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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | Estate Of Mr Chan Liang Choy |
Singapore 439652 Singapore |
23 Apr 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Chan, Hean Tat |
Singapore 439652 Singapore |
10 May 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chan, Liang Choy |
Singapore 538589 |
10 May 1995 - 23 Apr 2019 |
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
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