Shortcuts

Ihg Hotels (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429032247978
NZBN
108570
Company Number
Registered
Company Status
Current address
Floor 10, 55 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 30 Jun 2021
14 Awarua Crescent
Orakei
Auckland 1071
New Zealand
Registered & service address used since 09 Jan 2023

Ihg Hotels (New Zealand) Limited, a registered company, was registered on 06 Jun 1980. 9429032247978 is the NZ business number it was issued. The company has been managed by 35 directors: Malcolm Allan Joe - an active director whose contract began on 23 Mar 2011,
Timothy Shaun Pollock - an active director whose contract began on 25 Jul 2018,
Grant Andrew Smith - an active director whose contract began on 25 Jul 2018,
Matthew Tripolone - an active director whose contract began on 07 Sep 2021,
Scott Andrew Hamilton - an inactive director whose contract began on 11 May 2016 and was terminated on 11 Mar 2024.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: 14 Awarua Crescent, Orakei, Auckland, 1071 (registered address),
14 Awarua Crescent, Orakei, Auckland, 1071 (service address),
Floor 10, 55 Shortland Street, Auckland Central, Auckland, 1010 (physical address).
Ihg Hotels (New Zealand) Limited had been using Floor 10, 55 Shortland Street, Auckland Central, Auckland as their registered address up until 09 Jan 2023.
Previous aliases for this company, as we managed to find at BizDb, included: from 16 Apr 1987 to 19 Oct 2005 they were called Southern Pacific Hotel Corporation (Nz) Limited, from 06 Jun 1980 to 16 Apr 1987 they were called Travelodge Management Services Limited.
A single entity owns all company shares (exactly 129 shares) - Intercontinental Hotels Group (New Zealand) Limited - located at 1071, Orakei, Auckland.

Addresses

Previous addresses

Address #1: Floor 10, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 30 Jun 2021 to 09 Jan 2023

Address #2: Floor 10, 2 Commerce Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 07 Nov 2019 to 30 Jun 2021

Address #3: Floor 9, 36 Kitchener Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 31 Aug 2012 to 07 Nov 2019

Address #4: Level 3, 55-57 High Street, Auckland, 1010 New Zealand

Physical & registered address used from 30 May 2012 to 31 Aug 2012

Address #5: Level 14, Westpac Tower, 128 Albert Street, Auckland New Zealand

Registered address used from 03 Nov 1998 to 03 Nov 1998

Address #6: Level 14, Westpac Tower, 120 Albert Street, Auckland New Zealand

Physical address used from 18 Apr 1996 to 30 May 2012

Address #7: Level 14, Westpac Tower, 128 Albert Street, Auckland

Physical address used from 09 Oct 1995 to 18 Apr 1996

Address #8: 3rd Floor Quay Tower, 29 Customs St East, Auckland 1

Registered address used from 19 Nov 1993 to 03 Nov 1998

Financial Data

Basic Financial info

Total number of Shares: 129

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 129
Entity (NZ Limited Company) Intercontinental Hotels Group (new Zealand) Limited
Shareholder NZBN: 9429038549519
Orakei
Auckland
1071
New Zealand

Ultimate Holding Company

Intercontinental Hotels Group Plc
Name
Company
Type
5134420
Ultimate Holding Company Number
GB
Country of origin
Directors

Malcolm Allan Joe - Director

Appointment date: 23 Mar 2011

Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand

Address used since 26 Aug 2015


Timothy Shaun Pollock - Director

Appointment date: 25 Jul 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Aug 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 25 Jul 2018


Grant Andrew Smith - Director

Appointment date: 25 Jul 2018

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 01 Dec 2020

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 25 Jul 2018


Matthew Tripolone - Director

Appointment date: 07 Sep 2021

Address: Longueville, Sydney, 2066 Australia

Address used since 07 Sep 2021


Scott Andrew Hamilton - Director (Inactive)

Appointment date: 11 May 2016

Termination date: 11 Mar 2024

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 07 May 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 11 May 2016


Leanne Marie Harwood - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 23 Feb 2024

Address: North Curl Curl, New South Wales, 2099 Australia

Address used since 17 Oct 2019

Address: Mosman, Sydney/new South Wales, 2088 Australia

Address used since 01 Jan 2018


Alexandre Joseph Louis Personeni - Director (Inactive)

Appointment date: 12 Jan 2018

Termination date: 07 Sep 2021

Address: Glebe, New South Wales, 2037 Australia

Address used since 28 Jan 2020

Address: Randwick, New South Wales, 2031 Australia

Address used since 20 Aug 2018

Address: 102-0071, Tokyo, Japan

Address used since 12 Jan 2018


Kwok Fai Lee - Director (Inactive)

Appointment date: 01 Jan 2013

Termination date: 12 Jan 2018

ASIC Name: Ihg Hotels Management (australia) Pty Limited

Address: North Sydney, New South Wales, 2060 Australia

Address used since 01 Jan 2013

Address: Sydney, Nsw, 2000 Australia


Karin Nielsen Sheppard - Director (Inactive)

Appointment date: 01 Mar 2015

Termination date: 01 Jan 2018

ASIC Name: Ihg Hotels Management (australia) Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Clontarf, New South Wales, 2093 Australia

Address used since 01 Mar 2015


Geoff Naumann - Director (Inactive)

Appointment date: 02 Oct 2009

Termination date: 11 May 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 29 Aug 2015


William Dixon Edwards - Director (Inactive)

Appointment date: 01 Jul 2012

Termination date: 01 Mar 2015

Address: Riverview, New South Wales, 2066 Australia

Address used since 08 Aug 2012


Roderick Kamleshwaran - Director (Inactive)

Appointment date: 07 Sep 2007

Termination date: 12 Dec 2012

Address: St Leonards, Nsw, 2065 Australia

Address used since 03 Apr 2012


Bruce Mckenzie - Director (Inactive)

Appointment date: 01 Aug 2009

Termination date: 01 Jul 2012

Address: Riverview, New South Wales 2066, Australia,

Address used since 01 Aug 2009


Heather Anne Riley - Director (Inactive)

Appointment date: 15 Aug 2005

Termination date: 21 Mar 2011

Address: Mt Cook, Wellington,

Address used since 21 Jul 2009


Hung Chua Clarence Tan - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 01 Jan 2011

Address: 14 Marine Terrace, Number 06-184, 440014 Singapore

Address used since 24 Aug 2010


David Ian Shackleton - Director (Inactive)

Appointment date: 15 Aug 2005

Termination date: 05 Oct 2009

Address: Karori, Wellington, 6012 New Zealand

Address used since 21 Jul 2009


Elizabeth Irene Collinson - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 01 Aug 2009

Address: #13-00 Bugis Junction Towers, Singapore 188024,

Address used since 01 Oct 2008


Gene Christopher Osborne - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 07 Sep 2007

Address: Newton, Wellington, New Zealand,

Address used since 01 Jun 2004


William Robert Sheppard - Director (Inactive)

Appointment date: 27 Mar 2003

Termination date: 15 Aug 2005

Address: Apartment 220, Wellington,

Address used since 27 Mar 2003


Wayne Martin - Director (Inactive)

Appointment date: 30 May 2003

Termination date: 15 Aug 2005

Address: Cnr Cashel & High Streets, Christchurch,

Address used since 15 Feb 2005


Lester Adams - Director (Inactive)

Appointment date: 06 Jun 2003

Termination date: 01 Jun 2004

Address: Miramar, Wellington,

Address used since 06 Jun 2003


Francis Andrew Simpson - Director (Inactive)

Appointment date: 01 Dec 2001

Termination date: 01 Jan 2004

Address: Suwanee Ga 30024, United States Of America,

Address used since 01 Dec 2001


David Robert Lithgow - Director (Inactive)

Appointment date: 19 Nov 1999

Termination date: 06 Jun 2003

Address: Glendowie, Auckland,

Address used since 19 Nov 1999


James Thomas Chatterley - Director (Inactive)

Appointment date: 05 Mar 2001

Termination date: 30 May 2003

Address: 37 Federal Street, Auckland,

Address used since 05 Mar 2001


Andrew Bela De Csillery - Director (Inactive)

Appointment date: 12 Apr 2002

Termination date: 25 Mar 2003

Address: Singapore 287978,

Address used since 12 Apr 2002


Anthony Kim South - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 01 Jan 2002

Address: Hunters Hill, Nsw 2110, Australia,

Address used since 31 Mar 2000


Michael Lee Goodson - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 01 Dec 2001

Address: 01-07 Nassim Jade Condo, Singapore 258371,

Address used since 31 Mar 2000


Peter Christian - Director (Inactive)

Appointment date: 05 Mar 2001

Termination date: 01 Dec 2001

Address: Newton, Auckland,

Address used since 05 Mar 2001


David Michael Norman - Director (Inactive)

Appointment date: 01 Jun 1992

Termination date: 31 Mar 2000

Address: Mount Davis Village, 6-10 Mount Davis Road, Hong Kong,

Address used since 01 Jun 1992


Tim Anthony Di Mattina - Director (Inactive)

Appointment date: 14 May 1997

Termination date: 31 Mar 2000

Address: Wisemans Ferry, N.s.w. 2775, Australia,

Address used since 14 May 1997


Graham Anthony Wackett - Director (Inactive)

Appointment date: 08 Apr 1998

Termination date: 31 Mar 2000

Address: Mosman, Nsw 2088, Australia,

Address used since 08 Apr 1998


John Stevens Farrell - Director (Inactive)

Appointment date: 02 Apr 1997

Termination date: 19 Nov 1999

Address: Remuera, Auckland,

Address used since 02 Apr 1997


Charles Evans Gerber - Director (Inactive)

Appointment date: 01 Jun 1992

Termination date: 20 Oct 1998

Address: Deerfield, Illinois, Usa,

Address used since 01 Jun 1992


Julian Attila Bugledich - Director (Inactive)

Appointment date: 01 Jun 1992

Termination date: 02 Apr 1997

Address: Davidson, Nsw 2085, Australia,

Address used since 01 Jun 1992


Anthony John Young - Director (Inactive)

Appointment date: 01 Jun 1992

Termination date: 02 Feb 1993

Address: The Peak, Hong Kong,

Address used since 01 Jun 1992

Nearby companies

Medland Trustees Limited
Level 6

J G A Properties Limited
Level 8

Ennis Limited
Level 6

Srl Dermatology Limited
Level 6 Bridgecorp House

B & M Associates Limited
Level 6 Bridgecorp House

Outdoor Collections Limited
Level6,36 Kitchener Street