Midland Park Hospo Limited, a registered company, was started on 09 Jun 2017. 9429046151223 is the NZBN it was issued. "Pub operation - mainly drinking place" (business classification H452040) is how the company was classified. The company has been run by 3 directors: Jamie Williams - an active director whose contract began on 09 Jun 2017,
Matthew John Cassilis Wilson - an active director whose contract began on 28 Apr 2023,
Andrew Williams - an inactive director whose contract began on 09 Jun 2017 and was terminated on 28 Apr 2023.
Last updated on 15 Mar 2024, BizDb's data contains detailed information about 3 addresses this company registered, 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.
Midland Park Hospo Limited had been using 30 Salamanca Road, Kelburn, Wellington as their service address up until 31 Aug 2023.
Old names used by this company, as we found at BizDb, included: from 24 May 2017 to 05 Dec 2018 they were called Whg Shelf Co Six Limited.
A single 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
Service & registered address used from 17 Aug 2022 to 31 Aug 2023
Address #2: 8 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand
Registered address used from 16 Jul 2021 to 17 Aug 2022
Address #3: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 12 Jul 2018 to 16 Jul 2021
Address #4: 4 Taranaki Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 12 Jul 2018 to 17 Aug 2022
Address #5: 108 Hutt Road, Kaiwharawhara, Wellington, 6035 New Zealand
Registered & physical address used from 09 Jun 2017 to 12 Jul 2018
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 |
09 Jun 2017 - |
Ultimate Holding Company
Jamie Williams - Director
Appointment date: 09 Jun 2017
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 09 Jun 2017
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: 09 Jun 2017
Termination date: 28 Apr 2023
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 09 Jun 2017
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 04 Jul 2018
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2019
The Scout Association Of New Zealand
National Scout Centre
The Scout Youth Foundation
1 Kaiwharawhara Road
Fj & Av Limited
9 Kaiwharawhara Road
Banta Limited
9 Kaiwharawhara Road
Moisty (nz) Limited
9-13 Kaiwharawhara Road
Dance On Trust
Fabric Warehouse
Hutt Pub Co Limited
108 Hutt Road
KĀpura Limited
108 Hutt Road
Shed 22 Hospo Limited
108 Hutt Road
The Kapiti Hospo Limited
108 Hutt Road
Upstream Gasworks Limited
108 Hutt Road
Whitby Pub Limited
108 Hutt Road