General information

Hotel Chathams Limited

Type: NZ Limited Company (Ltd)
9429038779589
New Zealand Business Number
608359
Company Number
Registered
Company Status

Hotel Chathams Limited (New Zealand Business Number 9429038779589) was launched on 02 Feb 1994. 2 addresses are currently in use by the company: 1 Wharf Road, Waitangi, Chatham Islands, 8942 (type: registered, physical). Flat 1, 22 Picton Street, Howick, Auckland had been their physical address, up until 05 Oct 2020. Hotel Chathams Limited used other names, namely: Back In Five Minutes Limited from 02 Feb 1994 to 21 Jun 1994. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Croon, Toni (an individual) located at Waitangi, Chatham Island postcode 8942. Our data was last updated on 15 Feb 2024.

Current address Type Used since
1 Wharf Road, Waitangi, Chatham Islands, 8942 Registered & physical & service 05 Oct 2020
Directors
Name and Address Role Period
Toni Croon
Waitangi, Chathams Island, 8942
Address used since 03 Feb 2022
Waitangi, Chathams Island, 8942
Address used since 08 Sep 2015
Director 28 Nov 2014 - current
Simone Croon
Chatham Island, Chatham Islands, 8016
Address used since 27 Jul 2016
Director 27 Jul 2016 - current
Toni Croon
Manurewa, 2102
Address used since 21 Sep 2007
Director 01 Apr 1994 - 28 Nov 2014
Valentine Croon
Waitangi, Chatham Islands,
Address used since 29 Sep 2011
Director 29 Sep 2011 - 28 Nov 2014
Valentine Croon Snr
Chatham Islands,
Address used since 19 Feb 2009
Director 19 Feb 2009 - 27 Sep 2011
Eugene Floyd Prendeville
Chatham Islands,
Address used since 19 Feb 2009
Director 19 Feb 2009 - 27 Sep 2011
Valentine Jr Croon
Chatham Islands,
Address used since 14 Nov 2005
Director 14 Nov 2005 - 19 Feb 2009
Valentine Croon
Chathams,
Address used since 01 Apr 1994
Director 01 Apr 1994 - 22 Dec 2005
Tracey Diane Mato
Wellington,
Address used since 02 Feb 1994
Director 02 Feb 1994 - 01 Apr 1994
Neil Ross Grant
Paremata,
Address used since 02 Feb 1994
Director 02 Feb 1994 - 01 Apr 1994
Addresses
Previous address Type Period
Flat 1, 22 Picton Street, Howick, Auckland, 2014 Physical & registered 05 Feb 2016 - 05 Oct 2020
72 Trafalgar Street, Nelson, 7010 Physical & registered 08 Oct 2013 - 05 Feb 2016
Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson, 7010 Physical & registered 06 Oct 2010 - 08 Oct 2013
Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson Physical & registered 15 Oct 2008 - 06 Oct 2010
West Yates, Chartered Accountants, 72 Trafalgar Street, Nelson Registered & physical 05 Oct 2006 - 15 Oct 2008
137 Armagh Street, Christchurch Registered 04 Oct 2000 - 05 Oct 2006
Level 10, 137 Armagh St, Christchurch Physical 04 Oct 2000 - 05 Oct 2006
137 Armagh Street, Christchurch Physical 04 Oct 2000 - 04 Oct 2000
Level 6, 137 Armugh Street, Christchurch Registered 02 Dec 1996 - 04 Oct 2000
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
28 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Croon, Toni
Individual
Waitangi
Chatham Island
8942
02 Feb 1994 - current

Historic shareholders

Shareholder Name Address Period
Croon, Valentine
Individual
Chatham Islands
02 Feb 1994 - 27 Jun 2010
Croon, Lois Joan
Individual
Waitangi
Chathams Islands
8030
16 Aug 2011 - 04 Dec 2014
Croon, Valentine Sr
Individual
Chatham Islands
24 Mar 2006 - 16 Aug 2011
Croon Jr, Valentine
Individual
Chatham Islands
18 Jan 2006 - 04 Dec 2014
Location
Companies nearby
Ultimate Building Solutions Limited
Flat 2, 22 Picton Street
Toppik NZ Limited
Flat 1, 22 Picton Street
Triple A & Y Limited
22 Picton Street
Tiki Quarry Farms Limited
22 Picton Street
Formtool Engineering Services Limited
Flat 1, 22 Picton Street
Rockfield Woodworkers (2003) Limited
22 Picton Street