Shortcuts

Union Hotel (2008) Limited

Type: NZ Limited Company (Ltd)
9429039407337
NZBN
407688
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
64 High Street
Greymouth 7805
New Zealand
Registered address used since 21 Oct 2013
20 Herbert Street
Greymouth
Greymouth 7805
New Zealand
Physical & service address used since 20 Aug 2014
20 Herbert Street
Greymouth
Greymouth 7805
New Zealand
Postal & delivery address used since 29 Aug 2019

Union Hotel (2008) Limited, a registered company, was registered on 05 Sep 1988. 9429039407337 is the NZ business identifier it was issued. The company has been run by 4 directors: James Toal - an active director whose contract began on 05 Sep 1988,
Peter James Toal - an active director whose contract began on 14 Apr 2008,
Michael Peter William Toal - an active director whose contract began on 14 Apr 2008,
Rosemarie Julia Toal - an inactive director whose contract began on 05 Sep 1988 and was terminated on 01 Sep 2014.
Last updated on 08 Mar 2024, the BizDb database contains detailed information about 4 addresses this company registered, namely: 20 Herbert Street, Greymouth, Greymouth, 7805 (postal address),
64 High Street, Greymouth, 7805 (office address),
20 Herbert Street, Greymouth, Greymouth, 7805 (delivery address),
20 Herbert Street, Greymouth, Greymouth, 7805 (physical address) among others.
Union Hotel (2008) Limited had been using Same As Registered Office as their physical address until 20 Aug 2014.
Old names for this company, as we found at BizDb, included: from 05 Sep 1988 to 14 Apr 2008 they were called Regent Coffee Shoppe Limited.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group includes 240 shares (24 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 240 shares (24 per cent). Lastly the next share allocation (520 shares 52 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 64 High Street, Greymouth, 7805 New Zealand

Office address used from 29 Aug 2019

Principal place of activity

64 High Street, Greymouth, 7805 New Zealand


Previous addresses

Address #1: Same As Registered Office New Zealand

Physical address used from 19 Nov 1998 to 20 Aug 2014

Address #2: -

Physical address used from 19 Nov 1998 to 19 Nov 1998

Address #3: 21 Leonard Street, Greymouth New Zealand

Registered address used from 23 Sep 1994 to 21 Oct 2013

Address #4: C/o Devlin Wilding & Co, 1st Floor, 21 Tainui St, Greymouth

Registered address used from 13 Sep 1994 to 23 Sep 1994

Contact info
64 3 7684013
22 Aug 2018 Phone
mollywc73@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 23 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 240
Individual Toal, Michael Peter William Greymouth
Greymouth
7805
New Zealand
Shares Allocation #2 Number of Shares: 240
Individual Toal, Peter James Greymouth
Greymouth
7805
New Zealand
Shares Allocation #3 Number of Shares: 520
Individual Toal, James Greymouth
Greymouth
7805
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wall, Daphne Blaketown
Greymouth

New Zealand
Individual Toal, Rosemarie Julia Greymouth
Directors

James Toal - Director

Appointment date: 05 Sep 1988

Address: Greymouth, Greymouth, 7805 New Zealand

Address used since 31 Aug 2015


Peter James Toal - Director

Appointment date: 14 Apr 2008

Address: Greymouth, Greymouth, 7805 New Zealand

Address used since 31 Aug 2015


Michael Peter William Toal - Director

Appointment date: 14 Apr 2008

Address: Greymouth, Greymouth, 7805 New Zealand

Address used since 01 Jul 2018

Address: Greymouth, Greymouth, 7805 New Zealand

Address used since 31 Aug 2015


Rosemarie Julia Toal - Director (Inactive)

Appointment date: 05 Sep 1988

Termination date: 01 Sep 2014

Address: Greymouth,

Address used since 05 Sep 1988

Nearby companies

Union Hotel 2013 Limited
20 Herbert Street

Connors Physiotherapy Limited
19 Herbert Street

R B Devlin Auto Electrical Limited
19 Herbert Street

M & S West Coast Limited
19 Herbert Street

Samson Farming Limited
19 Herbert Street

Hunter Logistics Limited
19 Herbert Street