Shortcuts

Raceview Motel Limited

Type: NZ Limited Company (Ltd)
9429039969781
NZBN
234871
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 01 Nov 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 26 Oct 2023

Raceview Motel Limited was launched on 07 Feb 1984 and issued an NZ business identifier of 9429039969781. This registered LTD company has been managed by 2 directors: Dianne Jane Price - an active director whose contract started on 02 Nov 1992,
David Kenneth Price - an active director whose contract started on 02 Nov 1992.
According to BizDb's data (updated on 07 Apr 2024), this company registered 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (category: registered, service).
Up to 01 Nov 2019, Raceview Motel Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address.
A total of 30000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 30000 shares are held by 1 entity, namely:
Hawkes Bay Nominees Limited (an entity) located at 4Th Floor, Tower Building, Corner Railway & Lyndon Roads, Hastings postcode 4122.

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 08 Jun 2016 to 01 Nov 2019

Address #2: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 05 Nov 2013 to 08 Jun 2016

Address #3: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 01 Nov 2013 to 08 Jun 2016

Address #4: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 06 Dec 2010 to 01 Nov 2013

Address #5: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 06 Dec 2010 to 05 Nov 2013

Address #6: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand

Registered & physical address used from 26 Nov 2008 to 06 Dec 2010

Address #7: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Registered & physical address used from 05 Dec 2006 to 26 Nov 2008

Address #8: Markhams Mri Hawkes Bay Ltd, Chartered Accountants, 405n King Street, Hastings

Registered & physical address used from 19 Nov 2004 to 05 Dec 2006

Address #9: Denton Donovan, Chartered Accountants, 45 King Street North, Hastings

Registered address used from 07 Dec 1999 to 19 Nov 2004

Address #10: C/- Denton Donovan, Chartered Accountants, 115 King Street North, Hastings

Registered address used from 20 Sep 1999 to 07 Dec 1999

Address #11: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address #12: Same As Registered Office

Physical address used from 19 Feb 1992 to 19 Nov 2004

Address #13: Denton Anderson Mckay & Donovan, Chartered Accountants, 115 King Street North, Hastings

Registered address used from 20 Jan 1992 to 20 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: February

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30000
Entity (NZ Limited Company) Hawkes Bay Nominees Limited
Shareholder NZBN: 9429037387402
4th Floor, Tower Building
Corner Railway & Lyndon Roads, Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Price, David Kenneth Raureka
Hastings
4120
New Zealand
Individual Price, Dianne Jane Raureka
Hastings
4120
New Zealand
Individual Price, Dianne Jane Raureka
Hastings
4120
New Zealand
Individual Price, David Kenneth Raureka
Hastings
4120
New Zealand
Individual Price, David Kenneth Raureka
Hastings
4120
New Zealand
Individual Brooker, Basil Edwin Havelock North
Individual Price, Dianne Jane Raureka
Hastings
4120
New Zealand
Individual Price, Dianne Jane Raureka
Hastings
4120
New Zealand
Individual Price, David Kenneth Raureka
Hastings
4120
New Zealand
Individual Price, David Kenneth Raureka
Hastings
4120
New Zealand
Individual Gresson, Jeremy Francis Havelock North
Individual Price, Dianne Jane Raureka
Hastings
4120
New Zealand
Directors

Dianne Jane Price - Director

Appointment date: 02 Nov 1992

Address: Raureka, Hastings, 4122 New Zealand

Address used since 06 Nov 2017

Address: Hastings, 4122 New Zealand

Address used since 01 Nov 2015


David Kenneth Price - Director

Appointment date: 02 Nov 1992

Address: Raureka, Hastings, 4122 New Zealand

Address used since 06 Nov 2017

Address: Hastings, 4122 New Zealand

Address used since 01 Nov 2015

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams