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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4999 | |||
| Individual | Crosbie, Tony Gerard |
Richmond Richmond 7020 New Zealand |
16 Nov 2004 - |
| Entity (NZ Limited Company) | Canterbury Trustees (2006) Limited Shareholder NZBN: 9429034445396 |
Central City Christchurch 8011 New Zealand |
18 Oct 2007 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Crosbie, Tony Gerard |
Richmond Richmond 7020 New Zealand |
14 Dec 1989 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Crosbie, Anna Marie |
Richmond Nelson 7020 New Zealand |
16 Nov 2004 - 29 Oct 2014 |
| Individual | Wong, Lawrence Malcolm |
Richmond Nelson |
16 Nov 2004 - 27 Jun 2010 |
| Individual | Crosbie, Anna Marie |
Richmond Nelson 7020 New Zealand |
14 Dec 1989 - 06 Dec 2012 |
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
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