Latimer Hotel Limited (issued an NZBN of 9429030614444) was started on 19 Jul 2012. 7 addresess are in use by the company: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service). 119 Blenheim Road, Riccarton, Christchurch had been their physical address, until 25 May 2021. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Rydges Latimer Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Restaurant operation" (ANZSIC H451130) is the category the Australian Bureau of Statistics issued Latimer Hotel Limited. Our database was last updated on 17 Feb 2024.
Current address | Type | Used since |
---|---|---|
30 Latimer Square, Christchurch Central, Christchurch, 8011 | Postal | 05 Jun 2019 |
119 Blenheim Road, Riccarton, Christchurch, 8041 | Office | 05 Jun 2019 |
Level 3, 6 Show Place, Addington, Christchurch, 8024 | Physical & registered & service | 25 May 2021 |
30 Latimer Square, Christchurch Central, Christchurch, 8011 | Delivery | 10 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Simon Peter White
Khandallah, Wellington, 6035
Address used since 15 Feb 2019 |
Director | 15 Feb 2019 - current |
Mathew Robert Duff
Towie Bay, Nsw, 2228
Address used since 15 Oct 2021 |
Director | 15 Oct 2021 - current |
Peter Gene Knight
Christchurch Central, Christchurch, 8011
Address used since 03 Jun 2016 |
Director | 19 Jul 2012 - 29 Sep 2023 |
Matthew James Standing
Cashmere, Christchurch, 8022
Address used since 22 Apr 2013 |
Director | 22 Apr 2013 - 20 Dec 2021 |
Olivia Jane Knight
Mairehau, Christchurch, 8052
Address used since 21 Nov 2014 |
Director | 21 Nov 2014 - 15 Oct 2021 |
Norman Colin Arundel
Maroochydore, Queensland, 4558
Address used since 28 Jul 2017
Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 28 Jul 2017 - 30 Nov 2018 |
Peter Robert Knight
Motueka, Motueka, 7120
Address used since 22 Apr 2013 |
Director | 22 Apr 2013 - 01 Jun 2017 |
Alison Margaret Knight
Edgeware, Christchurch, 8013
Address used since 19 Jul 2012 |
Director | 19 Jul 2012 - 24 Sep 2012 |
Type | Used since | |
---|---|---|
30 Latimer Square, Christchurch Central, Christchurch, 8011 | Delivery | 10 Jun 2022 |
Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered & service | 09 Nov 2023 |
119 Blenheim Road , Riccarton , Christchurch , 8041 |
Previous address | Type | Period |
---|---|---|
119 Blenheim Road, Riccarton, Christchurch, 8041 | Physical & registered | 19 Jul 2012 - 25 May 2021 |
Shareholder Name | Address | Period |
---|---|---|
Rydges Latimer Holdings Limited Shareholder NZBN: 9429046233523 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
22 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Knight, Peter Gene Individual |
Edgeware Christchurch 8013 |
19 Jul 2012 - 06 May 2013 |
Chegwyn Holdings Limited Shareholder NZBN: 9429039834409 Company Number: 275872 Entity |
06 May 2013 - 22 Aug 2017 | |
Knight, Peter Gene Director |
Edgeware Christchurch 8013 |
19 Jul 2012 - 06 May 2013 |
Knight, Alison Margaret Individual |
Edgeware Christchurch 8013 |
19 Jul 2012 - 06 May 2013 |
Alison Margaret Knight Director |
Edgeware Christchurch 8013 |
19 Jul 2012 - 06 May 2013 |
Chegwyn Holdings Limited Shareholder NZBN: 9429039834409 Company Number: 275872 Entity |
06 May 2013 - 22 Aug 2017 |
Effective Date | 30 Jun 2018 |
Name | Rydges Latimer Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 6333531 |
Country of origin | NZ |
Address |
119 Blenheim Road Riccarton Christchurch 8041 |
Currie Property Holdings Limited 119 Blenheim Road |
|
W P Contracting Limited 119 Blenheim Road |
|
Adw Painting And Decorating Limited 119 Blenheim Road |
|
K.r Builders Limited 119 Blenheim Road Riccarton |
|
Cage Project Management Limited 119 Blenheim Road |
|
Darth Properties Limited 119 Blenheim Road |
Lalita And Sons Limited Flat 4, 25 Peverel Street |
Hp3 Investments Limited 6e Pope Street |
The Lake House Promotions Limited Unit 2, 68 Mandeville Street |
Supannahong Thai Cuisine Limited 6e Pope Street |
Yeung & Yee Enterprises Limited 88 Riccarton Road |
Cuzina Limited 45a Brockworth Place |