Tokyo Motel Limited (issued an NZ business identifier of 9429040875712) was started on 02 Dec 1970. 4 addresses are in use by the company: 16 Chelsea Rise, Brentwood, Taupo, 3330 (type: registered, service). 264 Lakeview Drive, Karapiro Cambridge had been their physical address, until 19 Oct 2007. Tokyo Motel Limited used other aliases, namely: City Court Motel Limited from 02 Dec 1970 to 17 Feb 1982. 100000 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 100000 shares (100 per cent of shares), namely:
Mikkelson, Valerie Lilian (an individual) located at Brentwood, Taupo postcode 3330,
Mikkelson, Marc Eric Douglas (an individual) located at Brentwood, Taupo postcode 3330. "Motel operation" (ANZSIC H440045) is the classification the ABS issued Tokyo Motel Limited. Our database was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
16 Chelsea Rise, Taupo | Registered & physical & service | 19 Oct 2007 |
16 Chelsea Rise, Brentwood, Taupo, 3330 | Registered & service | 24 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Mark Eric Douglas Mikkelson
Brentwood, Taupo, 3330
Address used since 16 Nov 2023
Taupo, Taupo, 3330
Address used since 03 Nov 2015 |
Director | 08 Aug 1990 - current |
Valerie Lilian Mikkelson
Brentwood, Taupo, 3330
Address used since 16 Nov 2023
Taupo, Brentwood, 3330
Address used since 03 Nov 2015 |
Director | 08 Aug 1990 - current |
Previous address | Type | Period |
---|---|---|
264 Lakeview Drive, Karapiro Cambridge | Physical & registered | 20 Oct 2004 - 19 Oct 2007 |
398 Napier Road, Hastings | Registered & physical | 22 Oct 2003 - 20 Oct 2004 |
53 Kahotea Place, Motuoapa | Registered & physical | 30 Jan 2002 - 22 Oct 2003 |
Grasmere Avenue, Rd 2, Hastings | Registered | 20 Nov 1997 - 20 Nov 1997 |
53 Grasmere Avenue, Rd 2, Hastings | Registered | 20 Nov 1997 - 30 Jan 2002 |
Grassmere Avenue, Rd 2, Hastings | Physical | 01 Jul 1997 - 01 Jul 1997 |
53 Grasmere Avenue, Rd 2, Hastings | Physical | 01 Jul 1997 - 30 Jan 2002 |
19 Fitzherbert Avenue, Palmerston North | Registered | 25 Jun 1995 - 20 Nov 1997 |
167 Fitzherbert Ave, Palmerston North | Registered | 05 May 1993 - 25 Jun 1995 |
Shareholder Name | Address | Period |
---|---|---|
Mikkelson, Valerie Lilian Individual |
Brentwood Taupo 3330 |
02 Dec 1970 - current |
Mikkelson, Marc Eric Douglas Individual |
Brentwood Taupo 3330 |
02 Dec 1970 - current |
Shareholder Name | Address | Period |
---|---|---|
Sinclair, Roger Peter Individual |
Hastings Hastings 4122 |
31 Jul 2019 - 17 Mar 2022 |
Cremebrulee Hair & Beauty Limited 24 Chelsea Rise |
|
Taupo Food & Spices Limited 34 Chelsea Rise |
|
China Overseas Limited 34 Chelsea Rise |
|
Christinalampey.nz Limited 28 Punawai Place |
|
Kruse Decorating And Plastering Limited 11 Sedge Grove |
|
Williams Limited Flat 1, 18 Lakewood Drive |
Macneil Hunter Enterprises Limited 100 Roberts Street |
Shivani Enterprises Limited 65 Rifle Range Road |
Manoach Inns Limited 134 Lake Terrace |
Kawaha Holdings Limited 43 Pataka Road |
Vu Resort Management Limited 2 Taharepa Road |
Guru International Limited 212 Lake Terrace |