Hospitality Leases Limited, a registered company, was registered on 16 Feb 1995. 9429038533228 is the business number it was issued. "Hotel operation" (ANZSIC H440040) is how the company has been categorised. This company has been managed by 13 directors: Stuart Nigel Bruce Harrison - an active director whose contract began on 01 Jul 2022,
Joo Boon Pua - an active director whose contract began on 01 Jul 2022,
Boo Keng Chiu - an inactive director whose contract began on 20 Dec 2006 and was terminated on 02 Jul 2022,
Walter Stone - an inactive director whose contract began on 18 Jun 2012 and was terminated on 28 Nov 2014,
Nicholas Peter Mckissack - an inactive director whose contract began on 18 Jun 2012 and was terminated on 28 Nov 2014.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 (types include: registered, service).
Hospitality Leases Limited had been using Level 13, Countrywide Bank Centre, 280 Queen Street, Auckland 1 as their physical address up until 26 Nov 2001.
Previous names for the company, as we found at BizDb, included: from 16 Feb 1995 to 14 Jul 1995 they were named Chapala Enterprises Limited.
One entity owns all company shares (exactly 27130654 shares) - Hospitality Group Limited - located at 1010, Auckland Central, Auckland.
Other active addresses
Address #4: Level 13, 280 Queen Street, Auckland, 1140 New Zealand
Office & delivery address used from 01 Nov 2019
Address #5: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 03 Apr 2023
Principal place of activity
Level 13, 280 Queen Street, Auckland, 1140 New Zealand
Previous addresses
Address #1: Level 13, Countrywide Bank Centre, 280 Queen Street, Auckland 1 New Zealand
Physical address used from 26 Nov 2001 to 26 Nov 2001
Address #2: Level 13, 280 Centre, 280 Queen Street, Auckland New Zealand
Registered address used from 26 Nov 2001 to 26 Nov 2001
Address #3: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland
Registered & physical address used from 12 Jul 1995 to 26 Nov 2001
Basic Financial info
Total number of Shares: 27130654
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 27130654 | |||
Entity (NZ Limited Company) | Hospitality Group Limited Shareholder NZBN: 9429038659386 |
Auckland Central Auckland 1010 New Zealand |
16 Feb 1995 - |
Ultimate Holding Company
Stuart Nigel Bruce Harrison - Director
Appointment date: 01 Jul 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Jul 2022
Joo Boon Pua - Director
Appointment date: 01 Jul 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Jul 2022
Boo Keng Chiu - Director (Inactive)
Appointment date: 20 Dec 2006
Termination date: 02 Jul 2022
Address: Auckland, 1140 New Zealand
Address used since 02 Nov 2015
Walter Stone - Director (Inactive)
Appointment date: 18 Jun 2012
Termination date: 28 Nov 2014
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 18 Jun 2012
Nicholas Peter Mckissack - Director (Inactive)
Appointment date: 18 Jun 2012
Termination date: 28 Nov 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 18 Jun 2012
John Edward Paki - Director (Inactive)
Appointment date: 28 Jun 1996
Termination date: 18 Jun 2012
Address: 126 Wakefield Street, Wellington,
Address used since 28 Jun 1996
Takeshi Ito - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 28 Aug 2008
Address: Auckland,
Address used since 01 Jul 2008
Hong Ren Wong - Director (Inactive)
Appointment date: 01 Feb 1999
Termination date: 20 Dec 2006
Address: Singapore 277181,
Address used since 01 Feb 1999
Kasinather Arasaratnam - Director (Inactive)
Appointment date: 29 Jun 1995
Termination date: 30 Jun 2003
Address: Avondale, Auckland,
Address used since 23 Apr 2002
David Mckenzie Cockburn - Director (Inactive)
Appointment date: 01 Feb 1999
Termination date: 09 Jul 1999
Address: Mission Bay, Auckland,
Address used since 01 Feb 1999
George Kwok Fai Lee - Director (Inactive)
Appointment date: 17 Jan 1998
Termination date: 31 Dec 1998
Address: Remuera, Auckland,
Address used since 17 Jan 1998
Vincent Wee Eng Yeo - Director (Inactive)
Appointment date: 29 Jun 1995
Termination date: 17 Jan 1998
Address: Mission Bay, Auckland,
Address used since 29 Jun 1995
Gavin John Macdonald - Director (Inactive)
Appointment date: 16 Feb 1995
Termination date: 29 Jun 1995
Address: Herne Bay, Auckland,
Address used since 16 Feb 1995
Hospitality Services Limited
Level 13
All Seasons Hotels & Resorts Limited
Level 13
Qinz Holdings (new Zealand) Limited
Level 13
Kin Holdings Limited
Level 13, 280 Centre
Qinz (anzac Avenue) Limited
Level 13, 280 Centre
Cdl Land New Zealand Limited
Level 13
Columna Capital Holdings Limited
Level 16, Bdo Tower, 120 Albert Street
Hospitality Services Limited
Level 13
Kannur Limited
Level 29, 188 Quay Street
Millennium & Copthorne Hotels New Zealand Limited
Level 13
Qd Apartments Limited
Level 6, 51 Shortland Street
Qinz (anzac Avenue) Limited
Level 13, 280 Centre