Le Coste Hotels Limited, a registered company, was registered on 29 Jul 1993. 9429038716270 is the NZBN it was issued. "Bar - licensed" (business classification H452010) is how the company has been categorised. This company has been managed by 5 directors: Colleen Anne Williams - an active director whose contract began on 01 Sep 2015,
Verna Kahutiari Forster - an inactive director whose contract began on 26 Apr 2006 and was terminated on 10 Sep 2015,
Colleen Anne Williams - an inactive director whose contract began on 29 Jul 1993 and was terminated on 01 May 2006,
Jason Williams - an inactive director whose contract began on 01 Jul 1999 and was terminated on 01 Aug 2002,
Barry Williams - an inactive director whose contract began on 29 Jul 1993 and was terminated on 01 Jul 1999.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 4 addresses the company registered, namely: 254 Montreal Street, Christchurch Central, Christchurch, 8013 (office address),
254 Montreal Street, Christchurch Central, Christchurch, 8011 (delivery address),
254 Montreal Street, Christchurch Central, Christchurch, 8011 (postal address),
254 Montreal Street, Christchurch Central, Christchurch, 8013 (physical address) among others.
Le Coste Hotels Limited had been using Flat 11, 75 Gloucester Street, Christchurch Central, Christchurch as their registered address up to 17 Aug 2018.
A total of 1000 shares are allotted to 8 shareholders (3 groups). The first group is comprised of 399 shares (39.9 per cent) held by 5 entities. Next we have the second group which consists of 1 shareholder in control of 100 shares (10 per cent). Lastly the 3rd share allotment (501 shares 50.1 per cent) made up of 2 entities.
Other active addresses
Address #4: 254 Montreal Street, Christchurch Central, Christchurch, 8013 New Zealand
Office address used from 09 Sep 2022
Principal place of activity
254 Montreal Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Flat 11, 75 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Oct 2016 to 17 Aug 2018
Address #2: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch
Physical & registered address used from 15 Oct 1999 to 15 Oct 1999
Address #3: Lev 2 Isaac House, 110 Armagh St, Christchurch New Zealand
Physical & registered address used from 15 Oct 1999 to 21 Oct 2016
Address #4: Miller Gale And Winter, Level 6, Amuri Courts, 293 Durham Street, Christchurch
Registered address used from 21 Aug 1995 to 21 Aug 1995
Address #5: 15th Floor, Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 21 Aug 1995 to 15 Oct 1999
Address #6: Lyttelton Hotel, Norwich Quay, Lyttelton
Registered address used from 12 Oct 1993 to 21 Aug 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 399 | |||
Individual | Williams, Jason |
254 Montreal Street Christchurch 8013 New Zealand |
29 Jul 1993 - |
Individual | Williams, Barry |
Christchurch 8013 New Zealand |
29 Jul 1993 - |
Individual | Kearney, Ian Ramsey |
254 Monteal Street Christchurch 8013 New Zealand |
29 Jul 1993 - |
Entity (NZ Limited Company) | K & A Trustees (2005) Limited Shareholder NZBN: 9429034583876 |
Christchurch Central Christchurch 8013 New Zealand |
01 Mar 2006 - |
Individual | Williams, Colleen Anne |
254 Montreal Street Christchurch 8013 New Zealand |
29 Jul 1993 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Williams, Barry |
Christchurch 8013 New Zealand |
29 Jul 1993 - |
Shares Allocation #3 Number of Shares: 501 | |||
Individual | Williams, Jason |
254 Montreal Street Christchurch 8013 New Zealand |
29 Jul 1993 - |
Individual | Kearney, Ian Ramsey |
254 Monteal Street Christchurch 8013 New Zealand |
29 Jul 1993 - |
Colleen Anne Williams - Director
Appointment date: 01 Sep 2015
Address: Wainoni, Christchurch, 8061 New Zealand
Address used since 01 Sep 2015
Verna Kahutiari Forster - Director (Inactive)
Appointment date: 26 Apr 2006
Termination date: 10 Sep 2015
Address: Wainoni, Christchurch, 8061 New Zealand
Address used since 26 Apr 2006
Colleen Anne Williams - Director (Inactive)
Appointment date: 29 Jul 1993
Termination date: 01 May 2006
Address: Christchurch,
Address used since 29 Jul 1993
Jason Williams - Director (Inactive)
Appointment date: 01 Jul 1999
Termination date: 01 Aug 2002
Address: 28 Cathedral Square, Christchurch,
Address used since 01 Jul 1999
Barry Williams - Director (Inactive)
Appointment date: 29 Jul 1993
Termination date: 01 Jul 1999
Address: Norwich Quay, Lyttelton,
Address used since 29 Jul 1993
Hunter Civil Limited
Flat 11, 75 Gloucester Street
Catchafly Books Limited
Unit 5, 75 Gloucester Street
Nova Traffic Management Limited
Unit 2, 71 Gloucester Street
Lunmar Holdings Limited
Unit 12, 71 Gloucester Street
Savill Eaton Investments Limited
Unit 2, 71 Gloucester Street
Nova Group Limited
Unit 2, 71 Gloucester Street
Cruz Bar Limited
84 Gloucester Street
Protocol 2017 Limited
L3, 134 Oxford Terrace
Southern Pub Company Limited
Pricewaterhousecoopers
Tbd Investment Group Limited
60 Cashel Street
The Miller Bar (2014) Limited
Lvl 3, 62 Worcester Blvd
The Rockpool Limited
85 Hereford Street