Shortcuts

Hospitality Services Limited

Type: NZ Limited Company (Ltd)
9429038487521
NZBN
674733
Company Number
Registered
Company Status
65252600
GST Number
No Abn Number
Australian Business Number
H440040
Industry classification code
Hotel Operation
Industry classification description
Current address
Pickfords Record Storage
415 Church Street
Penrose, Auckland
Other (Address for Records) & records address (Address for Records) used since 09 Nov 1999
Level 13
280 Centre
280 Queen Street, Auckland New Zealand
Registered address used since 30 Mar 2002
Level 13
280 Centre
280 Queen Street, Auckland 1 New Zealand
Physical & service address used since 30 Mar 2002

Hospitality Services Limited, a registered company, was started on 28 Apr 1995. 9429038487521 is the New Zealand Business Number it was issued. "Hotel operation" (ANZSIC H440040) is how the company was classified. This company has been managed by 28 directors: Joo Boon Pua - an active director whose contract began on 29 Aug 2008,
Kenneth Orr - an active director whose contract began on 01 Apr 2021,
Stuart Nigel Bruce Harrison - an active director whose contract began on 01 Jul 2022,
Boo Keng Chiu - an inactive director whose contract began on 24 Feb 2006 and was terminated on 02 Jul 2022,
Karl Francis Luxon - an inactive director whose contract began on 31 Dec 2012 and was terminated on 01 Mar 2021.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 (types include: registered, service).
Hospitality Services Limited had been using Bell Gully Buddle Weir, 12Th Floor Auckland Club Tower, 34 Shortland Street, Auckland as their registered address up until 30 Mar 2002.
More names for this company, as we identified at BizDb, included: from 01 Aug 1995 to 15 Sep 2000 they were called Cdl Hospitality Management Services Limited, from 28 Apr 1995 to 01 Aug 1995 they were called Aquaticum Holdings Limited.
A total of 3000002 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 3000000 shares (100 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2 shares (0 per cent).

Addresses

Other active addresses

Address #4: Po Box 5640, Victoria Street West, Auckland, 1142 New Zealand

Postal address used from 03 Mar 2020

Address #5: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 03 Apr 2023

Previous addresses

Address #1: Bell Gully Buddle Weir, 12th Floor Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 12 Jul 1995 to 30 Mar 2002

Address #2: Level 13, Countrywide Bank Centre, 280 Queen Street, Auckland 1

Physical address used from 12 Jul 1995 to 30 Mar 2002

Address #3: Bell Gully Buddle Weir, 12th Floor Auckland Club Tower, 34 Shortland Street, Auckland

Physical address used from 12 Jul 1995 to 12 Jul 1995

Contact info
64 9 3535010
06 Mar 2019 Phone
takeshi.ito@millenniumhotels.com
06 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3000002

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 01 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000000
Entity (NZ Limited Company) Hospitality Group Limited
Shareholder NZBN: 9429038659386
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 2
Entity (NZ Limited Company) Hospitality Group Limited
Shareholder NZBN: 9429038659386
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Millennium & Copthorne Hotels New Zealand Limited
Name
Ltd
Type
495300
Ultimate Holding Company Number
NZ
Country of origin
Directors

Joo Boon Pua - Director

Appointment date: 29 Aug 2008

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 29 Aug 2008


Kenneth Orr - Director

Appointment date: 01 Apr 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Apr 2021


Stuart Nigel Bruce Harrison - Director

Appointment date: 01 Jul 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Jul 2022


Boo Keng Chiu - Director (Inactive)

Appointment date: 24 Feb 2006

Termination date: 02 Jul 2022

Address: Auckland, 1140 New Zealand

Address used since 01 Mar 2016


Karl Francis Luxon - Director (Inactive)

Appointment date: 31 Dec 2012

Termination date: 01 Mar 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 07 Jul 2015


Nicholas Peter Mckissack - Director (Inactive)

Appointment date: 18 Jun 2012

Termination date: 28 Nov 2014

Address: Karori, Wellington, 6012 New Zealand

Address used since 18 Jun 2012


Jamie Grant Daniel Tuuta - Director (Inactive)

Appointment date: 18 Jun 2012

Termination date: 28 Nov 2014

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 24 Jul 2012


Walter Stone - Director (Inactive)

Appointment date: 18 Jun 2012

Termination date: 28 Nov 2014

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 18 Jun 2012


Matthew James Taplin - Director (Inactive)

Appointment date: 20 Dec 2006

Termination date: 17 Oct 2012

Address: Auckland,

Address used since 20 Dec 2006


Andrea Moana Williams - Director (Inactive)

Appointment date: 28 Jun 2011

Termination date: 16 Oct 2012

Address: Wellington, 6011 New Zealand

Address used since 05 Jan 2012


Richard Thomas Charters - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 18 Jun 2012

Address: Rd 5, Rotorua, 3076 New Zealand

Address used since 02 Mar 2010


John Edward Paki - Director (Inactive)

Appointment date: 05 Jul 1996

Termination date: 18 Jun 2012

Address: Wakefield Street, Wellington,

Address used since 05 Jul 1996


Bert Johnson Mackie - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 28 Jun 2011

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 28 Jun 1996


Stuart Nigel Bruce Harrison - Director (Inactive)

Appointment date: 19 Jul 2001

Termination date: 29 Aug 2008

Address: Castor Bay, North Shore City 1309,

Address used since 23 Jul 2007


Hong Ren Wong - Director (Inactive)

Appointment date: 01 Feb 1999

Termination date: 20 Dec 2006

Address: Singapore 277181,

Address used since 01 Feb 1999


Jat Meng Tsang - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 01 Jan 2006

Address: Singapore 1130,

Address used since 28 Jun 1996


Gordon Ballantyne Kinnear Wilson - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 01 Aug 2005

Address: Meadowbank, Auckland,

Address used since 01 Dec 1999


Kasinathler Arasaratnam - Director (Inactive)

Appointment date: 01 Aug 1997

Termination date: 30 Jun 2003

Address: Manurewa, Auckland,

Address used since 01 Aug 1997


Anthony Teck Hoe Lee - Director (Inactive)

Appointment date: 15 Jul 1999

Termination date: 17 Jul 2001

Address: Epsom, Auckland,

Address used since 15 Jul 1999


Lex Boyd Henry - Director (Inactive)

Appointment date: 03 Aug 1999

Termination date: 17 Jul 2000

Address: Mission Bay, Auckland,

Address used since 03 Aug 1999


Bruce Charles Davidson - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 02 Aug 1999

Address: Orakei, Auckland,

Address used since 28 Jun 1996


David Mckenzie Cockburn - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 09 Jul 1999

Address: Mission Bay, Auckland,

Address used since 28 Jun 1996


George Kwok Fai Lee - Director (Inactive)

Appointment date: 17 Jan 1998

Termination date: 31 Dec 1998

Address: Remuera, Auckland,

Address used since 17 Jan 1998


Vincent Wee Eng Yeo - Director (Inactive)

Appointment date: 29 Jun 1995

Termination date: 17 Jan 1998

Address: Mission Bay, Auckland,

Address used since 29 Jun 1995


Kasinather Arasaratnam - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 01 Aug 1997

Address: Howick, Auckland,

Address used since 28 Jun 1996


Patrick Joseph Anthony Dempsey - Director (Inactive)

Appointment date: 17 Dec 1996

Termination date: 01 Aug 1997

Address: St Heliers, Auckland,

Address used since 17 Dec 1996


Kasinather Arasaratnam - Director (Inactive)

Appointment date: 29 Jun 1995

Termination date: 28 Jun 1996

Address: Howick, Auckland,

Address used since 29 Jun 1995


Gavin John Mac Donald - Director (Inactive)

Appointment date: 28 Apr 1995

Termination date: 29 Jun 1995

Address: Herne Bay, Auckland,

Address used since 28 Apr 1995

Similar companies

Columna Capital Holdings Limited
Level 16, Bdo Tower, 120 Albert Street

Hospitality Leases Limited
Level 13

Kannur Limited
Level 29, 188 Quay Street

Millennium & Copthorne Hotels New Zealand Limited
Level 13

Qd Apartments Limited
Level 6, 51 Shortland Street

Qinz (anzac Avenue) Limited
Level 13, 280 Centre