Pallas Hospitality Limited (issued a New Zealand Business Number of 9429030946408) was registered on 29 Sep 2011. 2 addresses are in use by the company: 15 Hineaari Street, Marshland, Christchurch, 8083 (type: registered, physical). Level 3, 50 Victoria Street, Christchurch Central, Christchurch had been their registered address, up to 31 Aug 2021. Pallas Hospitality Limited used other names, namely: Costas Taverna 2011 Limited from 14 Sep 2011 to 15 May 2012. 200 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 50 shares (25 per cent of shares), namely:
Lakakis, Elpi (a director) located at Marshland, Christchurch postcode 8083. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 50 shares); it includes
Lakakis, Dimitris (a director) - located at Mairehau, Christchurch. Moving on to the third group of shareholders, share allotment (50 shares, 25%) belongs to 1 entity, namely:
Lakakis, Anna, located at Marshland, Christchurch (an individual). "Restaurant operation" (business classification H451130) is the category the ABS issued Pallas Hospitality Limited. Our database was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 15 Hineaari Street, Marshland, Christchurch, 8083 | Registered & physical & service | 31 Aug 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Elpi Lakakis
Mairehau, Christchurch, 8052
Address used since 29 Sep 2011
Marshland, Christchurch, 8083
Address used since 16 Mar 2020
Marshland, Christchurch, 8083
Address used since 19 Mar 2018 |
Director | 29 Sep 2011 - current |
|
Dimitris Lakakis
Mairehau, Christchurch, 8052
Address used since 29 Sep 2011
Marshland, Christchurch, 8083
Address used since 16 Mar 2020
Marshland, Christchurch, 8083
Address used since 19 Mar 2018 |
Director | 29 Sep 2011 - current |
|
Ana Lakakis
Marshland, Christchurch, 8083
Address used since 05 Aug 2015 |
Director | 05 Aug 2015 - current |
|
Scott Johnson
Marshland, Christchurch, 8083
Address used since 05 Aug 2015 |
Director | 05 Aug 2015 - current |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 21 Apr 2017 - 31 Aug 2021 |
| Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 15 Jul 2015 - 21 Apr 2017 |
| 12a St Albans Street, Saint Albans, Christchurch, 8014 | Registered & physical | 26 Apr 2012 - 15 Jul 2015 |
| 118 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 29 Sep 2011 - 26 Apr 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lakakis, Elpi Director |
Marshland Christchurch 8083 |
29 Sep 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lakakis, Dimitris Director |
Mairehau Christchurch 8052 |
29 Sep 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lakakis, Anna Individual |
Marshland Christchurch 8083 |
05 Aug 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnson, Scott Individual |
Marshland Christchurch 8083 |
05 Aug 2015 - current |
![]() |
Direct Paper Limited Level 4, 123 Victoria Street |
![]() |
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
![]() |
Eagle Direct Limited Level 4, 60 Cashel Street |
![]() |
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
![]() |
Weeping Angels Limited Level 2, 329 Durham Street |
![]() |
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |
|
Pathway Dental Limited Level 4, 123 Victoria Street |
|
A & A Rowland Limited Level 4, 60 Cashel Street |
|
Luxmi Enterprises Limited Flat 3, 27 Hendon Street |
|
Reflections Restaurant Limited 33 Geraldine Street |
|
Norton And Sons Limited 19 Mayfield Avenue |
|
Cah Limited 19 Mayfield Avenue |