Northend Hotels Limited (issued an NZ business number of 9429039284723) was started on 14 Dec 1989. 2 addresses are currently in use by the company: 1/149 Victoria Street, Christchurch City, Christchurch, 8013 (type: registered, physical). 1/149 Victoria Street, Christchurch City, Christchurch had been their physical address, up until 28 Apr 2020. Northend Hotels Limited used other aliases, namely: Firewood Industries Limited from 07 Aug 1991 to 20 Sep 1995, Chris Stanger & Company Limited (14 Dec 1989 to 07 Aug 1991). 5000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 4999 shares (99.98% of shares), namely:
Crosbie, Tony Gerard (an individual) located at Richmond, Richmond postcode 7020,
Canterbury Trustees (2006) Limited (an entity) located at Central City, Christchurch postcode 8011. In the second group, a total of 1 shareholder holds 0.02% of all shares (1 share); it includes
Crosbie, Tony Gerard (an individual) - located at Richmond, Richmond. Businesscheck's information was last updated on 09 May 2024.
Current address | Type | Used since |
---|---|---|
1/149 Victoria Street, Christchurch City, Christchurch, 8013 | Registered & physical & service | 28 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Tony Gerard Crosbie
Richmond, Richmond, 7020
Address used since 14 May 2015 |
Director | 31 Oct 1994 - current |
Anna Marie Crosbie
Richmond, Nelson, 7020
Address used since 26 Nov 2007 |
Director | 31 Oct 1994 - 03 Dec 2012 |
Hazel Agnes Stanger
Oamaru,
Address used since 26 Dec 1989 |
Director | 26 Dec 1989 - 31 Oct 1994 |
Christopher Basil Stanger
Banks Peninsula,
Address used since 26 Dec 1989 |
Director | 26 Dec 1989 - 27 Feb 1994 |
Previous address | Type | Period |
---|---|---|
1/149 Victoria Street, Christchurch City, Christchurch, 8013 | Physical & registered | 20 Sep 2013 - 28 Apr 2020 |
2nd Floor, 137 Victoria Street, Christchurch, 8013 | Registered & physical | 22 Nov 2011 - 20 Sep 2013 |
2nd Floor, 137 Victoria Street, Christchurch | Registered & physical | 29 Oct 2004 - 22 Nov 2011 |
10 Stonebridge Way, Prebbleton | Physical | 31 Oct 2003 - 29 Oct 2004 |
Lot 2, Churchlea Place, Darfield, Christchurch | Registered | 29 Nov 2002 - 29 Oct 2004 |
Lot 2 Church Lea Place, Darfield, Christchurch | Registered | 19 Nov 2001 - 29 Nov 2002 |
5 Bronte Way, Rolleston, Christchurch | Registered | 07 Dec 2000 - 19 Nov 2001 |
3 Grove Avenue, Weston, Oamaru | Registered | 30 Nov 1999 - 07 Dec 2000 |
8 Airedale Road, Weston | Registered | 05 Feb 1997 - 30 Nov 1999 |
6 Coquet Street, Oamaru | Registered | 03 Oct 1995 - 05 Feb 1997 |
- | Physical | 21 Feb 1992 - 21 Feb 1992 |
160 Gordon Road, Mosgiel | Physical | 21 Feb 1992 - 21 Feb 1992 |
Same As Registered Office | Physical | 21 Feb 1992 - 21 Feb 1992 |
Lot 2, Churchlea Place, Darfield, Canterbury | Physical | 21 Feb 1992 - 31 Oct 2003 |
Shareholder Name | Address | Period |
---|---|---|
Crosbie, Tony Gerard Individual |
Richmond Richmond 7020 |
16 Nov 2004 - current |
Canterbury Trustees (2006) Limited Shareholder NZBN: 9429034445396 Entity (NZ Limited Company) |
Central City Christchurch 8011 |
18 Oct 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Crosbie, Tony Gerard Individual |
Richmond Richmond 7020 |
14 Dec 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Crosbie, Anna Marie Individual |
Richmond Nelson 7020 |
16 Nov 2004 - 29 Oct 2014 |
Wong, Lawrence Malcolm Individual |
Richmond Nelson |
16 Nov 2004 - 27 Jun 2010 |
Crosbie, Anna Marie Individual |
Richmond Nelson 7020 |
14 Dec 1989 - 06 Dec 2012 |
R.n.d Limited Level 1 |
|
Thinkroom Limited Level 1 |
|
Inspired Kitchen Solutions Limited 149 Victoria Street |
|
Mainland Claims Management Limited 1/149 Victoria Street |
|
The Tea Room Limited 149 Victoria Street |
|
Richard Pearse Tavern (2009) Limited 1/149 Victoria Street |