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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Nilsson, Graeme Paul |
R.d Kawa Kawa, (a Shares) |
06 May 1983 - |
Shares Allocation #2 Number of Shares: 43650 | |||
Individual | Jackson, Philip John |
Warkworth 0982 New Zealand |
06 May 1983 - |
Shares Allocation #3 Number of Shares: 4350 | |||
Individual | Heller, Kathleen Grace |
Belmont Lower Hutt, Wellington |
06 May 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, Geraldine May |
Naenae Wellington, (a Shares) |
06 May 1983 - 12 May 2005 |
Entity | Phijac Investments Limited Shareholder NZBN: 9429038036750 Company Number: 867402 |
06 May 1983 - 09 Nov 2011 | |
Individual | Jackson, Essie Una |
18/758 High Street Lower Hutt |
06 May 1983 - 12 May 2005 |
Entity | Phijac Investments Limited Shareholder NZBN: 9429038036750 Company Number: 867402 |
06 May 1983 - 09 Nov 2011 |
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
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
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