Host Accommodation Limited was incorporated on 10 Mar 2005 and issued a business number of 9429034898369. This registered LTD company has been managed by 10 directors: Adam Charles Cunningham - an active director whose contract started on 01 Mar 2023,
Murray Robert Torrens - an inactive director whose contract started on 03 Mar 2021 and was terminated on 03 May 2023,
Craig Raymond John Lambie - an inactive director whose contract started on 03 Aug 2021 and was terminated on 03 May 2023,
Martin Errol O'fee - an inactive director whose contract started on 03 Mar 2021 and was terminated on 03 Aug 2021,
Vanessa Marie Gill - an inactive director whose contract started on 26 Jul 2018 and was terminated on 03 Mar 2021.
According to our information (updated on 06 Apr 2024), the company registered 1 address: 156 Willis Street, Te Aro, Wellington, 6011 (category: service, registered).
Up to 06 May 2009, Host Accommodation Limited had been using Atkinson Shepherd Hensman Ltd, 107 Market Street South, Hastings as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Motive Group Limited (an entity) located at 20 Customhouse Quay, Wellington postcode 6011. Host Accommodation Limited is classified as "Business administrative service" (ANZSIC N729110).
Previous addresses
Address #1: Atkinson Shepherd Hensman Ltd, 107 Market Street South, Hastings
Physical & registered address used from 16 Jun 2006 to 06 May 2009
Address #2: 308 Kennedy Road, Napier
Registered address used from 10 Mar 2005 to 16 Jun 2006
Address #3: 308 Kennedy Rd, Napier
Physical address used from 10 Mar 2005 to 16 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Motive Group Limited Shareholder NZBN: 9429031532419 |
20 Customhouse Quay Wellington 6011 New Zealand |
03 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Torrens, Murray Robert |
Greymouth 7805 New Zealand |
24 Mar 2021 - 03 May 2023 |
Individual | Gill, Vanessa Marie |
Waipukurau 4200 New Zealand |
18 Apr 2019 - 24 Mar 2021 |
Individual | Suisted, Deborah Jane |
Palmerston North New Zealand |
15 Aug 2007 - 10 Oct 2012 |
Individual | Green, Clinton |
Napier |
10 Mar 2005 - 27 Jun 2010 |
Individual | Lee, Christopher Michael |
Mahora Hastings 4120 New Zealand |
10 Mar 2005 - 18 Apr 2019 |
Individual | Horn, John |
Waikiwi Invercargill 9810 New Zealand |
10 Oct 2012 - 13 Mar 2017 |
Director | John Horn |
Waikiwi Invercargill 9810 New Zealand |
10 Oct 2012 - 13 Mar 2017 |
Adam Charles Cunningham - Director
Appointment date: 01 Mar 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Mar 2023
Murray Robert Torrens - Director (Inactive)
Appointment date: 03 Mar 2021
Termination date: 03 May 2023
Address: Greymouth, 7805 New Zealand
Address used since 03 Mar 2021
Craig Raymond John Lambie - Director (Inactive)
Appointment date: 03 Aug 2021
Termination date: 03 May 2023
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 03 Aug 2021
Martin Errol O'fee - Director (Inactive)
Appointment date: 03 Mar 2021
Termination date: 03 Aug 2021
Address: Palmerston North, 4414 New Zealand
Address used since 03 Mar 2021
Vanessa Marie Gill - Director (Inactive)
Appointment date: 26 Jul 2018
Termination date: 03 Mar 2021
Address: Waipukurau, 4200 New Zealand
Address used since 26 Jul 2018
Susan Lenore Norrish - Director (Inactive)
Appointment date: 26 Jul 2018
Termination date: 03 Mar 2021
Address: Blenheim, 7201 New Zealand
Address used since 26 Jul 2018
Christopher Michael Lee - Director (Inactive)
Appointment date: 10 Mar 2005
Termination date: 03 Apr 2019
Address: Mahora, Hastings, 4120 New Zealand
Address used since 26 May 2016
Address: Mahora, Hastings, 4120 New Zealand
Address used since 10 Oct 2018
John Horn - Director (Inactive)
Appointment date: 20 Aug 2012
Termination date: 25 Feb 2016
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 20 Aug 2012
Deborah Jane Suisted - Director (Inactive)
Appointment date: 30 Jul 2007
Termination date: 20 Aug 2012
Address: Palmerston North, 4410 New Zealand
Address used since 30 Jul 2007
Clinton Green - Director (Inactive)
Appointment date: 10 Mar 2005
Termination date: 30 Jul 2007
Address: Napier,
Address used since 10 Mar 2005
Monowai Estate Limited
107 Market Street South
Halcyon Anaesthetic Services Limited
107 Market Street South
Williamswarn Holdings Limited
107 Market Street South
Sh 4 Trustee Limited
107 Market Street South
Amia Wellness Limited
107 Market Street
Dmd International Limited
107 Market Street South
Couriers Administration Ltd
115n King Street
Firstlight Foods Nz Limited
Farming House
Firstlight Venison (nz) Limited
Farming House
Firstlight Venison Pool Limited
Farming House
Grass Beef Breeders Limited
Farming House
Moorewrigley Limited
C/- Messrs Carr & Stanton