Graham Charles Jordan - Director (Inactive)
Appointment date: 15 Sep 1995
Termination date: 28 Jun 1996
Address: Remuera, Auckland,
Address used since 15 Sep 1995
Kevin Patrick House - Director (Inactive)
Appointment date: 15 Sep 1995
Termination date: 28 Jun 1996
Address: Herne Bay, Auckland,
Address used since 15 Sep 1995
Office Limited
Unit R ,301 Botany Road
Esi New Zealand Limited
301s Botany Road
Nean Properties Limited
Unit R, 301 Botany Road
Pinnacle Education Group Limited
Unit T, 301 Botany Road
Nd Dental Limited
Unit R 301 Botany Road,
Xavier Projects Limited
301s Botany Road