Shortcuts

The Courtenay Establishment Limited

Type: NZ Limited Company (Ltd)
9429038812187
NZBN
599678
Company Number
Registered
Company Status
83954248
GST Number
No Abn Number
Australian Business Number
H452010
Industry classification code
Bar - Licensed, Tab, Liquor Store
Industry classification description
Current address
8 Victoria Street
Alicetown
Lower Hutt 5010
New Zealand
Physical & service & registered address used since 13 Aug 2007
Po Box 19295
Marion Square
Wellington 6141
New Zealand
Postal & invoice address used since 08 Aug 2019
8 Victoria Street
Alicetown
Lower Hutt 5010
New Zealand
Office address used since 08 Aug 2019

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).

Addresses

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

Contact info
64 04 3828654
08 Aug 2019 Phone
info@theestablishment.co.nz
08 Aug 2019 Email
www.theestablishment.co.nz
08 Aug 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Melville, Kevin David Lower Hutt
Wellington
5010
New Zealand
Individual Gibson, Thomas Andrew Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Melville, Robyn Joanne Lower Hutt

New Zealand
Individual Melville, Kevin David Lower Hutt
Wellington
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Madams, Mark Thomas Seatoun
Wellington
Individual Burnham, Craig Errol Miramar
Wellington
Individual Murphy, Barry 234 The Terrace
Wellington 6011

New Zealand
Individual Shanks, Allen Donald Seatoun
Wellington
Individual Murphy, Dermot Thorndon, Wellington
Individual Norrie, Peter William Seatoun
Wellington
Entity Janus Nominees Limited
Shareholder NZBN: 9429037692346
Company Number: 939464
Individual Bale, Michael George Level 7, 234 Wakefield Street
Wellington
Entity Votre Parcours Limited
Shareholder NZBN: 9429032661033
Company Number: 2151077
Entity Janus Nominees Limited
Shareholder NZBN: 9429037692346
Company Number: 939464
Entity Votre Parcours Limited
Shareholder NZBN: 9429032661033
Company Number: 2151077
Individual Gibson, Ashley Craig Lower Hutt
Directors

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

Nearby companies

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

Similar companies

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