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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 481889-pacificway Hotel Group Limited |
Kilbirnie Wellington |
20 Dec 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nobel Investments Limited Shareholder NZBN: 9429039359780 Company Number: 423173 |
20 Dec 1988 - 15 Feb 2016 | |
Entity | Nobel Investments Limited Shareholder NZBN: 9429039359780 Company Number: 423173 |
20 Dec 1988 - 15 Feb 2016 |
Ultimate Holding Company
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
Pipitea Partnership Limited
50 Customhouse Quay
41 Pipitea Street Limited
50 Customhouse Quay
Ferrovial Construction (new Zealand) Limited
50 Customhouse Quay
Duncan Cotterill Wellington Trustee (2013) Limited
50 Customhouse Quay
The Heart Research Institute (nz) Limited
Level 1, Chartered Accountants House