Hotel Chathams Limited (New Zealand Business Number 9429038779589) was launched on 02 Feb 1994. 2 addresses are currently in use by the company: 1 Wharf Road, Waitangi, Chatham Islands, 8942 (type: registered, physical). Flat 1, 22 Picton Street, Howick, Auckland had been their physical address, up until 05 Oct 2020. Hotel Chathams Limited used other names, namely: Back In Five Minutes Limited from 02 Feb 1994 to 21 Jun 1994. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Croon, Toni (an individual) located at Waitangi, Chatham Island postcode 8942. Our data was last updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1 Wharf Road, Waitangi, Chatham Islands, 8942 | Registered & physical & service | 05 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Toni Croon
Waitangi, Chathams Island, 8942
Address used since 03 Feb 2022
Waitangi, Chathams Island, 8942
Address used since 08 Sep 2015 |
Director | 28 Nov 2014 - current |
|
Simone Croon
Chatham Island, Chatham Islands, 8016
Address used since 27 Jul 2016 |
Director | 27 Jul 2016 - current |
|
Toni Croon
Manurewa, 2102
Address used since 21 Sep 2007 |
Director | 01 Apr 1994 - 28 Nov 2014 |
|
Valentine Croon
Waitangi, Chatham Islands,
Address used since 29 Sep 2011 |
Director | 29 Sep 2011 - 28 Nov 2014 |
|
Eugene Floyd Prendeville
Chatham Islands,
Address used since 19 Feb 2009 |
Director | 19 Feb 2009 - 27 Sep 2011 |
|
Valentine Croon Snr
Chatham Islands,
Address used since 19 Feb 2009 |
Director | 19 Feb 2009 - 27 Sep 2011 |
|
Valentine Jr Croon
Chatham Islands,
Address used since 14 Nov 2005 |
Director | 14 Nov 2005 - 19 Feb 2009 |
|
Valentine Croon
Chathams,
Address used since 01 Apr 1994 |
Director | 01 Apr 1994 - 22 Dec 2005 |
|
Tracey Diane Mato
Wellington,
Address used since 02 Feb 1994 |
Director | 02 Feb 1994 - 01 Apr 1994 |
|
Neil Ross Grant
Paremata,
Address used since 02 Feb 1994 |
Director | 02 Feb 1994 - 01 Apr 1994 |
| Previous address | Type | Period |
|---|---|---|
| Flat 1, 22 Picton Street, Howick, Auckland, 2014 | Physical & registered | 05 Feb 2016 - 05 Oct 2020 |
| 72 Trafalgar Street, Nelson, 7010 | Physical & registered | 08 Oct 2013 - 05 Feb 2016 |
| Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson, 7010 | Physical & registered | 06 Oct 2010 - 08 Oct 2013 |
| Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson | Physical & registered | 15 Oct 2008 - 06 Oct 2010 |
| West Yates, Chartered Accountants, 72 Trafalgar Street, Nelson | Registered & physical | 05 Oct 2006 - 15 Oct 2008 |
| 137 Armagh Street, Christchurch | Registered | 04 Oct 2000 - 05 Oct 2006 |
| Level 10, 137 Armagh St, Christchurch | Physical | 04 Oct 2000 - 05 Oct 2006 |
| 137 Armagh Street, Christchurch | Physical | 04 Oct 2000 - 04 Oct 2000 |
| Level 6, 137 Armugh Street, Christchurch | Registered | 02 Dec 1996 - 04 Oct 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Croon, Toni Individual |
Waitangi Chatham Island 8942 |
02 Feb 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Croon, Valentine Sr Individual |
Chatham Islands |
24 Mar 2006 - 16 Aug 2011 |
|
Croon, Valentine Individual |
Chatham Islands |
02 Feb 1994 - 27 Jun 2010 |
|
Croon, Lois Joan Individual |
Waitangi Chathams Islands 8030 |
16 Aug 2011 - 04 Dec 2014 |
|
Croon Jr, Valentine Individual |
Chatham Islands |
18 Jan 2006 - 04 Dec 2014 |
![]() |
Ultimate Building Solutions Limited Flat 2, 22 Picton Street |
![]() |
Toppik NZ Limited Flat 1, 22 Picton Street |
![]() |
Triple A & Y Limited 22 Picton Street |
![]() |
Tiki Quarry Farms Limited 22 Picton Street |
![]() |
Formtool Engineering Services Limited Flat 1, 22 Picton Street |
![]() |
Rockfield Woodworkers (2003) Limited 22 Picton Street |