Shortcuts

Hotel Chathams Limited

Type: NZ Limited Company (Ltd)
9429038779589
NZBN
608359
Company Number
Registered
Company Status
Current address
1 Wharf Road
Waitangi
Chatham Islands 8942
New Zealand
Registered & physical & service address used since 05 Oct 2020

Hotel Chathams Limited, a registered company, was registered on 02 Feb 1994. 9429038779589 is the business number it was issued. This company has been managed by 10 directors: Toni Croon - an active director whose contract began on 28 Nov 2014,
Simone Croon - an active director whose contract began on 27 Jul 2016,
Toni Croon - an inactive director whose contract began on 01 Apr 1994 and was terminated on 28 Nov 2014,
Valentine Croon - an inactive director whose contract began on 29 Sep 2011 and was terminated on 28 Nov 2014,
Valentine Croon Snr - an inactive director whose contract began on 19 Feb 2009 and was terminated on 27 Sep 2011.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 1 Wharf Road, Waitangi, Chatham Islands, 8942 (category: registered, physical).
Hotel Chathams Limited had been using Flat 1, 22 Picton Street, Howick, Auckland as their physical address up until 05 Oct 2020.
More names for this company, as we found at BizDb, included: from 02 Feb 1994 to 21 Jun 1994 they were named Back In Five Minutes Limited.
A single entity owns all company shares (exactly 1000 shares) - Croon, Toni - located at 8942, Waitangi, Chatham Island.

Addresses

Previous addresses

Address: Flat 1, 22 Picton Street, Howick, Auckland, 2014 New Zealand

Physical & registered address used from 05 Feb 2016 to 05 Oct 2020

Address: 72 Trafalgar Street, Nelson, 7010 New Zealand

Physical & registered address used from 08 Oct 2013 to 05 Feb 2016

Address: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson, 7010 New Zealand

Physical & registered address used from 06 Oct 2010 to 08 Oct 2013

Address: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson New Zealand

Physical & registered address used from 15 Oct 2008 to 06 Oct 2010

Address: West Yates, Chartered Accountants, 72 Trafalgar Street, Nelson

Registered & physical address used from 05 Oct 2006 to 15 Oct 2008

Address: 137 Armagh Street, Christchurch

Registered address used from 04 Oct 2000 to 05 Oct 2006

Address: Level 10, 137 Armagh St, Christchurch

Physical address used from 04 Oct 2000 to 05 Oct 2006

Address: 137 Armagh Street, Christchurch

Physical address used from 04 Oct 2000 to 04 Oct 2000

Address: Level 6, 137 Armugh Street, Christchurch

Registered address used from 02 Dec 1996 to 04 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Croon, Toni Waitangi
Chatham Island
8942
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Croon, Valentine Chatham Islands
Individual Croon, Lois Joan Waitangi
Chathams Islands
8030
New Zealand
Individual Croon, Valentine Sr Chatham Islands

New Zealand
Individual Croon Jr, Valentine Chatham Islands

New Zealand
Directors

Toni Croon - Director

Appointment date: 28 Nov 2014

Address: Waitangi, Chathams Island, 8942 New Zealand

Address used since 03 Feb 2022

Address: Waitangi, Chathams Island, 8942 New Zealand

Address used since 08 Sep 2015


Simone Croon - Director

Appointment date: 27 Jul 2016

Address: Chatham Island, Chatham Islands, 8016 New Zealand

Address used since 27 Jul 2016


Toni Croon - Director (Inactive)

Appointment date: 01 Apr 1994

Termination date: 28 Nov 2014

Address: Manurewa, 2102 New Zealand

Address used since 21 Sep 2007


Valentine Croon - Director (Inactive)

Appointment date: 29 Sep 2011

Termination date: 28 Nov 2014

Address: Waitangi, Chatham Islands, New Zealand

Address used since 29 Sep 2011


Valentine Croon Snr - Director (Inactive)

Appointment date: 19 Feb 2009

Termination date: 27 Sep 2011

Address: Chatham Islands,

Address used since 19 Feb 2009


Eugene Floyd Prendeville - Director (Inactive)

Appointment date: 19 Feb 2009

Termination date: 27 Sep 2011

Address: Chatham Islands,

Address used since 19 Feb 2009


Valentine Jr Croon - Director (Inactive)

Appointment date: 14 Nov 2005

Termination date: 19 Feb 2009

Address: Chatham Islands,

Address used since 14 Nov 2005


Valentine Croon - Director (Inactive)

Appointment date: 01 Apr 1994

Termination date: 22 Dec 2005

Address: Chathams,

Address used since 01 Apr 1994


Tracey Diane Mato - Director (Inactive)

Appointment date: 02 Feb 1994

Termination date: 01 Apr 1994

Address: Wellington,

Address used since 02 Feb 1994


Neil Ross Grant - Director (Inactive)

Appointment date: 02 Feb 1994

Termination date: 01 Apr 1994

Address: Paremata,

Address used since 02 Feb 1994

Nearby companies

Ultimate Building Solutions Limited
Flat 2, 22 Picton Street

Toppik Nz Limited
Flat 1, 22 Picton Street

Triple A & Y Limited
22 Picton Street

Tiki Quarry Farms Limited
22 Picton Street

Formtool Engineering Services Limited
Flat 1, 22 Picton Street

Rockfield Woodworkers (2003) Limited
22 Picton Street