Shortcuts

Northland Hotel Management Limited

Type: NZ Limited Company (Ltd)
9429040415765
NZBN
103397
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440040
Industry classification code
Hotel Operation
Industry classification description
Current address
Po Box 91345
Victoria Street, Auckland 1142
New Zealand
Postal address used since 15 Sep 2020
Floor 4, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Office & delivery address used since 15 Sep 2020
Floor 4, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 23 Sep 2020

Northland Hotel Management Limited, a registered company, was launched on 07 Jul 1978. 9429040415765 is the NZBN it was issued. "Hotel operation" (business classification H440040) is how the company has been classified. The company has been run by 7 directors: Gary Wayne Young - an active director whose contract began on 15 Sep 2020,
Steven James Hill - an active director whose contract began on 15 Sep 2020,
Lorraine Anne Young - an inactive director whose contract began on 05 Jun 2015 and was terminated on 15 Sep 2020,
Cherie Patricia Hancock - an inactive director whose contract began on 05 Jun 2015 and was terminated on 09 Jun 2016,
Gary Wayne Young - an inactive director whose contract began on 05 Jun 2015 and was terminated on 01 Sep 2015.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 3 addresses this company registered, namely: Floor 4, 57 Symonds Street, Grafton, Auckland, 1010 (registered address),
Floor 4, 57 Symonds Street, Grafton, Auckland, 1010 (physical address),
Floor 4, 57 Symonds Street, Grafton, Auckland, 1010 (service address),
Po Box 91345, Victoria Street, Auckland, 1142 (postal address) among others.
Northland Hotel Management Limited had been using Russell House, Wellington Street, Russell as their physical address up until 23 Sep 2020.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group consists of 750 shares (75 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 125 shares (12.5 per cent). Lastly the 3rd share allocation (125 shares 12.5 per cent) made up of 1 entity.

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: 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 27 Jan 1994 to 01 Jul 1997

Address #3: 8th Flr, Reserve Bank Bldg, 67 Custom St East, Auckland

Registered address used from 14 Feb 1992 to 27 Jan 1994

Contact info
64 21 907854
15 Sep 2020 mobile
tipenejhill@gmail.com
15 Sep 2020 Director
gary@kontrol.co.nz
15 Sep 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 750
Individual Hancock, Cherie Patricia Remuera
Auckland
1050
New Zealand
Individual Hill, Steven James Mount Eden
Auckland
1024
New Zealand
Individual Young, Gary Wayne St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 125
Individual Young, Lorranine Anne Russell
Bay Of Islands
0202
New Zealand
Shares Allocation #3 Number of Shares: 125
Individual Young, Gary Wayne St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Giacon, Adrienne Lorraine Point Chevalier
Auckland
1022
New Zealand
Individual Corrigan, Patrick Thomas Waitara
Waitara
4320
New Zealand
Other Null - P & R Corrigan
Individual Young, Wayne Russell
Other P & R Corrigan
Directors

Gary Wayne Young - Director

Appointment date: 15 Sep 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 15 Sep 2020


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, 0202 New Zealand

Address used since 23 Jul 2015


Cherie Patricia Hancock - Director (Inactive)

Appointment date: 05 Jun 2015

Termination date: 09 Jun 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Jun 2015


Gary Wayne Young - Director (Inactive)

Appointment date: 05 Jun 2015

Termination date: 01 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 Jul 2015


Wayne Young - Director (Inactive)

Appointment date: 20 Jul 1984

Termination date: 19 Dec 2014

Address: Russell, Russell, 0202 New Zealand

Address used since 16 Jun 2010


Cherie Patricia Hancock - Director (Inactive)

Appointment date: 21 Jul 1984

Termination date: 01 May 2010

Address: Remuera, Auckland,

Address used since 21 Jul 1984

Similar companies

Absolutely Fab Toka Toka Limited
C/- Ms Cs Lawrie

Kohukohu Hotel Limited
1372 Kohukohu Road

Kororareka Group Limited
1 Williams Road

Safety Factor Aviation Nz Limited
114 Flagstaff Terrace

Spartacus Taupo Limited
21 Russell Road

The Sands Hokianga Limited
State Highway 12