Hospitality Personnel Limited was incorporated on 22 Dec 1994 and issued an NZBN of 9429038529269. The registered LTD company has been run by 1 director, named Lukas John Maddison Grant - an active director whose contract started on 22 Dec 1994.
According to our information (last updated on 02 May 2024), the company uses 1 address: 5 Pacific Road, North New Brighton, Christchurch, 8083 (types include: registered, physical).
Up until 10 Dec 2020, Hospitality Personnel Limited had been using 5 Armstrong Avenue, Whakatane, Whakatane as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Grant, Lukas John Maddison (an individual) located at North New Brighton, Christchurch postcode 8083.
Principal place of activity
5 Pacific Road, North New Brighton, Christchurch, 8083 New Zealand
Previous addresses
Address: 5 Armstrong Avenue, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 05 May 2020 to 10 Dec 2020
Address: 7 Purau Avenue, Rd 2, Diamond Harbour, 8972 New Zealand
Physical address used from 04 May 2020 to 10 Dec 2020
Address: 7 Purau Avenue, Rd 2, Diamond Harbour, 8972 New Zealand
Registered address used from 04 May 2020 to 05 May 2020
Address: 5 Armstrong Avenue, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 13 May 2016 to 04 May 2020
Address: 5 Armstrong Avenue, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 06 May 2016 to 04 May 2020
Address: 1130 Braemar Road, Rd 2, Whakatane, 3192 New Zealand
Physical address used from 30 Jul 2012 to 13 May 2016
Address: 1130 Braemar Road, Rd 2, Whakatane, 3192 New Zealand
Registered address used from 30 Jul 2012 to 06 May 2016
Address: 12 Hay's Rise, Rd 1, Lyttelton, 8971 New Zealand
Registered & physical address used from 03 May 2012 to 30 Jul 2012
Address: 2-212 Antigua St, Christchurch, 8011 New Zealand
Registered & physical address used from 10 Aug 2010 to 03 May 2012
Address: 12 Hayes Place, Governors Bay, R D 1, Lyttelton New Zealand
Registered address used from 01 Jun 1999 to 10 Aug 2010
Address: 12 Hayes Rise, Governors Bay, R D 1, Lyttelton New Zealand
Physical address used from 01 Jun 1999 to 10 Aug 2010
Address: 6 Hayes Rise, Governors Bay, Banks Peninsula
Registered address used from 01 Jun 1999 to 01 Jun 1999
Address: 6 Hayes Rise, Governors Bay, R D 1, Lyttelton
Physical address used from 01 Jun 1999 to 01 Jun 1999
Address: 17 Cossar Street, Christchurch
Physical address used from 01 Jun 1997 to 01 Jun 1999
Address: 17 Cossar Street, Christchurch
Registered address used from 02 Sep 1996 to 01 Jun 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Grant, Lukas John Maddison |
North New Brighton Christchurch 8083 New Zealand |
18 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grant, Lukas John Maddison |
Governors Bay R D 1, Lyttelton |
22 Dec 1994 - 18 Mar 2009 |
Individual | Grant, Christine Isobelle |
Rd 2 Whakatane 3192 New Zealand |
18 Mar 2009 - 01 Apr 2014 |
Lukas John Maddison Grant - Director
Appointment date: 22 Dec 1994
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 02 Dec 2020
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 28 Apr 2016
Kopeo Trading Limited
123a James Street
Christian Covenant Church Trust Board
42a Henderson Street
Eastern Bay Of Plenty (cec) Trust
42a Henderson Street
Coastline Rigging & Scaffolding Limited
88 James Street
Lysaght Construction Limited
11 Fraser Street
Kia Mau Kia Hoe Charitable Trust
97 Landing Road