Commodore Airport Hotel Limited (issued a business number of 9429031882170) was started on 23 Dec 1971. 2 addresses are in use by the company: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical). 119 Blenheim Road, Riccarton, Christchurch had been their registered address, up to 28 Apr 2021. 1000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000000 shares (100 per cent of shares), namely:
International Motor Inn Limited (an entity) located at Addington, Christchurch postcode 8024. Our database was updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 6 Show Place, Addington, Christchurch, 8024 | Registered & physical & service | 28 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Honorah Patterson
Avonhead, Christchurch, 8042
Address used since 19 May 2016 |
Director | 10 May 1994 - current |
Michael Thomas Patterson
Burnside, Christchurch, 8053
Address used since 17 Jun 2016 |
Director | 01 Feb 2016 - current |
Kenneth Edward Patterson
Fendalton, Christchurch, 8014
Address used since 01 Feb 2016 |
Director | 01 Feb 2016 - current |
Thomas William John Patterson
Rd 5, Rangiora, 7475
Address used since 01 Feb 2016 |
Director | 01 Feb 2016 - current |
Michel J Ward
Burnside, Christchurch, 8053
Address used since 31 May 2010 |
Director | 15 May 1991 - 27 Oct 2021 |
Kenneth Felix Patterson
Avonhead, Christchurch, 8042
Address used since 19 May 2016 |
Director | 15 May 1991 - 04 Jul 2019 |
Peter Anthony Cox
Ilam, Christchurch,
Address used since 20 Apr 2010 |
Director | 20 Apr 2010 - 31 Jan 2016 |
Lindsay D B Stowell
Christchurch,
Address used since 15 May 1991 |
Director | 15 May 1991 - 20 Apr 2010 |
Kevin J Treacy
Christchurch,
Address used since 15 May 1991 |
Director | 15 May 1991 - 10 May 1994 |
Previous address | Type | Period |
---|---|---|
119 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & physical | 16 May 2019 - 28 Apr 2021 |
Kendons Scott Mcacdonald, 119 Blenheim Road, Riccarton, Christchurch | Physical | 29 May 2002 - 16 May 2019 |
119 Blenheim Road, Riccarton, Christchurch | Registered | 07 Apr 1997 - 16 May 2019 |
Kendons/canterbury, 4th Floor, Securities House, 221 Gloucester Street, Christchurch | Registered | 07 Apr 1997 - 07 Apr 1997 |
Kendons Canterbury, 221 Gloucester Street, Christchuch | Physical | 07 Apr 1997 - 07 Apr 1997 |
Terrace House, Cnr Antigua St & Oxford Tce, Christchurch | Registered | 28 Jan 1992 - 07 Apr 1997 |
Shareholder Name | Address | Period |
---|---|---|
International Motor Inn Limited Shareholder NZBN: 9429031986205 Entity (NZ Limited Company) |
Addington Christchurch 8024 |
23 Dec 1971 - current |
Currie Property Holdings Limited 119 Blenheim Road |
|
W P Contracting Limited 119 Blenheim Road |
|
Adw Painting And Decorating Limited 119 Blenheim Road |
|
K.r Builders Limited 119 Blenheim Road Riccarton |
|
Cage Project Management Limited 119 Blenheim Road |
|
Darth Properties Limited 119 Blenheim Road |