General information

All Hospitality Limited

Type: NZ Limited Company (Ltd)
9429042501886
New Zealand Business Number
6077767
Company Number
Registered
Company Status
F373130 - Furniture Wholesaling
Industry classification codes with description

All Hospitality Limited (issued an NZ business number of 9429042501886) was registered on 08 Aug 2016. 1 address is currently in use by the company: 369 Devon Street, Strandon, New Plymouth, 4312 (type: physical, registered). 369 Devon Street, Strandon, New Plymouth had been their physical address, until 09 Mar 2018. 120 shares are allocated to 11 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 1 share (0.83 per cent of shares), namely:
James Herd (a director) located at Highlands Park, New Plymouth postcode 4312. When considering the second group, a total of 1 shareholder holds 0.83 per cent of all shares (exactly 1 share); it includes
Christopher Herd (an individual) - located at Highlands Park, New Plymouth. The 3rd group of shareholders, share allotment (23 shares, 19.17%) belongs to 2 entities, namely:
James Herd, located at Highlands Park, New Plymouth (a director),
Sally Herd, located at Highlands Park, New Plymouth (an individual). "Furniture wholesaling" (business classification F373130) is the category the ABS issued All Hospitality Limited. Our database was updated on 04 Nov 2021.

Current address Type Used since
369 Devon Street, Strandon, New Plymouth, 4312 Physical & registered 09 Mar 2018
Directors
Name and Address Role Period
James Brendon Herd
Highlands Park, New Plymouth, 4312
Address used since 08 Aug 2016
Director 08 Aug 2016 - current
Simon Anthony Herd
Mangorei, New Plymouth, 4312
Address used since 01 Aug 2019
Director 01 Aug 2019 - current
Christopher Aaron Herd
Highlands Park, New Plymouth, 4312
Address used since 01 Aug 2019
Director 01 Aug 2019 - current
Addresses
Previous address Type Period
369 Devon Street, Strandon, New Plymouth, 4312 Physical & registered 08 Aug 2016 - 09 Mar 2018
Financial Data
Financial info
120
Total number of Shares
July
Annual return filing month
26 Jul 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
James Brendon Herd
Director
Highlands Park
New Plymouth
4312
08 Aug 2016 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Christopher Aaron Herd
Individual
Highlands Park
New Plymouth
4312
12 Aug 2019 - current
Shares Allocation #3 Number of Shares: 23
Shareholder Name Address Period
James Brendon Herd
Director
Highlands Park
New Plymouth
4312
08 Aug 2016 - current
Sally Anne Herd
Individual
Highlands Park
New Plymouth
4312
08 Aug 2016 - current
Shares Allocation #4 Number of Shares: 2
Shareholder Name Address Period
Simon Anthony Herd
Individual
Mangorei
New Plymouth
4312
08 Aug 2016 - current
Shares Allocation #5 Number of Shares: 23
Shareholder Name Address Period
Christopher Aaron Herd
Individual
Highlands Park
New Plymouth
4312
12 Aug 2019 - current
Pamela Margaret Herd
Individual
Highlands Park
New Plymouth
4312
12 Aug 2019 - current
Shares Allocation #6 Number of Shares: 46
Shareholder Name Address Period
Simon Anthony Herd
Individual
Mangorei
New Plymouth
4312
08 Aug 2016 - current
Georgina May Herd
Individual
Mangorei
New Plymouth
4312
12 Aug 2019 - current
Shares Allocation #7 Number of Shares: 24
Shareholder Name Address Period
Anthony Paul Herd
Individual
Strandon
New Plymouth
4312
12 Aug 2019 - current
Cherie Suzanne Herd
Individual
Strandon
New Plymouth
4312
12 Aug 2019 - current
Location
Companies nearby
Waiscan Limited
369 Devon Street
Lm Logging Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street
Similar companies
Steelform Limited
369 Devon Street
Raybon Limited
266 Tukairangi Road
Chiro Systems 2006 Limited
62 Rainbow Drive
Pacific 8 Limited
554b Te Rapa Rd
Groovy Things Limited
49 Wharemauku Road
Furniture Packages Limited
55 Eighth Avenue