Shortcuts

Brentwood Hotel Limited

Type: NZ Limited Company (Ltd)
9429039377142
NZBN
417661
Company Number
Registered
Company Status
Current address
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 10 Dec 2010
16 Kemp Street
Kilbirnie
Wellington 6022
New Zealand
Other (Address for Records) & records address (Address for Records) used since 03 Nov 2015

Brentwood Hotel Limited, a registered company, was incorporated on 20 Dec 1988. 9429039377142 is the NZBN it was issued. This company has been run by 6 directors: David Burnett Pender - an active director whose contract started on 04 Nov 1991,
Rachel Susan Allardice - an active director whose contract started on 08 Jun 2017,
Rachel Susan Allardice - an inactive director whose contract started on 06 Aug 2014 and was terminated on 10 Feb 2015,
David Sidney Cornick - an inactive director whose contract started on 04 Nov 1991 and was terminated on 19 Sep 2012,
Peter James Freeman - an inactive director whose contract started on 28 Jul 1994 and was terminated on 30 Sep 1997.
Last updated on 22 Apr 2024, our data contains detailed information about 1 address: an address for records at 16 Kemp Street, Kilbirnie, Wellington, 6022 (type: other, records).
Brentwood Hotel Limited had been using 50 Customhouse Quay, Wellington as their physical address up to 10 Dec 2010.
More names used by this company, as we managed to find at BizDb, included: from 15 Aug 1989 to 23 Mar 2000 they were called Airport Hotel (Kilbirnie) Wellington Limited, from 20 Dec 1988 to 15 Aug 1989 they were called Voyage Twenty Three Limited.
A single entity owns all company shares (exactly 100 shares) - 481889-Pacificway Hotel Group Limited - located at 6022, Kilbirnie, Wellington.

Addresses

Previous addresses

Address #1: 50 Customhouse Quay, Wellington New Zealand

Physical address used from 19 Aug 2008 to 10 Dec 2010

Address #2: 50 Customhouse Quay, Wellington New Zealand

Registered address used from 24 Jul 2008 to 10 Dec 2010

Address #3: 99-105 Customhouse Quay, Wellington

Registered address used from 16 Nov 2007 to 24 Jul 2008

Address #4: 99-105 Customhouse Quay, Wellington

Physical address used from 16 Nov 2007 to 19 Aug 2008

Address #5: Same As Registered Office Address

Physical address used from 15 Jun 1998 to 16 Nov 2007

Address #6: Level 2 Wakefield House, 90 The Terrace, Wellington

Registered address used from 15 Jun 1998 to 16 Nov 2007

Address #7: Pocock Hudson, Level 2, 90 The Terrace, Wakefiled House, Wellington

Physical address used from 15 Jun 1998 to 15 Jun 1998

Address #8: Level 11, 105-109 The Terrace, Wellington

Registered address used from 14 Apr 1997 to 15 Jun 1998

Address #9: C/o Airport Hotel Wellington, Kemp Street, Kilbirnie, Wellington

Registered address used from 23 Oct 1992 to 14 Apr 1997

Address #10: -

Physical address used from 20 Feb 1992 to 15 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 17 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) 481889-pacificway Hotel Group Limited Kilbirnie
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nobel Investments Limited
Shareholder NZBN: 9429039359780
Company Number: 423173
Entity Nobel Investments Limited
Shareholder NZBN: 9429039359780
Company Number: 423173

Ultimate Holding Company

13 Nov 2019
Effective Date
Pacificway Hotel Group Limited
Name
Ltd
Type
481889
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Address
Directors

David Burnett Pender - Director

Appointment date: 04 Nov 1991

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 19 Feb 2018

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 18 Nov 2014


Rachel Susan Allardice - Director

Appointment date: 08 Jun 2017

Address: Wellington, 6011 New Zealand

Address used since 08 Jun 2017


Rachel Susan Allardice - Director (Inactive)

Appointment date: 06 Aug 2014

Termination date: 10 Feb 2015

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 06 Aug 2014


David Sidney Cornick - Director (Inactive)

Appointment date: 04 Nov 1991

Termination date: 19 Sep 2012

Address: Bellevue Hill, Nsw 2023, Australia,

Address used since 04 Nov 1991


Peter James Freeman - Director (Inactive)

Appointment date: 28 Jul 1994

Termination date: 30 Sep 1997

Address: Miramar, Wellington,

Address used since 28 Jul 1994


Barry Fischer - Director (Inactive)

Appointment date: 04 Nov 1991

Termination date: 31 Mar 1994

Address: Browns Bay, Auckland,

Address used since 04 Nov 1991