Shortcuts

Le Coste Hotels Limited

Type: NZ Limited Company (Ltd)
9429038716270
NZBN
623197
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H452010
Industry classification code
Bar - Licensed
Industry classification description
Current address
254 Montreal Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service address used since 17 Aug 2018
254 Montreal Street
Christchurch Central
Christchurch 8011
New Zealand
Registered address used since 17 Aug 2018
254 Montreal Street
Christchurch Central
Christchurch 8011
New Zealand
Delivery & postal address used since 06 Aug 2019

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.

Addresses

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

Contact info
64 27 4899656
11 Sep 2020 Phone
alan.franks@nz.ey.com
11 Sep 2020 Email
alan.franks@nz.ey.com
06 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 399
Individual Williams, Jason 254 Montreal Street
Christchurch
8013
New Zealand
Individual Williams, Barry Christchurch
8013
New Zealand
Individual Kearney, Ian Ramsey 254 Monteal Street
Christchurch
8013
New Zealand
Entity (NZ Limited Company) K & A Trustees (2005) Limited
Shareholder NZBN: 9429034583876
Christchurch Central
Christchurch
8013
New Zealand
Individual Williams, Colleen Anne 254 Montreal Street
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Williams, Barry Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 501
Individual Williams, Jason 254 Montreal Street
Christchurch
8013
New Zealand
Individual Kearney, Ian Ramsey 254 Monteal Street
Christchurch
8013
New Zealand
Directors

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

Nearby companies

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

Similar companies

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