Cq Hotels Wellington Limited, a removed company, was registered on 19 Jan 1990. 9429039250834 is the NZ business identifier it was issued. This company has been run by 6 directors: Hector Rex Nicholls - an active director whose contract started on 15 Feb 1990,
Philip Arthur Mcgaveston - an active director whose contract started on 15 Feb 1990,
Alan Grant Stewart - an active director whose contract started on 03 Nov 2009,
Leslie Armstrong - an active director whose contract started on 03 Dec 2009,
Timothy Wray Holmes - an active director whose contract started on 03 Dec 2009.
Last updated on 11 Mar 2024, our data contains detailed information about 1 address: 87 Chapel Street, Masterton, 5810 (types include: registered, physical).
Cq Hotels Wellington Limited had been using 213-223 Cuba Street, Wellington as their registered address up to 16 Apr 2019.
Former names used by the company, as we found at BizDb, included: from 07 Dec 2009 to 03 Feb 2011 they were named Hotel Wellington Limited, from 14 Jun 1990 to 07 Dec 2009 they were named Port Nic Properties Limited and from 19 Jan 1990 to 14 Jun 1990 they were named Moreau Resources Limited.
A total of 4800000 shares are issued to 8 shareholders (5 groups). The first group is comprised of 66667 shares (1.39 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 66667 shares (1.39 per cent). Lastly the 3rd share allotment (4500000 shares 93.75 per cent) made up of 1 entity.
Previous addresses
Address #1: 213-223 Cuba Street, Wellington, 6011 New Zealand
Registered address used from 22 Feb 2011 to 16 Apr 2019
Address #2: 5b 172 Oriental Parade, Oriental Bay, Wellington New Zealand
Physical address used from 31 Aug 2002 to 22 Feb 2011
Address #3: 5b / 172 Oriental Parade, Wellington New Zealand
Registered address used from 19 Aug 2002 to 22 Feb 2011
Address #4: 32 Talavera Terrace, Wellington
Registered address used from 31 Oct 1996 to 19 Aug 2002
Address #5: 32 Talavera Terrace, Kilburn, Wellington
Physical address used from 31 Oct 1996 to 31 Oct 1996
Basic Financial info
Total number of Shares: 4800000
Annual return filing month: September
Annual return last filed: 05 Sep 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66667 | |||
Individual | King, Lynn Barbara |
Wellington New Zealand |
07 Dec 2009 - |
Individual | King, Robin Ronald |
Wellington New Zealand |
07 Dec 2009 - |
Shares Allocation #2 Number of Shares: 66667 | |||
Individual | Armstrong, Leslie |
Wakatu Nelson 7011 New Zealand |
07 Dec 2009 - |
Shares Allocation #3 Number of Shares: 4500000 | |||
Entity (NZ Limited Company) | Sage Securities Limited Shareholder NZBN: 9429038004346 |
Oriental Bay Wellington 6011 New Zealand |
07 Dec 2009 - |
Shares Allocation #4 Number of Shares: 100000 | |||
Individual | Nicholls, Hector Rex |
Wellington 6011 New Zealand |
19 Jan 1990 - |
Shares Allocation #5 Number of Shares: 66666 | |||
Individual | Stewart, Alan Grant |
Masterton 5810 New Zealand |
07 Dec 2009 - |
Individual | Holmes, Timothy Wray |
R.d.8 Masterton 5888 New Zealand |
07 Dec 2009 - |
Individual | Cooke, Edwin Frederick Ruthven |
Greytown New Zealand |
07 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Australasian Business Systems Properties Limited Shareholder NZBN: 9429040844800 Company Number: 29503 |
19 Jan 1990 - 01 Oct 2015 | |
Entity | Australasian Business Systems Properties Limited Shareholder NZBN: 9429040844800 Company Number: 29503 |
19 Jan 1990 - 01 Oct 2015 |
Hector Rex Nicholls - Director
Appointment date: 15 Feb 1990
Address: Wellington, 6011 New Zealand
Address used since 04 Sep 2015
Philip Arthur Mcgaveston - Director
Appointment date: 15 Feb 1990
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 15 Feb 1990
Alan Grant Stewart - Director
Appointment date: 03 Nov 2009
Address: Masterton, 5810 New Zealand
Address used since 04 Sep 2015
Leslie Armstrong - Director
Appointment date: 03 Dec 2009
Address: Wakatu, Nelson, 7011 New Zealand
Address used since 04 Sep 2015
Timothy Wray Holmes - Director
Appointment date: 03 Dec 2009
Address: R.d.8, Masterton, 5888 New Zealand
Address used since 04 Sep 2015
Robin Ronald King - Director
Appointment date: 03 Dec 2009
Address: Newtown, Wellington, 6021 New Zealand
Address used since 04 Sep 2015
Madame Fancy Pants Limited
225 Cuba Street
Alistair's Music Limited
215 Cuba Street
Well Being Resource Centre Trust
233 Cuba Street
The Salvation Army New Zealand Trust
202 Cuba Street
West Lake Hn Limited
203-205 Cuba Street
Suite Tirohanga Limited
241 Cuba Street