Albany Hospitality Limited, a registered company, was registered on 06 Oct 2010. 9429031354097 is the business number it was issued. "Tavern operation - mainly drinking place" (ANZSIC H452050) is how the company is classified. The company has been managed by 7 directors: Lance Anthony Campbell - an active director whose contract began on 16 Jan 2015,
Jamie Darren Williams - an active director whose contract began on 28 Apr 2023,
Matthew John Cassilis Wilson - an active director whose contract began on 28 Apr 2023,
John Richard Hellebrekers - an inactive director whose contract began on 06 Oct 2010 and was terminated on 28 Apr 2023,
Andrew John Roberts - an inactive director whose contract began on 01 Sep 2015 and was terminated on 28 Apr 2023.
Updated on 21 Apr 2024, our data contains detailed information about 1 address: 1 Bairds Road, Otahuhu, Auckland, 2025 (types include: registered, service).
A total of 630000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 63000 shares (10 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 472500 shares (75 per cent). Lastly there is the 3rd share allocation (94500 shares 15 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 630000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 63000 | |||
Entity (NZ Limited Company) | Joylab Holdings Limited Shareholder NZBN: 9429032865110 |
Otahuhu Auckland 2025 New Zealand |
28 Jan 2015 - |
Shares Allocation #2 Number of Shares: 472500 | |||
Entity (NZ Limited Company) | Joylab Group Limited Shareholder NZBN: 9429032880281 |
Otahuhu Auckland 2025 New Zealand |
06 Oct 2010 - |
Shares Allocation #3 Number of Shares: 94500 | |||
Entity (NZ Limited Company) | Ngakahu Limited Shareholder NZBN: 9429030950375 |
Onehunga Auckland 1061 New Zealand |
28 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Checkered Vinyl Pub Company Limited Shareholder NZBN: 9429031314497 Company Number: 3192695 |
24 Feb 2011 - 28 Jan 2015 | |
Entity | Joylab Holdings Limited Shareholder NZBN: 9429032865110 Company Number: 2104650 |
06 Oct 2010 - 24 Feb 2011 | |
Entity | Barworks Holdings Limited Shareholder NZBN: 9429032865110 Company Number: 2104650 |
06 Oct 2010 - 24 Feb 2011 | |
Entity | Checkered Vinyl Pub Company Limited Shareholder NZBN: 9429031314497 Company Number: 3192695 |
24 Feb 2011 - 28 Jan 2015 | |
Entity | Barworks Holdings Limited Shareholder NZBN: 9429032865110 Company Number: 2104650 |
06 Oct 2010 - 24 Feb 2011 | |
Entity | Joylab Holdings Limited Shareholder NZBN: 9429032865110 Company Number: 2104650 |
06 Oct 2010 - 24 Feb 2011 |
Ultimate Holding Company
Lance Anthony Campbell - Director
Appointment date: 16 Jan 2015
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 18 Feb 2016
Jamie Darren Williams - Director
Appointment date: 28 Apr 2023
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 28 Apr 2023
Matthew John Cassilis Wilson - Director
Appointment date: 28 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 Apr 2023
John Richard Hellebrekers - Director (Inactive)
Appointment date: 06 Oct 2010
Termination date: 28 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Oct 2010
Andrew John Roberts - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 28 Apr 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Sep 2015
Gavin Bryce Cowell - Director (Inactive)
Appointment date: 06 Oct 2010
Termination date: 01 Sep 2015
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 06 Oct 2010
Gareth Frank Brian Hookham - Director (Inactive)
Appointment date: 14 Feb 2011
Termination date: 16 Jan 2015
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Oct 2011
Glenfield Hospitality Limited
1 Bairds Road
Rock Ember Limited
1 Bairds Road
Gaults On Quay Limited
1 Bairds Road
Hurstmere Pubs Limited
1 Bairds Road
Market St Holdings Limited
1 Bairds Road
Joylab Holdings Limited
1 Bairds Road
Conway Corporation Limited
69 Selwyn St
D & B Facility Services Limited
36 Milton Road
Geeta Hospitality Limited
52 Atkinson Avenue
H2o Group Of Bars Limited
69 Boakes Road
Lux Leisure Limited
14 Queen St
Rose Investments Limited
12 Cracroft Street