Shortcuts

Admirals Lodge Limited

Type: NZ Limited Company (Ltd)
9429040987521
NZBN
4783279
Company Number
Registered
Company Status
H452020
Industry classification code
Hotel Operation - Mainly Drinking Place
Industry classification description
Current address
16 Limerick Street
Alexandra
Alexandra 9320
New Zealand
Physical address used since 23 Oct 2015
16 Limerick Street
Alexandra
Alexandra 9320
New Zealand
Registered address used since 29 Oct 2019

Admirals Lodge Limited was started on 18 Nov 2013 and issued an NZBN of 9429040987521. The registered LTD company has been supervised by 2 directors: Wallace Alexander Horncastle - an active director whose contract began on 18 Nov 2013,
Denice Michelle Horncastle - an active director whose contract began on 18 Nov 2013.
According to our information (last updated on 28 Jul 2022), the company uses 1 address: 16 Limerick Street, Alexandra, Alexandra, 9320 (category: registered, physical).
Up until 29 Oct 2019, Admirals Lodge Limited had been using 16 Limerick Street, Alexandra, Alexandra as their registered address.
BizDb found former names for the company: from 19 Nov 2013 to 24 May 2018 they were called Victoria Arms Hotel Limited, from 14 Nov 2013 to 19 Nov 2013 they were called Victoria Arms Hotel Cromwell Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Denice Horncastle (a director) located at Picton, Picton postcode 7220.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Wallace Horncastle - located at Picton, Picton. Admirals Lodge Limited is categorised as "Hotel operation - mainly drinking place" (business classification H452020).

Addresses

Previous addresses

Address #1: 16 Limerick Street, Alexandra, Alexandra, 9320 New Zealand

Registered address used from 23 Oct 2015 to 29 Oct 2019

Address #2: Suite 1, 47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 18 Nov 2013 to 23 Oct 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 29 Oct 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Denice Michelle Horncastle Picton
Picton
7220
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Wallace Alexander Horncastle Picton
Picton
7220
New Zealand
Directors

Wallace Alexander Horncastle - Director

Appointment date: 18 Nov 2013

Address: Picton, Picton, 7220 New Zealand

Address used since 29 Oct 2021

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 18 Oct 2016

Address: Picton, Picton, 7220 New Zealand

Address used since 19 Oct 2018


Denice Michelle Horncastle - Director

Appointment date: 18 Nov 2013

Address: Picton, Picton, 7220 New Zealand

Address used since 29 Oct 2021

Address: Picton, Picton, 7220 New Zealand

Address used since 19 Oct 2018

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 18 Oct 2016

Nearby companies

Hoeffries Holdings Limited
16 Limerick Street

T.m.c Enterprises Limited
16 Limerick Street

Sumex (2022) Limited
16 Limerick Street

Central Staff Collective Incorporated
C/o Bodkins

St Bathans Community Trust
C/o Macalister Todd Phillips Bodkins

Fitnotfat Limited
13 Limerick Street

Similar companies

Luggate Hotel 2016 Limited
First Floor, Spencer House

Pagis Limited
29 Medway Street

Poolburn Hub Limited
Level 2

Top Pub (1863) Limited
50 Derwent Street

Triveni Puri Mosgiel Limited
160 Gordon Road

Victoria Arms Hotel (2017) Limited
10 Scott Terrace