Hospo360 Limited was launched on 31 Mar 2014 and issued an NZBN of 9429041163054. This registered LTD company has been supervised by 3 directors: Jamie Darren Williams - an active director whose contract began on 31 Mar 2014,
Matthew John Cassilis Wilson - an active director whose contract began on 28 Apr 2023,
Andrew Robert Willliams - an inactive director whose contract began on 31 Mar 2014 and was terminated on 28 Apr 2023.
As stated in BizDb's information (updated on 11 Mar 2024), the company registered 1 address: 1 Bairds Road, Otahuhu, Auckland, 2025 (types include: registered, service).
Until 16 Aug 2022, Hospo360 Limited had been using 8 Cambridge Terrace, Te Aro, Wellington as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kāpura Limited (an entity) located at Otahuhu, Auckland postcode 2025. Hospo360 Limited was categorised as "Computer software retailing (except computer games)" (ANZSIC G422220).
Previous addresses
Address #1: 8 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand
Registered address used from 19 Jul 2021 to 16 Aug 2022
Address #2: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 14 Dec 2017 to 16 Aug 2022
Address #3: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 14 Dec 2017 to 19 Jul 2021
Address #4: 108 Hutt Road, Kaiwharawhara, Wellington, 6035 New Zealand
Physical & registered address used from 24 Nov 2016 to 14 Dec 2017
Address #5: 2 Ganges Road, Khandallah, Wellington, 6035 New Zealand
Physical & registered address used from 31 Mar 2014 to 24 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | KĀpura Limited Shareholder NZBN: 9429041035856 |
Otahuhu Auckland 2025 New Zealand |
06 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Willliams, Andrew Robert |
Tirohanga Lower Hutt 5010 New Zealand |
31 Mar 2014 - 06 Dec 2017 |
Director | Willliams, Andrew Robert |
Tirohanga Lower Hutt 5010 New Zealand |
31 Mar 2014 - 06 Dec 2017 |
Director | Williams, Jamie Darren |
Ohariu Wellington 6037 New Zealand |
31 Mar 2014 - 06 Dec 2017 |
Director | Willliams, Andrew Robert |
Tirohanga Lower Hutt 5010 New Zealand |
31 Mar 2014 - 06 Dec 2017 |
Individual | Williams, Rebecca Jane |
Tawa Wellington 5028 New Zealand |
31 Mar 2014 - 16 Nov 2016 |
Director | Williams, Jamie Darren |
Ohariu Wellington 6037 New Zealand |
31 Mar 2014 - 06 Dec 2017 |
Ultimate Holding Company
Jamie Darren Williams - Director
Appointment date: 31 Mar 2014
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 31 Mar 2014
Matthew John Cassilis Wilson - Director
Appointment date: 28 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 Apr 2023
Andrew Robert Willliams - Director (Inactive)
Appointment date: 31 Mar 2014
Termination date: 28 Apr 2023
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2019
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 26 Jun 2017
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 31 Mar 2014
Theatre Artists Charitable Trust
1 Taranaki Street
New Zealand Depository Nominee Limited
Level 1, 11 Cable Street
Barford Properties Limited
607/1 Market Lane
Tmg Trustee Limited
Level 5
Paystation Limited
2 Market Lane
Anderson Mazengarb Limited
15f Cable Street
Automotive Computer Services Limited
57 Courtenay Place
Optimal Workshop Limited
Level 2
Spiderworks Limited
Level 9, 10 Customhouse Quay
Synergy Project Systems Limited
Level 11
Xero (nz) Limited
3 Market Lane
Yonix Limited
50 Manners Street