Shortcuts

Hospitality Group Limited

Type: NZ Limited Company (Ltd)
9429038659386
NZBN
637046
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 13
280 Centre
280 Queen Street, Auckland New Zealand
Service address used since 01 Jul 2001
Floor 7, 23 Customs Street East
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 03 Apr 2023

Hospitality Group Limited, a registered company, was started on 24 Jun 1994. 9429038659386 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was classified. This company has been managed by 24 directors: Natasha Ann Hood - an active director whose contract started on 02 Sep 2016,
Kenneth Orr - an active director whose contract started on 01 Apr 2021,
Stuart Nigel Bruce Harrison - an active director whose contract started on 01 Jul 2022,
Boo Keng Chiu - an inactive director whose contract started on 20 Dec 2006 and was terminated on 01 Jul 2022,
Karl Luxon - an inactive director whose contract started on 17 Sep 2014 and was terminated on 01 Mar 2021.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 2 addresses the company registered, specifically: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 (registered address),
Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 (service address),
Level 13, 280 Centre, 280 Queen Street, Auckland (service address).
Hospitality Group Limited had been using Level 13, Countrywide Bank Centre, 280 Queen Street, Auckland as their physical address until 01 Jul 2001.
Former names used by the company, as we identified at BizDb, included: from 24 Jun 1994 to 03 Oct 1995 they were called Custodian 1014 Limited.
A total of 69999172 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 100 shares (0 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 69999072 shares (100 per cent).

Addresses

Previous addresses

Address #1: Level 13, Countrywide Bank Centre, 280 Queen Street, Auckland New Zealand

Physical address used from 01 Jul 2001 to 01 Jul 2001

Address #2: Level 13, 280 Centre, 280 Queen Street, Auckland New Zealand

Registered address used from 01 Jul 2001 to 01 Jul 2001

Address #3: Bell Gully Buddle Weir, Level 17, The Auckland Club Tower, 34 Shortland Street, Auckland 1

Registered address used from 14 Nov 1995 to 01 Jul 2001

Address #4: Level 6, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 13 Sep 1995 to 14 Nov 1995

Contact info
64 9 3535005
02 Feb 2019 Phone
takeshi.ito@millenniumhotels.com
02 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 69999172

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Quantum Limited
Shareholder NZBN: 9429038659119
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 69999072
Entity (NZ Limited Company) Quantum Limited
Shareholder NZBN: 9429038659119
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Millennium & Copthorne Hotels New Zealand Limited
Name
Ltd
Type
495300
Ultimate Holding Company Number
NZ
Country of origin
Directors

Natasha Ann Hood - Director

Appointment date: 02 Sep 2016

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 30 Nov 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 02 Sep 2016


Kenneth Orr - Director

Appointment date: 01 Apr 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Apr 2021


Stuart Nigel Bruce Harrison - Director

Appointment date: 01 Jul 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Jul 2022


Boo Keng Chiu - Director (Inactive)

Appointment date: 20 Dec 2006

Termination date: 01 Jul 2022

Address: Auckland, 1140 New Zealand

Address used since 02 Feb 2016


Karl Luxon - Director (Inactive)

Appointment date: 17 Sep 2014

Termination date: 01 Mar 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 07 Jul 2015


Takeshi Ito - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 02 Sep 2016

Address: Auckland, 1141 New Zealand

Address used since 01 Sep 2011


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


Joo Boon Pua - Director (Inactive)

Appointment date: 29 Aug 2008

Termination date: 17 Sep 2014

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 29 Aug 2008


Scott James Wallace - Director (Inactive)

Appointment date: 14 Sep 2012

Termination date: 16 Apr 2013

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 14 Sep 2012


Matthew James Taplin - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 14 Sep 2012

Address: Auckland, 1141 New Zealand

Address used since 01 Sep 2011


John Edward Paki - Director (Inactive)

Appointment date: 31 Jul 1996

Termination date: 18 Jun 2012

Address: 126 Wakefield Street, Wellington,

Address used since 31 Jul 1996


Stuart Nigel Bruce Harrison - Director (Inactive)

Appointment date: 30 Jun 2003

Termination date: 29 Aug 2008

Address: Castor Bay, North Shore City 1309,

Address used since 23 Jul 2007


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: 01 Nov 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: 01 Nov 1995

Termination date: 17 Jan 1998

Address: Mission Bay, Auckland,

Address used since 01 Nov 1995


Murray Robert Fulton - Director (Inactive)

Appointment date: 21 Feb 1996

Termination date: 28 Jun 1996

Address: Takapuna, Auckland,

Address used since 21 Feb 1996


George Kwok Fai Lee - Director (Inactive)

Appointment date: 01 Nov 1995

Termination date: 21 Feb 1996

Address: Ellerslie, Auckland,

Address used since 01 Nov 1995


Phillip Robert Thorpe Taylor - Director (Inactive)

Appointment date: 01 Sep 1995

Termination date: 01 Nov 1995

Address: Remuera,

Address used since 01 Sep 1995


Matthew Gary Cockram - Director (Inactive)

Appointment date: 01 Sep 1995

Termination date: 01 Nov 1995

Address: St Heliers,

Address used since 01 Sep 1995


Graeme David Quigley - Director (Inactive)

Appointment date: 24 Jun 1994

Termination date: 01 Sep 1995

Address: Herne Bay, Auckland,

Address used since 24 Jun 1994


John Maxwell Collings - Director (Inactive)

Appointment date: 24 Jun 1994

Termination date: 01 Sep 1995

Address: Remuera, Auckland,

Address used since 24 Jun 1994

Similar companies

Alessandro Investments Limited
Level 4 Smith & Caughey Bldg

Context Securities Limited
Level 13

G75 Limited
Level 4

Green Land Investment Limited
4th Floor

Kauri Ardmore Limited
Level 4 Smith & Caughey Building

Q300 Limited
4th Floor