Thc Hotel Services (Portage) Limited, a registered company, was incorporated on 22 Jun 2018. 9429046859235 is the NZ business number it was issued. "Hotel operation" (business classification H440040) is how the company has been classified. This company has been supervised by 5 directors: Kenneth Campbell Harris - an active director whose contract started on 22 Jun 2018,
Michael Francis Sharp - an active director whose contract started on 22 Jun 2018,
Allan Edward Killick - an active director whose contract started on 22 Jun 2018,
Troy Francis Stewart - an active director whose contract started on 22 Jun 2018,
Russell Wayne Kenny - an inactive director whose contract started on 22 Jun 2018 and was terminated on 06 Sep 2018.
Last updated on 13 Apr 2024, the BizDb data contains detailed information about 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: physical, registered).
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 250 shares (25 per cent). Finally we have the next share allocation (250 shares 25 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Thc Group Limited Shareholder NZBN: 9429042179658 |
Christchurch Central Christchurch 8011 New Zealand |
22 Jun 2018 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Stewart, Troy Francis |
Cracroft Christchurch 8025 New Zealand |
22 Jun 2018 - |
Shares Allocation #3 Number of Shares: 250 | |||
Director | Killick, Allan Edward |
Strowan Christchurch 8052 New Zealand |
22 Jun 2018 - |
Kenneth Campbell Harris - Director
Appointment date: 22 Jun 2018
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 22 Jun 2018
Michael Francis Sharp - Director
Appointment date: 22 Jun 2018
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 22 Jun 2018
Allan Edward Killick - Director
Appointment date: 22 Jun 2018
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 22 Jun 2018
Troy Francis Stewart - Director
Appointment date: 22 Jun 2018
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 22 Jun 2018
Russell Wayne Kenny - Director (Inactive)
Appointment date: 22 Jun 2018
Termination date: 06 Sep 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 22 Jun 2018
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street
Accommodation Booking Services And Travel Limited
Level 2, Building One
Mc Christchurch Holdings Limited
275 Cashel Street
Mipad Hotel Management Limited
Level 3, 31 Victoria Street
Thc Portage Limited
Unit 3, 254 St Asaph Street
Unit 100 Nugget Point Limited
Unit 3, 254 St Asaph Street
Valley Inn (2011) Limited
L3, 134 Oxford Terrace