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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Hancock, Cherie Patricia |
Remuera Auckland 1050 New Zealand |
05 Jun 2015 - |
Individual | Hill, Steven James |
Mount Eden Auckland 1024 New Zealand |
15 Sep 2020 - |
Individual | Young, Gary Wayne |
St Heliers Auckland 1071 New Zealand |
07 Jul 1978 - |
Shares Allocation #2 Number of Shares: 125 | |||
Individual | Young, Lorranine Anne |
Russell Bay Of Islands 0202 New Zealand |
07 Jul 1978 - |
Shares Allocation #3 Number of Shares: 125 | |||
Individual | Young, Gary Wayne |
St Heliers Auckland 1071 New Zealand |
07 Jul 1978 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Giacon, Adrienne Lorraine |
Point Chevalier Auckland 1022 New Zealand |
02 Nov 2018 - 15 Jul 2020 |
Individual | Corrigan, Patrick Thomas |
Waitara Waitara 4320 New Zealand |
05 Jun 2015 - 02 Nov 2018 |
Other | Null - P & R Corrigan | 15 Feb 2010 - 15 Feb 2010 | |
Individual | Young, Wayne |
Russell |
07 Jul 1978 - 05 Jun 2015 |
Other | P & R Corrigan | 15 Feb 2010 - 15 Feb 2010 |
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
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
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