The Heretaunga Hospo Co Limited, a registered company, was started on 11 Oct 2016. 9429043368334 is the NZ business identifier it was issued. "Pub operation - mainly drinking place" (business classification H452040) is how the company is categorised. The company has been run by 3 directors: Jamie Williams - an active director whose contract began on 11 Oct 2016,
Matthew John Cassilis Wilson - an active director whose contract began on 28 Apr 2023,
Andrew Williams - an inactive director whose contract began on 11 Oct 2016 and was terminated on 28 Apr 2023.
Last updated on 04 May 2024, our database contains detailed information about 3 addresses this company uses, namely: 1 Bairds Road, Otahuhu, Auckland, 2025 (registered address),
1 Bairds Road, Otahuhu, Auckland, 2025 (service address),
175 Victoria Street, Te Aro, Wellington, 6011 (registered address),
175 Victoria Street, Te Aro, Wellington, 6011 (service address) among others.
The Heretaunga Hospo Co Limited had been using 30 Salamanca Road, Kelburn, Wellington as their registered address up to 07 Sep 2023.
Previous names used by this company, as we found at BizDb, included: from 11 Oct 2016 to 31 May 2017 they were named Whg Shelf Co Limited, from 10 Oct 2016 to 11 Oct 2016 they were named Stokes Valley Hospo Limited.
One entity owns all company shares (exactly 100 shares) - Kāpura Limited - located at 2025, Otahuhu, Auckland.
Previous addresses
Address #1: 30 Salamanca Road, Kelburn, Wellington, 6012 New Zealand
Registered & service address used from 17 Aug 2022 to 07 Sep 2023
Address #2: 8 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand
Registered address used from 19 Jul 2021 to 17 Aug 2022
Address #3: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 06 Nov 2017 to 19 Jul 2021
Address #4: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 06 Nov 2017 to 17 Aug 2022
Address #5: 108 Hutt Road, Kaiwharawhara, 6035 New Zealand
Physical & registered address used from 11 Oct 2016 to 06 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 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 |
11 Oct 2016 - |
Ultimate Holding Company
Jamie Williams - Director
Appointment date: 11 Oct 2016
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 11 Oct 2016
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 Williams - Director (Inactive)
Appointment date: 11 Oct 2016
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 04 Jul 2018
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 01 Jul 2017
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 11 Oct 2016
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
Hutt Pub Co Limited
4 Taranaki Street
Island Bay Pub Co Limited
4 Taranaki Street
Karori Pub Co Limited
4 Taranaki Street
Shed 22 Hospo Limited
4 Taranaki Street
Terrace Pub Co Limited
4 Taranaki Street
The Kapiti Hospo Limited
4 Taranaki Street