Shortcuts

Hobbit Motorlodge Limited

Type: NZ Limited Company (Ltd)
9429040756684
NZBN
40334
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440045
Industry classification code
Motel Operation
Industry classification description
Current address
27 Laxon Terrace
Remuera
Auckland 1050
New Zealand
Physical address used since 03 Aug 2015
27 Laxon Terrace
Remuera
Auckland 1050
New Zealand
Postal address used since 29 Apr 2020
204 Ridge Road
Warkworth 0982
New Zealand
Registered & service address used since 25 Mar 2024

Hobbit Motorlodge Limited, a registered company, was incorporated on 06 May 1983. 9429040756684 is the business number it was issued. "Motel operation" (ANZSIC H440045) is how the company was classified. This company has been supervised by 6 directors: Graeme Paul Nilsson - an active director whose contract started on 15 Apr 1992,
Kathleen Grace Heller - an active director whose contract started on 15 Apr 1992,
Philip John Jackson - an active director whose contract started on 15 Apr 1992,
Essie Una Jackson - an inactive director whose contract started on 15 Apr 1992 and was terminated on 22 Mar 2007,
Geraldine May Harris - an inactive director whose contract started on 15 Apr 1992 and was terminated on 15 Mar 2005.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 204 Ridge Road, Warkworth, 0982 (category: registered, service).
Hobbit Motorlodge Limited had been using 27 Laxon Terrace, Remuera, Auckland as their registered address until 25 Mar 2024.
A total of 50000 shares are issued to 3 shareholders (3 groups). The first group includes 2000 shares (4 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 43650 shares (87.3 per cent). Finally there is the 3rd share allotment (4350 shares 8.7 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 27 Laxon Terrace, Remuera, Auckland, 1050 New Zealand

Registered address used from 05 Aug 2015 to 25 Mar 2024

Address #2: 27 Laxon Terrace, Remuera, Auckland, 1050 New Zealand

Service address used from 03 Aug 2015 to 25 Mar 2024

Address #3: 120 Wheturangi Road, Greenlane, Auckland New Zealand

Physical address used from 27 Apr 1998 to 27 Apr 1998

Address #4: 120 Wheturangi Road, Greenlane, Auckland New Zealand

Registered address used from 30 Apr 1996 to 05 Aug 2015

Address #5: 71 Miro St, Ohakune

Registered address used from 30 Apr 1996 to 30 Apr 1996

Contact info
www.the-hobbit.co.nz
29 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Nilsson, Graeme Paul R.d
Kawa Kawa, (a Shares)
Shares Allocation #2 Number of Shares: 43650
Individual Jackson, Philip John Warkworth
0982
New Zealand
Shares Allocation #3 Number of Shares: 4350
Individual Heller, Kathleen Grace Belmont
Lower Hutt, Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harris, Geraldine May Naenae
Wellington, (a Shares)
Entity Phijac Investments Limited
Shareholder NZBN: 9429038036750
Company Number: 867402
Individual Jackson, Essie Una 18/758 High Street
Lower Hutt
Entity Phijac Investments Limited
Shareholder NZBN: 9429038036750
Company Number: 867402
Directors

Graeme Paul Nilsson - Director

Appointment date: 15 Apr 1992

Address: Rd2, Kawa Kawa, 0282 New Zealand

Address used since 24 Jul 2015


Kathleen Grace Heller - Director

Appointment date: 15 Apr 1992

Address: Belmont, Lower Hutt, Wellington, 5010 New Zealand

Address used since 15 Apr 1992


Philip John Jackson - Director

Appointment date: 15 Apr 1992

Address: Warkworth, 0982 New Zealand

Address used since 15 Mar 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Jul 2015


Essie Una Jackson - Director (Inactive)

Appointment date: 15 Apr 1992

Termination date: 22 Mar 2007

Address: 18/758 High Street, Lower Hutt 6000,

Address used since 15 Apr 1992


Geraldine May Harris - Director (Inactive)

Appointment date: 15 Apr 1992

Termination date: 15 Mar 2005

Address: Naenae, Wellington,

Address used since 15 Apr 1992


Ivor Jackson - Director (Inactive)

Appointment date: 15 Apr 1992

Termination date: 07 May 2002

Address: 18/758 High Street, Lower Hutt 6000,

Address used since 15 Apr 1992

Nearby companies

Sola Limited
29 Laxon Terrace

Lawrence Property Limited
3a/10 Laxon Tce

Kanakanaia Investments Limited
19 Laxon Terrace

Marketing Emergency Limited
12 Furneaux Way

Mcgregor Murray & Company Limited
11 Laxon Terrace

Heritage Exchange Limited
8 Youngs Lane

Similar companies

Bethshan Motel Limited
Level 6/135 Broadway

Bkh Properties Limited
Level 5, 393 Khyber Pass Road

Idk Hospitality Limited
Flat 2c, 5 Furneaux Way

Jazzysheep Limited
6 Clayton Street

Parakai Paradise Resort Limited
Level 2, 142 Broadway

Stranolar Consulting Limited
C/o Gilligan Rowe & Associates Limited