General information

Duke Of Marlborough Hotel Limited

Type: NZ Limited Company (Ltd)
9429039594365
New Zealand Business Number
348401
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
39461348
GST Number
L671150 - Investment - Residential Property
Industry classification codes with description

Duke Of Marlborough Hotel Limited (NZBN 9429039594365) was incorporated on 12 Jun 1987. 5 addresess are currently in use by the company: Floor 4, 57 Symonds Street, Grafton, Auckland, 1010 (type: postal, office). Russell House, Wellington Street, Russell had been their physical address, until 23 Sep 2020. 50000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 10000 shares (20 per cent of shares), namely:
Young, Lorraine Anne (an individual) located at Russell, Russell postcode 0424. When considering the second group, a total of 3 shareholders hold 80 per cent of all shares (40000 shares); it includes
Hancock, Cherie Patricia (an individual) - located at Remuera, Auckland,
Young, Gary Wayne (an individual) - located at St Heliers, Auckland,
Hill, Steven James (an individual) - located at Mount Eden, Auckland. "Investment - residential property" (ANZSIC L671150) is the category the ABS issued Duke Of Marlborough Hotel Limited. Our information was last updated on 01 Mar 2024.

Current address Type Used since
Floor 4, 57 Symonds Street, Grafton, Auckland, 1010 Physical & registered & service 23 Sep 2020
Floor 4, 57 Symonds Street, Grafton, Auckland, 1010 Postal & office & delivery 06 Nov 2020
Contact info
64 21 1000052
Phone (Phone)
gary@kontrol.co.nz
Email (Executor)
tipenejhill@gmail.com
Email (Executor)
cherie@proam.co.nz
Email (Executor)
No website
Website
Directors
Name and Address Role Period
Gary Wayne Young
St Heliers, Auckland, 1071
Address used since 05 Jun 2015
Director 05 Jun 2015 - current
Steven James Hill
Mount Eden, Auckland, 1024
Address used since 15 Sep 2020
Director 15 Sep 2020 - current
Lorraine Anne Young
Russell, Russell, 0202
Address used since 05 Jun 2015
Director 05 Jun 2015 - 15 Sep 2020
Cherie Patricia Hancock
Remuera, Auckland, 1050
Address used since 05 Jun 2015
Director 05 Jun 2015 - 01 Sep 2015
Wayne Young
Russell, 0202
Address used since 03 Nov 2015
Director 10 Feb 1992 - 19 Dec 2014
Addresses
Principal place of activity
Floor 4, 57 Symonds Street , Grafton , Auckland , 1010
Previous address Type Period
Russell House, Wellington Street, Russell Physical & registered 01 Jul 1997 - 23 Sep 2020
Staples Rodway & Co, 11th Floor, Southpac Tower, 45 Queens Street, Auckland Registered 10 Feb 1994 - 01 Jul 1997
Staples Rodway & Co, 8th Floor Reserve Bank Bldg, 67 Customs St, Auckland Registered 17 Feb 1992 - 10 Feb 1994
Financial Data
Financial info
50000
Total number of Shares
November
Annual return filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10000
Shareholder Name Address Period
Young, Lorraine Anne
Individual
Russell
Russell
0424
12 Jun 1987 - current
Shares Allocation #2 Number of Shares: 40000
Shareholder Name Address Period
Hancock, Cherie Patricia
Individual
Remuera
Auckland
1050
05 Jun 2015 - current
Young, Gary Wayne
Individual
St Heliers
Auckland
1071
05 Jun 2015 - current
Hill, Steven James
Individual
Mount Eden
Auckland
1024
15 Sep 2020 - current

Historic shareholders

Shareholder Name Address Period
Young, Wayne
Individual
Russell
12 Jun 1987 - 05 Jun 2015
Location
Similar companies
On Edge Holdings Limited
11 Te Kahu Street
Sanger Holdings Limited
26a Blacks Road
Vdr Holdings Limited
43 Kingfisher Drive
NZ Property 2004 Limited
70 Riverview Road
Oakley Rentals Limited
70 Riverview Road
J & J Rentals Limited
70 Riverview Road