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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 240 | |||
Individual | Toal, Michael Peter William |
Greymouth Greymouth 7805 New Zealand |
28 Apr 2008 - |
Shares Allocation #2 Number of Shares: 240 | |||
Individual | Toal, Peter James |
Greymouth Greymouth 7805 New Zealand |
28 Apr 2008 - |
Shares Allocation #3 Number of Shares: 520 | |||
Individual | Toal, James |
Greymouth Greymouth 7805 New Zealand |
05 Sep 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wall, Daphne |
Blaketown Greymouth New Zealand |
06 Jul 2009 - 22 May 2015 |
Individual | Toal, Rosemarie Julia |
Greymouth |
05 Sep 1988 - 05 Nov 2014 |
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
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