Shortcuts

Tokyo Motel Limited

Type: NZ Limited Company (Ltd)
9429040875712
NZBN
24421
Company Number
Registered
Company Status
H440045
Industry classification code
Motel Operation
Industry classification description
Current address
16 Chelsea Rise
Taupo New Zealand
Registered & physical & service address used since 19 Oct 2007
16 Chelsea Rise
Brentwood
Taupo 3330
New Zealand
Registered & service address used since 24 Nov 2023

Tokyo Motel Limited, a registered company, was registered on 02 Dec 1970. 9429040875712 is the New Zealand Business Number it was issued. "Motel operation" (business classification H440045) is how the company was categorised. This company has been supervised by 2 directors: Mark Eric Douglas Mikkelson - an active director whose contract started on 08 Aug 1990,
Valerie Lilian Mikkelson - an active director whose contract started on 08 Aug 1990.
Last updated on 18 Feb 2024, BizDb's database contains detailed information about 1 address: 16 Chelsea Rise, Brentwood, Taupo, 3330 (types include: registered, service).
Tokyo Motel Limited had been using 264 Lakeview Drive, Karapiro Cambridge as their physical address until 19 Oct 2007.
Other names used by this company, as we found at BizDb, included: from 02 Dec 1970 to 17 Feb 1982 they were called City Court Motel Limited.
All company shares (100000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Mikkelson, Valerie Lilian (an individual) located at Brentwood, Taupo postcode 3330,
Mikkelson, Marc Eric Douglas (an individual) located at Brentwood, Taupo postcode 3330.

Addresses

Previous addresses

Address #1: 264 Lakeview Drive, Karapiro Cambridge

Physical & registered address used from 20 Oct 2004 to 19 Oct 2007

Address #2: 398 Napier Road, Hastings

Registered & physical address used from 22 Oct 2003 to 20 Oct 2004

Address #3: 53 Kahotea Place, Motuoapa

Registered & physical address used from 30 Jan 2002 to 22 Oct 2003

Address #4: Grasmere Avenue, Rd 2, Hastings

Registered address used from 20 Nov 1997 to 20 Nov 1997

Address #5: 53 Grasmere Avenue, Rd 2, Hastings

Registered address used from 20 Nov 1997 to 30 Jan 2002

Address #6: Grassmere Avenue, Rd 2, Hastings

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #7: 53 Grasmere Avenue, Rd 2, Hastings

Physical address used from 01 Jul 1997 to 30 Jan 2002

Address #8: 19 Fitzherbert Avenue, Palmerston North

Registered address used from 25 Jun 1995 to 20 Nov 1997

Address #9: 167 Fitzherbert Ave, Palmerston North

Registered address used from 05 May 1993 to 25 Jun 1995

Contact info
64 7 3785547
12 Nov 2018 Phone
Valmark@xtra.co.nz
12 Nov 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Mikkelson, Valerie Lilian Brentwood
Taupo
3330
New Zealand
Individual Mikkelson, Marc Eric Douglas Brentwood
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sinclair, Roger Peter Hastings
Hastings
4122
New Zealand
Directors

Mark Eric Douglas Mikkelson - Director

Appointment date: 08 Aug 1990

Address: Brentwood, Taupo, 3330 New Zealand

Address used since 16 Nov 2023

Address: Taupo, Taupo, 3330 New Zealand

Address used since 03 Nov 2015


Valerie Lilian Mikkelson - Director

Appointment date: 08 Aug 1990

Address: Brentwood, Taupo, 3330 New Zealand

Address used since 16 Nov 2023

Address: Taupo, Brentwood, 3330 New Zealand

Address used since 03 Nov 2015

Nearby companies

Cremebrulee Hair & Beauty Limited
24 Chelsea Rise

Taupo Food & Spices Limited
34 Chelsea Rise

China Overseas Limited
34 Chelsea Rise

Christinalampey.nz Limited
28 Punawai Place

Kruse Decorating And Plastering Limited
11 Sedge Grove

Williams Limited
Flat 1, 18 Lakewood Drive

Similar companies

Commerce Motel Limited
44 Heuheu Street

Macneil Hunter Enterprises Limited
100 Roberts Street

Ohope Motel Limited
77 Titiraupenga Street

One 88 On Commerce Limited
44 Heuheu Street

Palmer Trading Limited
9 Tui St

Shivani Enterprises Limited
57a Rifle Range Road