Shortcuts

Clarence Hospitality Group Limited

Type: NZ Limited Company (Ltd)
9429041334584
NZBN
5400241
Company Number
Registered
Company Status
H451130
Industry classification code
Restaurant Operation
Industry classification description
Current address
92 Myres Street
Otumoetai
Tauranga 3110
New Zealand
Registered & physical & service address used since 05 Oct 2022
54 The Boulevard
Te Rapa
Hamilton 3200
New Zealand
Registered & service address used since 07 Dec 2023

Clarence Hospitality Group Limited was registered on 22 Jul 2014 and issued an NZ business identifier of 9429041334584. The registered LTD company has been run by 2 directors: Kim Smythe - an active director whose contract began on 22 Jul 2014,
Noel Cimadom - an active director whose contract began on 22 Jul 2014.
As stated in BizDb's data (last updated on 22 Feb 2024), the company registered 1 address: 54 The Boulevard, Te Rapa, Hamilton, 3200 (type: registered, service).
Until 07 Dec 2023, Clarence Hospitality Group Limited had been using 526 Victoria Street, Hamilton as their registered address.
BizDb found former names used by the company: from 22 Jul 2014 to 16 Feb 2018 they were named Alpino Pizza Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Smythe, Kim (a director) located at Otumoetai, Tauranga postcode 3110.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Cimadom, Noel - located at Otumoetai, Tauranga. Clarence Hospitality Group Limited has been classified as "Restaurant operation" (business classification H451130).

Addresses

Previous addresses

Address #1: 526 Victoria Street, Hamilton, 3204 New Zealand

Registered & service address used from 08 Mar 2023 to 07 Dec 2023

Address #2: 30 Duke Street, Cambridge, 3434 New Zealand

Registered & physical address used from 26 Feb 2018 to 05 Oct 2022

Address #3: 30 Duke Street, Cambridge, 3434 New Zealand

Registered & physical address used from 22 Jul 2014 to 26 Feb 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Smythe, Kim Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Cimadom, Noel Otumoetai
Tauranga
3110
New Zealand
Directors

Kim Smythe - Director

Appointment date: 22 Jul 2014

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 12 Nov 2021

Address: Cambridge, 3493 New Zealand

Address used since 22 Jul 2014


Noel Cimadom - Director

Appointment date: 22 Jul 2014

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 12 Nov 2021

Address: Cambridge, 3493 New Zealand

Address used since 22 Jul 2014

Nearby companies

Reeves Farms Limited
30 Duke Street

Jonita Enterprises Limited
30 Duke Street

Kathie Hill Hr Limited
30 Duke Street

Smart Shop Limited
30 Duke Street

Maggma Group Limited
30 Duke Street

Zulu Maintenance Limited
30 Duke Street

Similar companies

Alpino Cucina E Vino Limited
30 Duke Street

B C Ideas Limited
26 Duke Street

Cambridge Union Limited
98 Victoria Street

Fresh Roast Limited
12 Kingdon Street

Thyme Square Limited
26 Duke Street

Willow Glen 2015 Limited
9a Anzac Street