General information

Hmshost New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039273703
New Zealand Business Number
451010
Company Number
Registered
Company Status

Hmshost New Zealand Limited (NZBN 9429039273703) was incorporated on 28 Nov 1989. 2 addresses are in use by the company: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (type: registered, physical). 2Nd Floor, International Terminal, Auckland International Airport, George Bolt Dr, Mangere, Auckland 1701 had been their physical address, until 12 Nov 2010. Hmshost New Zealand Limited used more aliases, namely: Hmsc-Aial Limited from 15 Dec 1998 to 31 Aug 2010, Marriott-Aial Limited (28 Nov 1989 to 15 Dec 1998). 110950 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 100000 shares (90.13% of shares), namely:
Host International Inc. (an other) located at Bethesda, Maryland postcode 20817. In the second group, a total of 1 shareholder holds 9.87% of all shares (10950 shares); it includes
Host International Inc (an other) - located at Bethesda, Maryland. Businesscheck's database was last updated on 06 Feb 2024.

Current address Type Used since
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 Registered & physical & service 12 Nov 2010
Directors
Name and Address Role Period
David Joseph Mackay
Thao Dien Ward, District 2, Ho Chi Minh City,
Address used since 21 Oct 2020
East Malvern, Victoria, 3145
Address used since 27 Oct 2011
Cairns, North Queensland, 4870
Address used since 01 Jan 1970
Director 09 Feb 2006 - current
Samuel James Lee Chapman
Ilam, Christchurch, 8041
Address used since 28 Apr 2023
Director 28 Apr 2023 - current
Anne Singe
Epsom, Auckland, 1023
Address used since 31 Dec 2012
Director 31 Dec 2012 - 28 Apr 2023
Patrick Keith Banducci
Reston, Virginia, 20194
Address used since 01 Jul 2010
Director 01 Jul 2010 - 31 Dec 2012
Charles Francis Spillane
Balmoral, Auckland, New Zealand,
Address used since 30 Sep 2008
Director 30 Sep 2008 - 18 Aug 2010
Simon David Robertson
Mt Eden, Auckland,
Address used since 31 Jul 2009
Director 31 Jul 2009 - 18 Aug 2010
Elie Maalouf
Mclean, Va 22101, United States Of America,
Address used since 09 Nov 2004
Director 09 Nov 2004 - 01 Jul 2010
Jason Colin Dale
Epsom, Auckland,
Address used since 21 Oct 2008
Director 21 Oct 2008 - 31 Jul 2009
Nicholas Edward Forbes
Beachlands, Manukau City,
Address used since 18 Aug 2008
Director 08 Mar 2005 - 21 Oct 2008
Simon Paul Moutter
Orakei, Auckland 1071,
Address used since 22 Aug 2008
Director 22 Aug 2008 - 30 Sep 2008
Donald William Huse
Parnell, Auckland,
Address used since 01 Aug 2005
Director 11 Jul 2003 - 22 Aug 2008
John Mccarthy
Apartment 531, Arlington Va 22201, Usa,
Address used since 24 May 1993
Director 24 May 1993 - 20 Nov 2005
Christopher John Curley
St Heliers, Auckland,
Address used since 04 Jun 2003
Director 04 Jun 2003 - 08 Mar 2005
Arthur T Spring
Pacific Palisades, Ca 90272, Usa,
Address used since 28 Aug 1990
Director 28 Aug 1990 - 09 Nov 2004
John Packard Goulter
The Connaught, 14 Waterloo Quadrant, Auckland,
Address used since 28 Aug 1990
Director 28 Aug 1990 - 11 Jul 2003
Murray Reginald Barclay
Mt Eden, Auckland,
Address used since 22 Aug 1997
Director 22 Aug 1997 - 04 Jun 2003
Sir Lawrence Stevens
Orakei, Auckland,
Address used since 28 Aug 1990
Director 28 Aug 1990 - 22 Aug 1997
Thomas C Underwood
Silver Spring, Maryland, United States,
Address used since 29 Jun 1990
Director 29 Jun 1990 - 08 Mar 1993
Robert M Dorfman
Potomac, Maryland, United States,
Address used since 28 Aug 1990
Director 28 Aug 1990 - 08 Mar 1993
Addresses
Previous address Type Period
2nd Floor, International Terminal, Auckland International Airport, George Bolt Dr, Mangere, Auckland 1701 Physical 27 Oct 1997 - 12 Nov 2010
2nd Floor, Auckland International Airpor, George Bolt Drive, Mangere, Auckland Physical 27 Oct 1997 - 27 Oct 1997
2nd Floor, Auckland International Airport, George Bolt Memorial Drive, Mangare Registered 25 Oct 1997 - 25 Oct 1997
2nd Floor, International Terminal, Auckland International Airport, George Bolt Memorial Drive, Mangare Registered 25 Oct 1997 - 12 Nov 2010
Financial Data
Financial info
110950
Total number of Shares
October
Annual return filing month
December
Financial report filing month
05 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100000
Shareholder Name Address Period
Host International Inc.
Other (Other)
Bethesda
Maryland
20817
28 Nov 1989 - current
Shares Allocation #2 Number of Shares: 10950
Shareholder Name Address Period
Host International Inc
Other (Other)
Bethesda
Maryland
20817
01 Jun 2011 - current

Historic shareholders

Shareholder Name Address Period
Auckland International Airport Limited
Shareholder NZBN: 9429039490162
Company Number: 380357
Entity
03 May 2011 - 01 Jun 2011
Auckland International Airport Limited
Shareholder NZBN: 9429039490162
Company Number: 380357
Entity
03 May 2011 - 01 Jun 2011

Ultimate Holding Company
Name Host International, Inc.
Type Inc
Ultimate Holding Company Number 928159
Country of origin US
Address 2711 Centreville Road, Suite 400
Wilmington
Delaware 19808
Location
Companies nearby
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
NZ Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre