Shortcuts

Duke Of Marlborough Hotel Limited

Type: NZ Limited Company (Ltd)
9429039594365
NZBN
348401
Company Number
Registered
Company Status
39461348
GST Number
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Floor 4, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & registered & service address used since 23 Sep 2020
Floor 4, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Postal & office & delivery address used since 06 Nov 2020

Duke Of Marlborough Hotel Limited, a registered company, was registered on 12 Jun 1987. 9429039594365 is the New Zealand Business Number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company was categorised. The company has been run by 5 directors: Gary Wayne Young - an active director whose contract started on 05 Jun 2015,
Steven James Hill - an active director whose contract started on 15 Sep 2020,
Lorraine Anne Young - an inactive director whose contract started on 05 Jun 2015 and was terminated on 15 Sep 2020,
Cherie Patricia Hancock - an inactive director whose contract started on 05 Jun 2015 and was terminated on 01 Sep 2015,
Wayne Young - an inactive director whose contract started on 10 Feb 1992 and was terminated on 19 Dec 2014.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: Floor 4, 57 Symonds Street, Grafton, Auckland, 1010 (type: postal, office).
Duke Of Marlborough Hotel Limited had been using Russell House, Wellington Street, Russell as their physical address up to 23 Sep 2020.
A total of 50000 shares are issued to 4 shareholders (2 groups). The first group consists of 10000 shares (20 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 40000 shares (80 per cent).

Addresses

Principal place of activity

Floor 4, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand


Previous addresses

Address #1: Russell House, Wellington Street, Russell New Zealand

Physical & registered address used from 01 Jul 1997 to 23 Sep 2020

Address #2: Staples Rodway & Co, 11th Floor, Southpac Tower, 45 Queens Street, Auckland

Registered address used from 10 Feb 1994 to 01 Jul 1997

Address #3: Staples Rodway & Co, 8th Floor Reserve Bank Bldg, 67 Customs St, Auckland

Registered address used from 17 Feb 1992 to 10 Feb 1994

Contact info
64 21 1000052
Phone
gary@kontrol.co.nz
06 Nov 2020 Executor
tipenejhill@gmail.com
06 Nov 2020 Executor
cherie@proam.co.nz
10 Jan 2020 Executor
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Young, Lorraine Anne Russell
Russell
0424
New Zealand
Shares Allocation #2 Number of Shares: 40000
Individual Hancock, Cherie Patricia Remuera
Auckland
1050
New Zealand
Individual Young, Gary Wayne St Heliers
Auckland
1071
New Zealand
Individual Hill, Steven James Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, Wayne Russell
Directors

Gary Wayne Young - Director

Appointment date: 05 Jun 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 Jun 2015


Steven James Hill - Director

Appointment date: 15 Sep 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 15 Sep 2020


Lorraine Anne Young - Director (Inactive)

Appointment date: 05 Jun 2015

Termination date: 15 Sep 2020

Address: Russell, Russell, 0202 New Zealand

Address used since 05 Jun 2015


Cherie Patricia Hancock - Director (Inactive)

Appointment date: 05 Jun 2015

Termination date: 01 Sep 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Jun 2015


Wayne Young - Director (Inactive)

Appointment date: 10 Feb 1992

Termination date: 19 Dec 2014

Address: Russell, 0202 New Zealand

Address used since 03 Nov 2015

Similar companies

Ivory Key Holdings Limited
Apt 3-1 Bridgewater Bay Apartments

On Edge Holdings Limited
11 Te Kahu Street

Sanger Holdings Limited
234 Wharau Road

Silent Nite Properties Limited
Apartment 9

Sunday Group Limited
4 Gould Street

Trelawny Scott Limited
14 Oromahoe Road