Shortcuts

Union Hospitality Concepts Limited

Type: NZ Limited Company (Ltd)
9429041223321
NZBN
5193181
Company Number
Registered
Company Status
H452010
Industry classification code
Bar - Licensed
Industry classification description
Current address
52 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & registered & service address used since 30 Sep 2019

Union Hospitality Concepts Limited was incorporated on 29 May 2014 and issued a New Zealand Business Number of 9429041223321. The registered LTD company has been run by 3 directors: Paul John Lomax - an active director whose contract started on 29 May 2014,
Robert John Clifford - an inactive director whose contract started on 29 May 2014 and was terminated on 30 Sep 2016,
Keppel John Brown - an inactive director whose contract started on 27 Aug 2015 and was terminated on 30 Sep 2016.
As stated in our data (last updated on 27 Mar 2024), this company registered 1 address: 52 Symonds Street, Grafton, Auckland, 1010 (types include: physical, registered).
Until 30 Sep 2019, Union Hospitality Concepts Limited had been using Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland as their registered address.
A total of 158 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 158 shares are held by 1 entity, namely:
Vegas Investments Limited (an entity) located at Bayswater, Auckland postcode 0622. Union Hospitality Concepts Limited was categorised as "Bar - licensed" (business classification H452010).

Addresses

Previous addresses

Address: Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand

Registered & physical address used from 24 Feb 2017 to 30 Sep 2019

Address: Level 2, 347 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 24 Mar 2015 to 24 Feb 2017

Address: Level 1, 67-73 Hurstmere Road, Takapuna, Auckland, 0740 New Zealand

Registered & physical address used from 12 Nov 2014 to 24 Mar 2015

Address: 8 Pinewood Street, Avondale, Auckland, 0600 New Zealand

Registered & physical address used from 29 May 2014 to 12 Nov 2014

Financial Data

Basic Financial info

Total number of Shares: 158

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 14 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 158
Entity (NZ Limited Company) Vegas Investments Limited
Shareholder NZBN: 9429051137144
Bayswater
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lomax, Vanessa Marie Bayswater
Auckland
0622
New Zealand
Individual Clifford, Matthew John Campbells Bay
Auckland
0630
New Zealand
Entity Nh Trustees No.9 Limited
Shareholder NZBN: 9429041022061
Company Number: 4836119
Takapuna
North Shore City
0622
New Zealand
Entity Nh Trustees No.9 Limited
Shareholder NZBN: 9429041022061
Company Number: 4836119
Takapuna
North Shore City
0622
New Zealand
Individual Clifford, Elspeth Jean Bolwarra Heights
New South Wales
2320
Australia
Individual Brown, Keppel John Mount Wellington
Auckland
1060
New Zealand
Entity Jze Trustee Company Limited
Shareholder NZBN: 9429036133239
Company Number: 1275245
Individual Lomax, Vanessa Marie Bayswater
Auckland
0622
New Zealand
Director Lomax, Paul John Bayswater
Auckland
0622
New Zealand
Individual Senior, Kevin Geoffrey Titirangi
Auckland
0604
New Zealand
Individual Hopwood, Laura Kim Mount Wellington
Auckland
1060
New Zealand
Individual Clifford, Robert John Bolwarra Heights
New South Wales
2320
Australia
Entity Mag Trustees Limited
Shareholder NZBN: 9429035434696
Company Number: 1505544
Entity Taka Trustees Limited
Shareholder NZBN: 9429041530450
Company Number: 5525839
Entity Taka Trustees Limited
Shareholder NZBN: 9429041530450
Company Number: 5525839
Entity Jze Trustee Company Limited
Shareholder NZBN: 9429036133239
Company Number: 1275245
Entity Mag Trustees Limited
Shareholder NZBN: 9429035434696
Company Number: 1505544
Individual Senior, Jennifer Jayne Titirangi
Auckland
0604
New Zealand
Directors

Paul John Lomax - Director

Appointment date: 29 May 2014

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 29 May 2014


Robert John Clifford - Director (Inactive)

Appointment date: 29 May 2014

Termination date: 30 Sep 2016

ASIC Name: R. J. Clifford Pty. Limited

Address: East Maitland, Nsw, 2323 Australia

Address: East Maitland, Nsw, 2323 Australia

Address: Bolwarra Heights, New South Wales, 2320 Australia


Keppel John Brown - Director (Inactive)

Appointment date: 27 Aug 2015

Termination date: 30 Sep 2016

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 27 Aug 2015

Nearby companies

Blue Snow Limited
Unit 1, 36 Sale Street

M 2 Magazine Uk Limited
Unit 8

M 2 Magazine Limited
Unit 8

My Cloud Bench Limited
Unit 1, 36 Sale Street

Espy Media Group Limited
Unit 8

Platypus Shoes Limited
Shed 15, 1-3 City Works Depot

Similar companies

Faatupu Limited
Level 2, Chamber Of Commerce Building

Miai Holdings (nz) Limited
Apartment 3f, 205 Hobson Street

Rayden Investment Limited
Unit 904, 188 Hobson Street

Remuera Upland Limited
L4, 152 Fanshawe Street

Tablez Limited
3a/12 Fisher-point Drive

The Kennedys Limited
Level 4, 34 Princes Street