Shortcuts

Golden Chain Motels Limited

Type: NZ Limited Company (Ltd)
9429040827575
NZBN
32101
Company Number
Registered
Company Status
Current address
81 Wintle Street
Mangawhai Heads
Mangawhai 0505
New Zealand
Registered & physical & service address used since 22 Dec 2011

Golden Chain Motels Limited was registered on 17 Mar 1976 and issued an NZ business number of 9429040827575. The registered LTD company has been run by 5 directors: David Abbott - an active director whose contract began on 22 Nov 2012,
Sheryl Heather Jury - an active director whose contract began on 05 Jul 2018,
Janet Barrett - an inactive director whose contract began on 10 May 1986 and was terminated on 05 May 2020,
Felicity Brown - an inactive director whose contract began on 15 May 1986 and was terminated on 05 Jul 2018,
Mary-Anne Boyd - an inactive director whose contract began on 09 Jan 1991 and was terminated on 22 Nov 2012.
According to BizDb's database (last updated on 29 Mar 2024), the company filed 1 address: 81 Wintle Street, Mangawhai Heads, Mangawhai, 0505 (type: registered, physical).
Up until 22 Dec 2011, Golden Chain Motels Limited had been using 156 Kohimarama Rd, Kohimarama, Auckland as their physical address.
BizDb identified previous aliases for the company: from 17 Mar 1976 to 16 May 1978 they were called Manahau Station Limited.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). In the first group, 333 shares are held by 2 entities, namely:
Williams, Ian (an individual) located at Ponsonby, Auckland postcode 1021,
Abbott, David (an individual) located at Saint Marys Bay, Auckland postcode 1011.
The second group consists of 1 shareholder, holds 66.7% shares (exactly 667 shares) and includes
Jury, Sheryl Heather - located at Remuera, Auckland.

Addresses

Principal place of activity

Flat 8c Highgate Towers, 8 Howe Street, Freemans Bay, Auckland, 1011 New Zealand


Previous addresses

Address: 156 Kohimarama Rd, Kohimarama, Auckland New Zealand

Physical address used from 01 Feb 2010 to 22 Dec 2011

Address: 156 Kohimarama Rd, Kohimarama Rd, Auckland New Zealand

Registered address used from 01 Feb 2010 to 01 Feb 2010

Address: 22 Dudley Rd, Auckland 1071

Physical address used from 08 Feb 2007 to 01 Feb 2010

Address: 22 Dudley Road, Auckland 1071

Registered address used from 08 Feb 2007 to 01 Feb 2010

Address: 11 Nihill Cres, Mission Bay, Auckland

Physical & registered address used from 05 Jan 2005 to 08 Feb 2007

Address: 42 Takitimu Street, Orakei, Auckland

Physical address used from 01 Jul 1997 to 05 Jan 2005

Address: C/o Duncan Sparkes & Adams, 51 Dudley St, Lower Hutt

Registered address used from 19 Jan 1994 to 05 Jan 2005

Contact info
64 02113 94042
Phone
barrettjan93@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Individual Williams, Ian Ponsonby
Auckland
1021
New Zealand
Individual Abbott, David Saint Marys Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 667
Individual Jury, Sheryl Heather Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Innes, Bronwen Saint Marys Bay
Auckland
1011
New Zealand
Individual Barrett, Janet Anne Freemans Bay
Auckland
1144
New Zealand
Individual Barrett, Janet Anne Freemans Bay
Auckland
1144
New Zealand
Individual Boyd, Mary-anne Kohimarama
Auckland
1070
New Zealand
Individual Brown, Felicity Anne Freshwater
Sydney, Nsw
2096
Australia
Individual Brown, Felicity Anne Freshwater
Sydney, Nsw
2096
Australia
Directors

David Abbott - Director

Appointment date: 22 Nov 2012

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 30 Nov 2021

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 22 Nov 2012


Sheryl Heather Jury - Director

Appointment date: 05 Jul 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2023

Address: Epsom, Auckland, 1051 New Zealand

Address used since 30 Nov 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 05 Jul 2018


Janet Barrett - Director (Inactive)

Appointment date: 10 May 1986

Termination date: 05 May 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 10 May 1986


Felicity Brown - Director (Inactive)

Appointment date: 15 May 1986

Termination date: 05 Jul 2018

Address: Freshwater, Nsw, 2096 Australia

Address used since 15 May 1986


Mary-anne Boyd - Director (Inactive)

Appointment date: 09 Jan 1991

Termination date: 22 Nov 2012

Address: Mangawhai Heads, Mangawhai Heads, 0505 New Zealand

Address used since 02 Dec 2011