Shortcuts

The Elms Hotel Limited

Type: NZ Limited Company (Ltd)
9429039090355
NZBN
513092
Company Number
Registered
Company Status
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 15 Jan 2020

The Elms Hotel Limited, a registered company, was started on 05 Sep 1991. 9429039090355 is the business number it was issued. The company has been supervised by 11 directors: Lian Cheon Ding - an active director whose contract began on 30 Oct 1992,
Liong Huong Ling - an active director whose contract began on 11 Feb 1999,
Donny Hong Luong Ding - an active director whose contract began on 11 Feb 2002,
Linda Ding - an active director whose contract began on 01 Mar 2004,
Dennis Hong Sing Ding - an active director whose contract began on 02 Jun 2005.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (category: registered, physical).
The Elms Hotel Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address until 15 Jan 2020.
A total of 1000000 shares are allocated to 4 shareholders (4 groups). The first group includes 37500 shares (3.75 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100000 shares (10 per cent). Finally there is the 3rd share allocation (15000 shares 1.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 27 Jun 2014 to 15 Jan 2020

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered & physical address used from 11 Mar 2013 to 27 Jun 2014

Address: Markhams Christchurch Limited, 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered & physical address used from 06 Apr 2011 to 11 Mar 2013

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Physical & registered address used from 03 Mar 2009 to 06 Apr 2011

Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Physical & registered address used from 23 Feb 2005 to 03 Mar 2009

Address: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch

Physical & registered address used from 23 Feb 2004 to 23 Feb 2005

Address: C/-b.d.o. Christchurch, Level 6, Clarendon Towers, Cnr Worcester Str &, Oxford Tce, Christchurch

Registered address used from 25 Feb 1999 to 23 Feb 2004

Address: C/-b.d.o. Christchurch, Level 6, Clarendon Towers, Cnr Worcester Str &, Oxford Tce, Christchurch

Physical address used from 25 Feb 1999 to 25 Feb 1999

Address: 456 Papanui Road, Christchurch

Physical address used from 25 Feb 1999 to 23 Feb 2004

Address: C/-b.d.o. Hogg Young Cathie & Co, Level, 6, Clarendon Towers, Cnr Worcester, Str & Oxford Tce, Christchurch

Registered address used from 09 Mar 1998 to 25 Feb 1999

Address: C/-b.d.o. Hogg Young Cathie & Co, Level, 6, Clarendon Towers, Cnr Worcester, Str & Oxford Tce, Christchurch

Physical address used from 01 Jul 1997 to 25 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 37500
Individual Hii, Yu Ho Sibu
Sarawak, Malaysia
Shares Allocation #2 Number of Shares: 100000
Individual Ling, Liong Huong Avonhead
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 15000
Individual Ting, Ing Tung Sibu, Sarawak
Malaysia
Shares Allocation #4 Number of Shares: 847500
Other (Other) Active Co Inc #18-23 International Plaza
Singapore 0207

Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lim, John Ung Hui Northwood
Christchurch
8051
New Zealand
Directors

Lian Cheon Ding - Director

Appointment date: 30 Oct 1992

Address: Sibu, Sarawak, Malaysia

Address used since 30 Oct 1992


Liong Huong Ling - Director

Appointment date: 11 Feb 1999

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 23 Feb 2005


Donny Hong Luong Ding - Director

Appointment date: 11 Feb 2002

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 11 Feb 2002


Linda Ding - Director

Appointment date: 01 Mar 2004

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 Mar 2004


Dennis Hong Sing Ding - Director

Appointment date: 02 Jun 2005

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 02 Jun 2005


Ai Hwa Ting - Director (Inactive)

Appointment date: 30 Oct 1992

Termination date: 29 Jul 2020

Address: Singapore, 0511 Singapore

Address used since 12 Jul 2016


Yu Ho Hii - Director (Inactive)

Appointment date: 30 Oct 1992

Termination date: 29 Jul 2020

Address: Sibu, Sarawak, Malaysia

Address used since 30 Oct 1992


Kii Ung Wong - Director (Inactive)

Appointment date: 30 Oct 1992

Termination date: 29 Jul 2020

Address: Rejang Park, Sibu Sarawak, Malaysia

Address used since 30 Oct 1992


Shirley Ding - Director (Inactive)

Appointment date: 08 Feb 2000

Termination date: 05 Feb 2002

Address: Ilam, Christchurch,

Address used since 08 Feb 2000


Lian Hee Ding - Director (Inactive)

Appointment date: 30 Oct 1992

Termination date: 28 Feb 2001

Address: Sibu, Sarawak, Malaysia,

Address used since 30 Oct 1992


John Ung Hui Lim - Director (Inactive)

Appointment date: 02 Feb 1993

Termination date: 22 Jun 2000

Address: Christchurch,

Address used since 02 Feb 1993

Nearby companies

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road