The Courtenay Establishment Limited was incorporated on 09 Dec 1993 and issued a number of 9429038812187. The registered LTD company has been run by 15 directors: Kevin David Melville - an active director whose contract began on 27 Jun 2005,
Thomas Andrew Gibson - an active director whose contract began on 23 Jul 2015,
Dermot Murphy - an inactive director whose contract began on 17 Dec 2008 and was terminated on 10 Jun 2015,
Thomas Andrew Gibson - an inactive director whose contract began on 27 Jun 2005 and was terminated on 21 Nov 2008,
Allen Donald Shanks - an inactive director whose contract began on 05 Aug 2002 and was terminated on 27 Jun 2005.
As stated in our database (last updated on 26 Mar 2024), the company registered 1 address: Po Box 19295, Marion Square, Wellington, 6141 (types include: postal, office).
Up until 13 Aug 2007, The Courtenay Establishment Limited had been using C/-Taylor Associates, 23 Kent Terrace, Wellington as their registered address.
BizDb identified previous names used by the company: from 09 Dec 1993 to 28 Jan 2004 they were named Opera Restaurant and Bar Limited.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Melville, Kevin David (an individual) located at Lower Hutt, Wellington postcode 5010,
Gibson, Thomas Andrew (an individual) located at Waterloo, Lower Hutt postcode 5011.
Another group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Melville, Robyn Joanne - located at Lower Hutt,
Melville, Kevin David - located at Lower Hutt, Wellington. The Courtenay Establishment Limited was classified as "Bar - licensed, TAB, Liquor Store" (business classification H452010).
Other active addresses
Address #4: Cnr Courtenay Place And Blair Street, Wellington, 6011 New Zealand
Delivery address used from 08 Aug 2019
Principal place of activity
8 Victoria Street, Alicetown, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: C/-taylor Associates, 23 Kent Terrace, Wellington
Registered & physical address used from 03 Jul 2005 to 13 Aug 2007
Address #2: C/- The Realm, 7 Moxham Avenue, Hataitai, Wellington
Registered & physical address used from 30 Aug 2002 to 03 Jul 2005
Address #3: Level 6, 45 Knights Road, Lower Hutt
Physical address used from 12 Aug 1999 to 12 Aug 1999
Address #4: 14-16 Courtenay Place, Wellington
Physical address used from 12 Aug 1999 to 30 Aug 2002
Address #5: Level 6, 45 Knights Road, Lower Hutt
Registered address used from 12 Aug 1999 to 30 Aug 2002
Address #6: Level 6, 45 Knights Raod, Lower Hutt
Registered address used from 08 Jan 1999 to 12 Aug 1999
Address #7: C/- Sherwin Chan & Walsh, Chartered Accountants, 20 Daly Street, Lower Hutt
Registered address used from 02 Sep 1998 to 08 Jan 1999
Address #8: C/- Sherwin Chan Walshe, Chartered Accountants, 20 Daly Street, Lower Hutt
Physical address used from 31 Oct 1997 to 12 Aug 1999
Address #9: Morrison Morpeth,, Solicitors, Level, 16,, Morrison Morpeth House, 105 The, Tce , Wellington
Registered address used from 04 Sep 1995 to 02 Sep 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Melville, Kevin David |
Lower Hutt Wellington 5010 New Zealand |
28 Jun 2005 - |
Individual | Gibson, Thomas Andrew |
Waterloo Lower Hutt 5011 New Zealand |
31 Jul 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Melville, Robyn Joanne |
Lower Hutt New Zealand |
28 Jun 2005 - |
Individual | Melville, Kevin David |
Lower Hutt Wellington 5010 New Zealand |
28 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Madams, Mark Thomas |
Seatoun Wellington |
09 Dec 1993 - 08 Jul 2004 |
Individual | Burnham, Craig Errol |
Miramar Wellington |
09 Dec 1993 - 08 Jul 2004 |
Individual | Murphy, Barry |
234 The Terrace Wellington 6011 New Zealand |
16 Apr 2010 - 17 Jun 2015 |
Individual | Shanks, Allen Donald |
Seatoun Wellington |
09 Dec 1993 - 08 Jul 2004 |
Individual | Murphy, Dermot |
Thorndon, Wellington |
16 Apr 2010 - 17 Jun 2015 |
Individual | Norrie, Peter William |
Seatoun Wellington |
09 Dec 1993 - 08 Jul 2004 |
Entity | Janus Nominees Limited Shareholder NZBN: 9429037692346 Company Number: 939464 |
08 Jul 2004 - 08 Jul 2004 | |
Individual | Bale, Michael George |
Level 7, 234 Wakefield Street Wellington |
28 Jun 2005 - 28 Jun 2005 |
Entity | Votre Parcours Limited Shareholder NZBN: 9429032661033 Company Number: 2151077 |
26 Nov 2008 - 26 Nov 2008 | |
Entity | Janus Nominees Limited Shareholder NZBN: 9429037692346 Company Number: 939464 |
08 Jul 2004 - 08 Jul 2004 | |
Entity | Votre Parcours Limited Shareholder NZBN: 9429032661033 Company Number: 2151077 |
26 Nov 2008 - 26 Nov 2008 | |
Individual | Gibson, Ashley Craig |
Lower Hutt |
28 Jun 2005 - 28 Jun 2005 |
Kevin David Melville - Director
Appointment date: 27 Jun 2005
Address: Lower Hutt, 5010 New Zealand
Address used since 23 Jul 2015
Thomas Andrew Gibson - Director
Appointment date: 23 Jul 2015
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 23 Jul 2015
Dermot Murphy - Director (Inactive)
Appointment date: 17 Dec 2008
Termination date: 10 Jun 2015
Address: Thorndon, Wellington, New Zealand
Address used since 17 Dec 2008
Thomas Andrew Gibson - Director (Inactive)
Appointment date: 27 Jun 2005
Termination date: 21 Nov 2008
Address: Lower Hutt,
Address used since 27 Jun 2005
Allen Donald Shanks - Director (Inactive)
Appointment date: 05 Aug 2002
Termination date: 27 Jun 2005
Address: Seatoun, Wellington,
Address used since 05 Aug 2002
Mark Thomas Madams - Director (Inactive)
Appointment date: 05 Aug 2002
Termination date: 27 Jun 2005
Address: Maupuia, Wellington,
Address used since 01 Oct 2004
Peter William Norrie - Director (Inactive)
Appointment date: 05 Aug 2002
Termination date: 27 Jun 2005
Address: Seatoun, Wellington,
Address used since 05 Aug 2002
Craig Errol Burnham - Director (Inactive)
Appointment date: 01 Oct 2004
Termination date: 27 Jun 2005
Address: Miramar, Wellington,
Address used since 01 Oct 2004
Suzanne Marie Kelly - Director (Inactive)
Appointment date: 03 May 1996
Termination date: 05 Aug 2002
Address: Whitby, Wellington,
Address used since 03 May 1996
Brendan Leslie Kelly - Director (Inactive)
Appointment date: 30 Aug 1998
Termination date: 05 Aug 2002
Address: Whitby, Wellington,
Address used since 30 Aug 1998
Paul Jonathon Robson Jones - Director (Inactive)
Appointment date: 03 May 1996
Termination date: 19 Jul 1999
Address: Boroko, Pt Moresby, Papua New Guinea,
Address used since 03 May 1996
Rees Norman Bevan - Director (Inactive)
Appointment date: 03 Dec 1996
Termination date: 05 Jun 1998
Address: Wellington,
Address used since 03 Dec 1996
Ian Mate Klinac - Director (Inactive)
Appointment date: 03 May 1996
Termination date: 03 Dec 1996
Address: Wellington,
Address used since 03 May 1996
Panayotis Focas - Director (Inactive)
Appointment date: 09 Dec 1993
Termination date: 03 May 1996
Address: Island Bay, Wellington,
Address used since 09 Dec 1993
Robert Francis Holden - Director (Inactive)
Appointment date: 09 Dec 1993
Termination date: 03 May 1996
Address: Hataitai, Wellington,
Address used since 09 Dec 1993
Lantern Property Management Limited
8 Victoria Street
First Base Holdings Limited
8 Victoria Street
Kub Rental Limited
8 Victoria Street
Courtenay Holdings (2005) Limited
8 Victoria Street
Jackson Holdings (2005) Limited
8 Victoria Street
Vaks Limited
407 Cuba Street
Blind Tiger Limited
Level 1, 8 Raroa Road
Cheshire Cat Holdings Limited
25 Laings Road
D4th Clover Limited
324 - 326 Jackson Street
Hoff Holdings Limited
Suite 2, 330 High Street
Munch Bar And Grill Limited
112 High Street
U M Holdings Limited
Level 2, 330 High Street