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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Young, Lorraine Anne |
Russell Russell 0424 New Zealand |
12 Jun 1987 - |
Shares Allocation #2 Number of Shares: 40000 | |||
Individual | Hancock, Cherie Patricia |
Remuera Auckland 1050 New Zealand |
05 Jun 2015 - |
Individual | Young, Gary Wayne |
St Heliers Auckland 1071 New Zealand |
05 Jun 2015 - |
Individual | Hill, Steven James |
Mount Eden Auckland 1024 New Zealand |
15 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Wayne |
Russell |
12 Jun 1987 - 05 Jun 2015 |
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
F N G Trustee Company Limited
7 Flagstaff Road
Medea Fishing Company Limited
7 Flagstaff Road
Messina Corporation Limited
7 Flagstaff Road
Waikare Inlet And Orongo Bay Delivery Centre Limited
7 Flagstaff Road
New Zealand Epi Island Incentive Trust
3 Queen Street
Kellow Consulting Limited
19 York Street
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