Shortcuts

Ace Hotels Limited

Type: NZ Limited Company (Ltd)
9429039481559
NZBN
383494
Company Number
Registered
Company Status
Current address
C/-staples Rodway Taranaki Limited
Corner Miranda & Fenton Streets
Stratford
Records & other (Address for Records) address used since 24 Feb 2009
Staples Rodway
78 Miranda Street
Stratford
Other (Address for Records) & records address (Address for Records) used since 26 Feb 2010
502 Main Street
Palmerston North 4410
New Zealand
Registered & physical & service address used since 06 Mar 2019

Ace Hotels Limited was incorporated on 30 Mar 1988 and issued a business number of 9429039481559. This registered LTD company has been run by 2 directors: Deborah Anne Ace - an active director whose contract started on 03 Apr 1991,
Christopher Mark Ace - an active director whose contract started on 03 Apr 1991.
As stated in our information (updated on 16 Apr 2024), this company uses 1 address: 502 Main Street, Palmerston North, 4410 (types include: registered, physical).
Up until 06 Mar 2019, Ace Hotels Limited had been using 502 Main Street, Palmerston North, Palmerston North as their registered address.
A total of 20000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 10000 shares are held by 1 entity, namely:
Ace, Christopher Mark (an individual) located at Rd 5, Palmerston North postcode 4475.
The second group consists of 1 shareholder, holds 50% shares (exactly 10000 shares) and includes
Ace, Deborah Anne - located at Rd 5, Palmerston North.

Addresses

Previous addresses

Address #1: 502 Main Street, Palmerston North, Palmerston North, 4410 New Zealand

Registered & physical address used from 15 Feb 2019 to 06 Mar 2019

Address #2: 484 Main Street, Palmerston North, 4410 New Zealand

Registered & physical address used from 05 Dec 2016 to 15 Feb 2019

Address #3: Staples Rodway, 78 Miranda Street, Stratford New Zealand

Registered address used from 20 Jun 2001 to 05 Dec 2016

Address #4: C/- Ernst & Young, Cnr Miranda & Fenton Streets, P O Box 82, Stratford

Registered address used from 20 Jun 2001 to 20 Jun 2001

Address #5: Ernest & Young, Cnr Miranda & Fenton Streets, Stratford

Physical address used from 13 Jun 2001 to 13 Jun 2001

Address #6: 78 Miranda Street, Stratford New Zealand

Physical address used from 13 Jun 2001 to 05 Dec 2016

Address #7: C/o Arthur Young, Cnr Miranda & Fenton Streets, P O Box 82, Stratford

Registered address used from 01 Jul 1997 to 20 Jun 2001

Address #8: C/- Ernest & Young, Cnr Miranda & Fenton Streets, P O Box 82, Stratford

Registered address used from 14 Jan 1997 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Ace, Christopher Mark Rd 5
Palmerston North
4475
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Ace, Deborah Anne Rd 5
Palmerston North
4475
New Zealand
Directors

Deborah Anne Ace - Director

Appointment date: 03 Apr 1991

Address: Rd 5, Palmerston North, 4475 New Zealand

Address used since 26 Feb 2010


Christopher Mark Ace - Director

Appointment date: 03 Apr 1991

Address: Rd 5, Palmerston North, 4475 New Zealand

Address used since 26 Feb 2010

Nearby companies

Maintain-it-rentals Limited
484 Main Street

Rugged Outdoor Solutions Limited
484 Main St

Beechgrove Limited
484 Main Street

A.j. Rennie Limited
484 Main Street

Powerex Limited
484 Main St

Mandeno Consulting Limited
484 Main Street