Hmshost New Zealand Limited, a registered company, was registered on 28 Nov 1989. 9429039273703 is the NZ business number it was issued. This company has been run by 19 directors: David Joseph Mackay - an active director whose contract began on 09 Feb 2006,
Samuel James Lee Chapman - an active director whose contract began on 28 Apr 2023,
Anne Singe - an inactive director whose contract began on 31 Dec 2012 and was terminated on 28 Apr 2023,
Patrick B. - an inactive director whose contract began on 01 Jul 2010 and was terminated on 31 Dec 2012,
Charles Francis Spillane - an inactive director whose contract began on 30 Sep 2008 and was terminated on 18 Aug 2010.
Last updated on 27 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, namely: 1 Queen Street, Auckland, 1010 (registered address),
1 Queen Street, Auckland, 1010 (service address),
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (physical address).
Hmshost New Zealand Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address until 03 May 2024.
Previous aliases for the company, as we found at BizDb, included: from 15 Dec 1998 to 31 Aug 2010 they were called Hmsc-Aial Limited, from 28 Nov 1989 to 15 Dec 1998 they were called Marriott-Aial Limited.
A total of 110950 shares are allocated to 2 shareholders (2 groups). The first group includes 100000 shares (90.13%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10950 shares (9.87%).
Previous addresses
Address #1: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered & service address used from 12 Nov 2010 to 03 May 2024
Address #2: 2nd Floor, International Terminal, Auckland International Airport, George Bolt Dr, Mangere, Auckland 1701 New Zealand
Physical address used from 27 Oct 1997 to 12 Nov 2010
Address #3: 2nd Floor, Auckland International Airpor, George Bolt Drive, Mangere, Auckland
Physical address used from 27 Oct 1997 to 27 Oct 1997
Address #4: 2nd Floor, Auckland International Airport, George Bolt Memorial Drive, Mangare
Registered address used from 25 Oct 1997 to 25 Oct 1997
Address #5: 2nd Floor, International Terminal, Auckland International Airport, George Bolt Memorial Drive, Mangare New Zealand
Registered address used from 25 Oct 1997 to 12 Nov 2010
Basic Financial info
Total number of Shares: 110950
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Other (Other) | Host International Inc. |
Bethesda Maryland 20817 United States |
28 Nov 1989 - |
Shares Allocation #2 Number of Shares: 10950 | |||
Other (Other) | Host International Inc |
Bethesda Maryland 20817 United States |
01 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Auckland International Airport Limited Shareholder NZBN: 9429039490162 Company Number: 380357 |
03 May 2011 - 01 Jun 2011 | |
Entity | Auckland International Airport Limited Shareholder NZBN: 9429039490162 Company Number: 380357 |
03 May 2011 - 01 Jun 2011 |
Ultimate Holding Company
David Joseph Mackay - Director
Appointment date: 09 Feb 2006
ASIC Name: Host Services Pty. Ltd.
Address: Thao Dien Ward, District 2, Ho Chi Minh City, Vietnam
Address used since 21 Oct 2020
Address: East Malvern, Victoria, 3145 Australia
Address used since 27 Oct 2011
Address: Cairns, North Queensland, 4870 Australia
Samuel James Lee Chapman - Director
Appointment date: 28 Apr 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 28 Apr 2023
Anne Singe - Director (Inactive)
Appointment date: 31 Dec 2012
Termination date: 28 Apr 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 Dec 2012
Patrick B. - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 31 Dec 2012
Address: Reston, Virginia, 20194 United States
Address used since 01 Jul 2010
Charles Francis Spillane - Director (Inactive)
Appointment date: 30 Sep 2008
Termination date: 18 Aug 2010
Address: Balmoral, Auckland, New Zealand,
Address used since 30 Sep 2008
Simon David Robertson - Director (Inactive)
Appointment date: 31 Jul 2009
Termination date: 18 Aug 2010
Address: Mt Eden, Auckland,
Address used since 31 Jul 2009
Elie Maalouf - Director (Inactive)
Appointment date: 09 Nov 2004
Termination date: 01 Jul 2010
Address: Mclean, Va 22101, United States Of America,
Address used since 09 Nov 2004
Jason Colin Dale - Director (Inactive)
Appointment date: 21 Oct 2008
Termination date: 31 Jul 2009
Address: Epsom, Auckland,
Address used since 21 Oct 2008
Nicholas Edward Forbes - Director (Inactive)
Appointment date: 08 Mar 2005
Termination date: 21 Oct 2008
Address: Beachlands, Manukau City,
Address used since 18 Aug 2008
Simon Paul Moutter - Director (Inactive)
Appointment date: 22 Aug 2008
Termination date: 30 Sep 2008
Address: Orakei, Auckland 1071,
Address used since 22 Aug 2008
Donald William Huse - Director (Inactive)
Appointment date: 11 Jul 2003
Termination date: 22 Aug 2008
Address: Parnell, Auckland,
Address used since 01 Aug 2005
John Mccarthy - Director (Inactive)
Appointment date: 24 May 1993
Termination date: 20 Nov 2005
Address: Apartment 531, Arlington Va 22201, Usa,
Address used since 24 May 1993
Christopher John Curley - Director (Inactive)
Appointment date: 04 Jun 2003
Termination date: 08 Mar 2005
Address: St Heliers, Auckland,
Address used since 04 Jun 2003
Arthur T Spring - Director (Inactive)
Appointment date: 28 Aug 1990
Termination date: 09 Nov 2004
Address: Pacific Palisades, Ca 90272, Usa,
Address used since 28 Aug 1990
John Packard Goulter - Director (Inactive)
Appointment date: 28 Aug 1990
Termination date: 11 Jul 2003
Address: The Connaught, 14 Waterloo Quadrant, Auckland,
Address used since 28 Aug 1990
Murray Reginald Barclay - Director (Inactive)
Appointment date: 22 Aug 1997
Termination date: 04 Jun 2003
Address: Mt Eden, Auckland,
Address used since 22 Aug 1997
Sir Lawrence Stevens - Director (Inactive)
Appointment date: 28 Aug 1990
Termination date: 22 Aug 1997
Address: Orakei, Auckland,
Address used since 28 Aug 1990
Thomas C Underwood - Director (Inactive)
Appointment date: 29 Jun 1990
Termination date: 08 Mar 1993
Address: Silver Spring, Maryland, United States,
Address used since 29 Jun 1990
Robert M Dorfman - Director (Inactive)
Appointment date: 28 Aug 1990
Termination date: 08 Mar 1993
Address: Potomac, Maryland, United States,
Address used since 28 Aug 1990
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre