Queens Hotel Limited was registered on 06 Nov 2013 and issued a New Zealand Business Number of 9429030013421. This registered LTD company has been managed by 5 directors: William Cheng - an active director whose contract began on 06 Nov 2013,
Chew Hong Nyioh - an active director whose contract began on 12 Apr 2018,
Winston George Maurice Raymond Franklin - an active director whose contract began on 28 Sep 2018,
Joanne Mckay - an inactive director whose contract began on 06 Jun 2016 and was terminated on 01 Oct 2018,
Edward Hunt - an inactive director whose contract began on 06 Nov 2013 and was terminated on 06 Sep 2014.
According to BizDb's data (updated on 20 Mar 2024), this company uses 1 address: Orchard P.o. Box 642, Singapore, 912322 (category: postal, physical).
Until 01 May 2019, Queens Hotel Limited had been using 135 Waimairi Road, Ilam, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Cheng, William (a director) located at 01-01 Jalan Bentara, Johor Bahru postcode 80500. Queens Hotel Limited has been categorised as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address #1: 135 Waimairi Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 20 Jun 2016 to 01 May 2019
Address #2: 119 Grey Street, Gisborne, Gisborne, 4010 New Zealand
Physical & registered address used from 29 Sep 2014 to 20 Jun 2016
Address #3: 135 Waimairi Road, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 06 Nov 2013 to 29 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Cheng, William |
#01-01 Jalan Bentara Johor Bahru 80500 Malaysia |
06 Nov 2013 - |
William Cheng - Director
Appointment date: 06 Nov 2013
Address: #01-01 Jalan Bentara, Johor Bahru, 80500 Malaysia
Address used since 10 Jun 2016
Chew Hong Nyioh - Director
Appointment date: 12 Apr 2018
Address: #05-22, Singapore, 791414 Singapore
Address used since 12 Apr 2018
Address: #01-01 Jalan Bentara Luar, Johor Bahru, 80050 Malaysia
Address used since 18 Apr 2019
Winston George Maurice Raymond Franklin - Director
Appointment date: 28 Sep 2018
Address: Elgin, Gisborne, 4010 New Zealand
Address used since 28 Sep 2018
Joanne Mckay - Director (Inactive)
Appointment date: 06 Jun 2016
Termination date: 01 Oct 2018
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 28 Sep 2018
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 06 Jun 2016
Edward Hunt - Director (Inactive)
Appointment date: 06 Nov 2013
Termination date: 06 Sep 2014
Address: Mangapapa, Gisborne, 4010 New Zealand
Sunshine Realty Limited
121 Waimairi Road
Electroflash Resourcing Limited
153 Waimairi Road
Rda Trust Limited
3/33 Newbridge Place
Cocomuse Releases Limited
3/33 Newbridge Place
Affordable Motors 2016 Limited
165 Waimairi Road
Marclairlee Investments Limited
15 Ilam Park Place
Andersons Building Limited
135 Waimairi Road
Baywide Credit Limited
135 Waimairi Road
Cml Building Limited
135 Waimairi Road
Kfc Limited
135 Waimairi Road
Stardust Building Limited
135 Waimairi Road
Unitec Investment Limited
135 Waimairi Road