Shortcuts

Hmshost New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039273703
NZBN
451010
Company Number
Registered
Company Status
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical address used since 12 Nov 2010
1 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 03 May 2024

Hmshost New Zealand Limited, a registered company, was registered on 28 Nov 1989. 9429039273703 is the NZ business number it was issued. This company has been run by 19 directors: David Joseph Mackay - an active director whose contract began on 09 Feb 2006,
Samuel James Lee Chapman - an active director whose contract began on 28 Apr 2023,
Anne Singe - an inactive director whose contract began on 31 Dec 2012 and was terminated on 28 Apr 2023,
Patrick B. - an inactive director whose contract began on 01 Jul 2010 and was terminated on 31 Dec 2012,
Charles Francis Spillane - an inactive director whose contract began on 30 Sep 2008 and was terminated on 18 Aug 2010.
Last updated on 27 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, namely: 1 Queen Street, Auckland, 1010 (registered address),
1 Queen Street, Auckland, 1010 (service address),
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (physical address).
Hmshost New Zealand Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address until 03 May 2024.
Previous aliases for the company, as we found at BizDb, included: from 15 Dec 1998 to 31 Aug 2010 they were called Hmsc-Aial Limited, from 28 Nov 1989 to 15 Dec 1998 they were called Marriott-Aial Limited.
A total of 110950 shares are allocated to 2 shareholders (2 groups). The first group includes 100000 shares (90.13%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10950 shares (9.87%).

Addresses

Previous addresses

Address #1: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & service address used from 12 Nov 2010 to 03 May 2024

Address #2: 2nd Floor, International Terminal, Auckland International Airport, George Bolt Dr, Mangere, Auckland 1701 New Zealand

Physical address used from 27 Oct 1997 to 12 Nov 2010

Address #3: 2nd Floor, Auckland International Airpor, George Bolt Drive, Mangere, Auckland

Physical address used from 27 Oct 1997 to 27 Oct 1997

Address #4: 2nd Floor, Auckland International Airport, George Bolt Memorial Drive, Mangare

Registered address used from 25 Oct 1997 to 25 Oct 1997

Address #5: 2nd Floor, International Terminal, Auckland International Airport, George Bolt Memorial Drive, Mangare New Zealand

Registered address used from 25 Oct 1997 to 12 Nov 2010

Financial Data

Basic Financial info

Total number of Shares: 110950

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100000
Other (Other) Host International Inc. Bethesda
Maryland
20817
United States
Shares Allocation #2 Number of Shares: 10950
Other (Other) Host International Inc Bethesda
Maryland
20817
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Auckland International Airport Limited
Shareholder NZBN: 9429039490162
Company Number: 380357
Entity Auckland International Airport Limited
Shareholder NZBN: 9429039490162
Company Number: 380357

Ultimate Holding Company

Host International, Inc.
Name
Inc
Type
928159
Ultimate Holding Company Number
US
Country of origin
2711 Centreville Road, Suite 400
Wilmington
Delaware 19808
United States
Address
Directors

David Joseph Mackay - Director

Appointment date: 09 Feb 2006

ASIC Name: Host Services Pty. Ltd.

Address: Thao Dien Ward, District 2, Ho Chi Minh City, Vietnam

Address used since 21 Oct 2020

Address: East Malvern, Victoria, 3145 Australia

Address used since 27 Oct 2011

Address: Cairns, North Queensland, 4870 Australia


Samuel James Lee Chapman - Director

Appointment date: 28 Apr 2023

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 28 Apr 2023


Anne Singe - Director (Inactive)

Appointment date: 31 Dec 2012

Termination date: 28 Apr 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Dec 2012


Patrick B. - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 31 Dec 2012

Address: Reston, Virginia, 20194 United States

Address used since 01 Jul 2010


Charles Francis Spillane - Director (Inactive)

Appointment date: 30 Sep 2008

Termination date: 18 Aug 2010

Address: Balmoral, Auckland, New Zealand,

Address used since 30 Sep 2008


Simon David Robertson - Director (Inactive)

Appointment date: 31 Jul 2009

Termination date: 18 Aug 2010

Address: Mt Eden, Auckland,

Address used since 31 Jul 2009


Elie Maalouf - Director (Inactive)

Appointment date: 09 Nov 2004

Termination date: 01 Jul 2010

Address: Mclean, Va 22101, United States Of America,

Address used since 09 Nov 2004


Jason Colin Dale - Director (Inactive)

Appointment date: 21 Oct 2008

Termination date: 31 Jul 2009

Address: Epsom, Auckland,

Address used since 21 Oct 2008


Nicholas Edward Forbes - Director (Inactive)

Appointment date: 08 Mar 2005

Termination date: 21 Oct 2008

Address: Beachlands, Manukau City,

Address used since 18 Aug 2008


Simon Paul Moutter - Director (Inactive)

Appointment date: 22 Aug 2008

Termination date: 30 Sep 2008

Address: Orakei, Auckland 1071,

Address used since 22 Aug 2008


Donald William Huse - Director (Inactive)

Appointment date: 11 Jul 2003

Termination date: 22 Aug 2008

Address: Parnell, Auckland,

Address used since 01 Aug 2005


John Mccarthy - Director (Inactive)

Appointment date: 24 May 1993

Termination date: 20 Nov 2005

Address: Apartment 531, Arlington Va 22201, Usa,

Address used since 24 May 1993


Christopher John Curley - Director (Inactive)

Appointment date: 04 Jun 2003

Termination date: 08 Mar 2005

Address: St Heliers, Auckland,

Address used since 04 Jun 2003


Arthur T Spring - Director (Inactive)

Appointment date: 28 Aug 1990

Termination date: 09 Nov 2004

Address: Pacific Palisades, Ca 90272, Usa,

Address used since 28 Aug 1990


John Packard Goulter - Director (Inactive)

Appointment date: 28 Aug 1990

Termination date: 11 Jul 2003

Address: The Connaught, 14 Waterloo Quadrant, Auckland,

Address used since 28 Aug 1990


Murray Reginald Barclay - Director (Inactive)

Appointment date: 22 Aug 1997

Termination date: 04 Jun 2003

Address: Mt Eden, Auckland,

Address used since 22 Aug 1997


Sir Lawrence Stevens - Director (Inactive)

Appointment date: 28 Aug 1990

Termination date: 22 Aug 1997

Address: Orakei, Auckland,

Address used since 28 Aug 1990


Thomas C Underwood - Director (Inactive)

Appointment date: 29 Jun 1990

Termination date: 08 Mar 1993

Address: Silver Spring, Maryland, United States,

Address used since 29 Jun 1990


Robert M Dorfman - Director (Inactive)

Appointment date: 28 Aug 1990

Termination date: 08 Mar 1993

Address: Potomac, Maryland, United States,

Address used since 28 Aug 1990

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre