Shortcuts

Hospitality Development Limited

Type: NZ Limited Company (Ltd)
9429038475672
NZBN
678284
Company Number
Registered
Company Status
Current address
Level 1, Westpac Building
106 George Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 08 Nov 2018
21 Golden Terrace
Queenstown 9300
New Zealand
Registered & service address used since 31 May 2023

Hospitality Development Limited, a registered company, was incorporated on 10 May 1995. 9429038475672 is the NZ business identifier it was issued. The company has been managed by 3 directors: Hean Tat Chan - an active director whose contract began on 10 May 1995,
Chin Yuen Han - an active director whose contract began on 12 Oct 2015,
Liang Choy Chan - an inactive director whose contract began on 10 May 1995 and was terminated on 29 Jan 2015.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 21 Golden Terrace, Queenstown, 9300 (types include: registered, service).
Hospitality Development Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their physical address up until 08 Nov 2018.
Past names used by this company, as we managed to find at BizDb, included: from 10 May 1995 to 12 Mar 2010 they were named Spa Resort Development Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 07 May 2012 to 08 Nov 2018

Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 08 Nov 2018

Address #3: Pricewaterhousecoopers, Level 1, Forsth Barr House, The Octagon, Dunedin New Zealand

Physical address used from 06 Oct 1998 to 07 May 2012

Address #4: Level 1 / Forsyth Barr House, The Octagon, Dunedin

Physical & registered address used from 06 Oct 1998 to 06 Oct 1998

Address #5: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand

Registered address used from 06 Oct 1998 to 19 Jul 2011

Address #6: 155 Fernhill Road, Queenstown

Registered & physical address used from 28 Jul 1998 to 06 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: September

Annual return last filed: 17 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Other (Other) Estate Of Mr Chan Liang Choy Singapore
439652
Singapore
Shares Allocation #2 Number of Shares: 50
Individual Chan, Hean Tat Singapore 439652

Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chan, Liang Choy Singapore 538589
Directors

Hean Tat Chan - Director

Appointment date: 10 May 1995

Address: Singapore 439652, Singapore

Address used since 15 Apr 2014


Chin Yuen Han - Director

Appointment date: 12 Oct 2015

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 12 Oct 2015


Liang Choy Chan - Director (Inactive)

Appointment date: 10 May 1995

Termination date: 29 Jan 2015

Address: Singapore 538589, Singapore

Address used since 15 Aug 2005

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street