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 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Registered & physical & service | 12 Nov 2010 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Host International Inc. Other (Other) |
Bethesda Maryland 20817 |
28 Nov 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Host International Inc Other (Other) |
Bethesda Maryland 20817 |
01 Jun 2011 - current |
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 |
Name | Host International, Inc. |
Type | Inc |
Ultimate Holding Company Number | 928159 |
Country of origin | US |
Address |
2711 Centreville Road, Suite 400 Wilmington Delaware 19808 |
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 |