Shortcuts

Nags Head Horse Hotel Limited

Type: NZ Limited Company (Ltd)
9429038426513
NZBN
693824
Company Number
Registered
Company Status
Current address
Unit R 301 Botany Road
Botany
Auckland 2016
New Zealand
Registered & physical & service address used since 08 May 2014

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 664000
Entity (NZ Limited Company) The Move Limited
Shareholder NZBN: 9429031403238
Botany
Auckland
2163
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Demarche Limited
Shareholder NZBN: 9429037826505
Company Number: 911913
Entity Demarche Limited
Shareholder NZBN: 9429037826505
Company Number: 911913
Directors

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

Nearby companies

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