Shortcuts

Northend Hotels Limited

Type: NZ Limited Company (Ltd)
9429039284723
NZBN
447101
Company Number
Registered
Company Status
Current address
1/149 Victoria Street
Christchurch City
Christchurch 8013
New Zealand
Physical address used since 28 Apr 2020
Level 3
47 Salisbury Street
Christchurch 8013
New Zealand
Registered & service address used since 25 Oct 2024

Northend Hotels Limited was registered on 14 Dec 1989 and issued an NZBN of 9429039284723. This registered LTD company has been managed by 4 directors: Tony Gerard Crosbie - an active director whose contract began on 31 Oct 1994,
Anna Marie Crosbie - an inactive director whose contract began on 31 Oct 1994 and was terminated on 03 Dec 2012,
Hazel Agnes Stanger - an inactive director whose contract began on 26 Dec 1989 and was terminated on 31 Oct 1994,
Christopher Basil Stanger - an inactive director whose contract began on 26 Dec 1989 and was terminated on 27 Feb 1994.
As stated in BizDb's information (updated on 05 May 2025), this company uses 2 addresses: Level 3, 47 Salisbury Street, Christchurch, 8013 (registered address),
Level 3, 47 Salisbury Street, Christchurch, 8013 (service address),
1/149 Victoria Street, Christchurch City, Christchurch, 8013 (physical address).
Up to 25 Oct 2024, Northend Hotels Limited had been using 1/149 Victoria Street, Christchurch City, Christchurch as their registered address.
BizDb found previous aliases for this company: from 07 Aug 1991 to 20 Sep 1995 they were named Firewood Industries Limited, from 14 Dec 1989 to 07 Aug 1991 they were named Chris Stanger & Company Limited.
A total of 5000 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 4999 shares are held by 2 entities, namely:
Crosbie, Tony Gerard (an individual) located at Richmond, Richmond postcode 7020,
Canterbury Trustees (2006) Limited (an entity) located at Central City, Christchurch postcode 8011.
The 2nd group consists of 1 shareholder, holds 0.02 per cent shares (exactly 1 share) and includes
Crosbie, Tony Gerard - located at Richmond, Richmond.

Addresses

Previous addresses

Address #1: 1/149 Victoria Street, Christchurch City, Christchurch, 8013 New Zealand

Registered & service address used from 28 Apr 2020 to 25 Oct 2024

Address #2: 1/149 Victoria Street, Christchurch City, Christchurch, 8013 New Zealand

Physical & registered address used from 20 Sep 2013 to 28 Apr 2020

Address #3: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 22 Nov 2011 to 20 Sep 2013

Address #4: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Registered & physical address used from 29 Oct 2004 to 22 Nov 2011

Address #5: 10 Stonebridge Way, Prebbleton

Physical address used from 31 Oct 2003 to 29 Oct 2004

Address #6: Lot 2, Churchlea Place, Darfield, Christchurch

Registered address used from 29 Nov 2002 to 29 Oct 2004

Address #7: Lot 2 Church Lea Place, Darfield, Christchurch

Registered address used from 19 Nov 2001 to 29 Nov 2002

Address #8: 5 Bronte Way, Rolleston, Christchurch

Registered address used from 07 Dec 2000 to 19 Nov 2001

Address #9: 3 Grove Avenue, Weston, Oamaru

Registered address used from 30 Nov 1999 to 07 Dec 2000

Address #10: 8 Airedale Road, Weston

Registered address used from 05 Feb 1997 to 30 Nov 1999

Address #11: 6 Coquet Street, Oamaru

Registered address used from 03 Oct 1995 to 05 Feb 1997

Address #12: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #13: 160 Gordon Road, Mosgiel

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #14: Same As Registered Office

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #15: Lot 2, Churchlea Place, Darfield, Canterbury

Physical address used from 21 Feb 1992 to 31 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: November

Annual return last filed: 22 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4999
Individual Crosbie, Tony Gerard Richmond
Richmond
7020
New Zealand
Entity (NZ Limited Company) Canterbury Trustees (2006) Limited
Shareholder NZBN: 9429034445396
Central City
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Crosbie, Tony Gerard Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crosbie, Anna Marie Richmond
Nelson 7020

New Zealand
Individual Wong, Lawrence Malcolm Richmond
Nelson
Individual Crosbie, Anna Marie Richmond
Nelson 7020

New Zealand
Directors

Tony Gerard Crosbie - Director

Appointment date: 31 Oct 1994

Address: Richmond, Richmond, 7020 New Zealand

Address used since 14 May 2015


Anna Marie Crosbie - Director (Inactive)

Appointment date: 31 Oct 1994

Termination date: 03 Dec 2012

Address: Richmond, Nelson, 7020 New Zealand

Address used since 26 Nov 2007


Hazel Agnes Stanger - Director (Inactive)

Appointment date: 26 Dec 1989

Termination date: 31 Oct 1994

Address: Oamaru,

Address used since 26 Dec 1989


Christopher Basil Stanger - Director (Inactive)

Appointment date: 26 Dec 1989

Termination date: 27 Feb 1994

Address: Banks Peninsula,

Address used since 26 Dec 1989

Nearby companies

R.n.d Limited
Level 1

Thinkroom Limited
Level 1

Inspired Kitchen Solutions Limited
149 Victoria Street

Mainland Claims Management Limited
1/149 Victoria Street

The Tea Room Limited
149 Victoria Street

Richard Pearse Tavern (2009) Limited
1/149 Victoria Street