Shortcuts

Fiordland Hotel And Motel Limited

Type: NZ Limited Company (Ltd)
9429035190844
NZBN
1554921
Company Number
Registered
Company Status
088966686
GST Number
Current address
Level 1, 20 Don Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 02 Oct 2017
136 Hedley Road
Te Tipua
4rd Gore 9774
New Zealand
Postal & office address used since 05 May 2019
136 Hedley Road
4rd Gore 9774
New Zealand
Delivery address used since 05 May 2019

Fiordland Hotel and Motel Limited, a registered company, was registered on 14 Sep 2004. 9429035190844 is the NZBN it was issued. The company has been run by 2 directors: Alan Bruce Miller - an active director whose contract started on 14 Sep 2004,
Catherine Anne Miller - an inactive director whose contract started on 14 Sep 2004 and was terminated on 01 Sep 2020.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 136 Hedley Road, Te Tipua, 4Rd Gore, 9774 (category: postal, office).
Fiordland Hotel and Motel Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their registered address up to 02 Oct 2017.
A single entity controls all company shares (exactly 120 shares) - Miller, Alan Bruce - located at 9774, Rd4, Gore.

Addresses

Principal place of activity

136 Hedley Road, Te Tipua, 4rd Gore, 9774 New Zealand


Previous addresses

Address #1: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand

Registered address used from 01 Jun 2012 to 02 Oct 2017

Address #2: 15a Hokonui Drive, Gore New Zealand

Registered address used from 11 May 2005 to 01 Jun 2012

Address #3: Cook Adam And Co, 181 Spey Street, Invercargill

Registered address used from 14 Sep 2004 to 11 May 2005

Address #4: 174 Te Tipua School Road, Rd 4, Gore, 9774 New Zealand

Physical address used from 14 Sep 2004 to 02 Oct 2017

Contact info
64 22 0827504
05 May 2019 Phone
millerj83@gmail.com
05 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Individual Miller, Alan Bruce Rd4
Gore

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miller, Catherine Anne Rd 4
Gore
Directors

Alan Bruce Miller - Director

Appointment date: 14 Sep 2004

Address: Leeston, Christchurch, 7683 New Zealand

Address used since 01 Sep 2020

Address: Rd 4, Gore, 9774 New Zealand

Address used since 13 Nov 2009


Catherine Anne Miller - Director (Inactive)

Appointment date: 14 Sep 2004

Termination date: 01 Sep 2020

Address: Rd 4, Gore, 9774 New Zealand

Address used since 14 Sep 2004

Nearby companies

Ds Realty Limited
Level 1, 20 Don Street

Ferris Logging Limited
Level 1, 20 Don Street

Milk Tech South Limited
Level 1, 20 Don Street

Hamkee Dairies Limited
Level 1, 20 Don Street

Expatriate Sea Venture Limited
Level 1, 20 Don Street

Garthwaite Medical Services Limited
Level 1, 20 Don Street