Shortcuts

The Surrey Hotel Limited

Type: NZ Limited Company (Ltd)
9429040715995
NZBN
52456
Company Number
Registered
Company Status
Current address
17c Corinthian Drive
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 20 Jun 2017

The Surrey Hotel Limited was incorporated on 28 Apr 1955 and issued an NZ business identifier of 9429040715995. The registered LTD company has been managed by 3 directors: Richard Balcombe Balcombe-Langridge - an active director whose contract began on 28 Oct 1981,
Andrew Balcombe-Langridge - an active director whose contract began on 22 Oct 2010,
Glenda Eveleen Balcombe Langridge - an inactive director whose contract began on 28 Oct 1981 and was terminated on 05 Feb 2014.
As stated in our data (last updated on 03 Apr 2024), this company filed 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (category: registered, physical).
Up until 20 Jun 2017, The Surrey Hotel Limited had been using 17C Corinthian Drive, Albany, Auckland as their registered address.
BizDb identified former names used by this company: from 02 Dec 2003 to 10 Oct 2011 they were named Quality Inn West End Limited, from 04 Jul 1996 to 02 Dec 2003 they were named Surrey Hotel & Conference Centre Limited and from 27 Feb 1991 to 04 Jul 1996 they were named Surrey Motor Inn Limited.
A total of 1756000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 255999 shares are held by 1 entity, namely:
Balcombe Holdings Limited (an entity) located at Albany, Auckland postcode 0632.
Another group consists of 1 shareholder, holds 85.42% shares (exactly 1500000 shares) and includes
Metropolitan Rentals Limited - located at Albany, Auckland.
The 3rd share allotment (1 share, 0%) belongs to 1 entity, namely:
Balcombe-Langridge, Richard, located at Rd 1, Auckland (an individual).

Addresses

Previous addresses

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 06 Jul 2016 to 20 Jun 2017

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 05 Jun 2009 to 06 Jul 2016

Address: C/ Prince & Partners, 17c Corinthian Drive, Albany, Auckland

Registered address used from 27 May 2005 to 05 Jun 2009

Address: C/- Tony Weber, 414 Lake Road, Takapuna

Registered address used from 31 Jul 2000 to 27 May 2005

Address: 321 Dominion Road, Mt Eden, Auckland New Zealand

Physical address used from 22 Sep 1997 to 20 Jun 2017

Address: C/- Tony Webert, Level 11 Price Waterhouse Building, 66 Wyndham Street, Auckland

Registered address used from 22 Sep 1997 to 31 Jul 2000

Address: C/o Anthony Weber, 11 Anzac Street, Takapuna, Auckland

Physical address used from 22 Sep 1997 to 22 Sep 1997

Address: 11 Anzac Street, Takapuna, Auckland

Registered address used from 14 Jun 1996 to 22 Sep 1997

Address: Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland

Registered address used from 10 Apr 1995 to 14 Jun 1996

Address: C/- Kpmg Peat Marwick, Level 6, Kpmg Peat Marwick Centre, 9 Princes Street, Auckland 1

Registered address used from 15 Feb 1992 to 10 Apr 1995

Financial Data

Basic Financial info

Total number of Shares: 1756000

Annual return filing month: June

Annual return last filed: 25 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 255999
Entity (NZ Limited Company) Balcombe Holdings Limited
Shareholder NZBN: 9429039876379
Albany
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 1500000
Entity (NZ Limited Company) Metropolitan Rentals Limited
Shareholder NZBN: 9429040690858
Albany
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Balcombe-langridge, Richard Rd 1
Auckland
2576
New Zealand
Directors

Richard Balcombe Balcombe-langridge - Director

Appointment date: 28 Oct 1981

Address: Rd 1, Auckland, 2576 New Zealand

Address used since 15 Jul 2021

Address: Brookby, Auckland, 2576 New Zealand

Address used since 10 Aug 2015


Andrew Balcombe-langridge - Director

Appointment date: 22 Oct 2010

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Mar 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Oct 2010


Glenda Eveleen Balcombe Langridge - Director (Inactive)

Appointment date: 28 Oct 1981

Termination date: 05 Feb 2014

Address: Brookby, Auckland,

Address used since 02 Jul 2007

Nearby companies

Kealoha Limited
17c Corinthian Drive

Residence (new Lynn) General Partner Limited
17c Corinthian Drive

Lewis Investments Limited
17c Corinthian Drive

Residence (birkenhead) General Partner Limited
17c Corinthian Drive

Force4 Limited
17c Corinthian Drive

Bms-it Limited
17c Corinthian Drive