Shortcuts

Aapc N.z. Pty Limited

Type: NZ Limited Company (Ltd)
9429039880772
NZBN
261779
Company Number
Registered
Company Status
H440040
Industry classification code
Hotel Operation
Industry classification description
Current address
C/-deloitte
80 Queen Street
Auckland 1010
Other address (Address For Share Register) used since 04 Feb 2010
Level 8, 99 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 06 Aug 2021

Aapc N.z. Pty Limited, a registered company, was registered on 28 Feb 1985. 9429039880772 is the business number it was issued. "Hotel operation" (ANZSIC H440040) is how the company was categorised. This company has been run by 18 directors: Philip Joseph Basha - an active director whose contract began on 08 Aug 2011,
Daniel Beng Leong Oh - an active director whose contract began on 15 Jun 2012,
Steven Andrew Lake - an active director whose contract began on 22 Oct 2020,
Sarah Dianne Derry - an inactive director whose contract began on 22 Oct 2020 and was terminated on 16 Feb 2024,
Simon Roger Mcgrath - an inactive director whose contract began on 22 Oct 2020 and was terminated on 18 Jan 2022.
Updated on 23 Apr 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: Level 8, 99 Queen Street, Auckland Central, Auckland, 1010 (physical address),
Level 8, 99 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 99 Queen Street, Auckland Central, Auckland, 1010 (service address),
C/-Deloitte, 80 Queen Street, Auckland 1010 (other address) among others.
Aapc N.z. Pty Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address until 06 Aug 2021.
Past names for the company, as we managed to find at BizDb, included: from 28 Feb 1985 to 24 Nov 1993 they were named P.r.d. La Costa Management (New Zealand) Pty Limited.
One entity owns all company shares (exactly 1000 shares) - 669 265 767 - Accor Luxury Australia Pty Limited - located at 1010, Sydney.

Addresses

Previous addresses

Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 13 Sep 2012 to 06 Aug 2021

Address #2: C/-deloitte, 80 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 18 Jan 2010 to 13 Sep 2012

Address #3: C/-deloitte, 8 Nelson Street, Auckland

Registered & physical address used from 29 Aug 2006 to 18 Jan 2010

Address #4: C/- Deloite Touche Tomatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland

Registered address used from 08 Feb 1999 to 29 Aug 2006

Address #5: Same As Registered Office

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #6: Same As Registered Office Address

Physical address used from 08 Feb 1999 to 08 Feb 1999

Address #7: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland

Physical address used from 08 Feb 1999 to 29 Aug 2006

Address #8: 15th Floor, National Mutual Centre, Shortland Street, Auckland

Registered address used from 09 Oct 1995 to 08 Feb 1999

Address #9: 22 Fanshaw St, Auckland

Registered address used from 19 Nov 1992 to 09 Oct 1995

Address #10: -

Physical address used from 19 Feb 1992 to 08 Feb 1999

Contact info
64 9365 0000
08 Mar 2019 Phone
cosec.au@accor.com
08 Mar 2019 Email
www.accorhotels.com
08 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 13 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) 669 265 767 - Accor Luxury Australia Pty Limited Sydney
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Aapc Australia Pty Limited 123 Pitt Street
Sydney, Nsw
2000
Australia
Other Meribelle Pty Limited
Other Null - Meribelle Pty Limited

Ultimate Holding Company

08 May 2016
Effective Date
Accor Sa
Name
Company
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

Philip Joseph Basha - Director

Appointment date: 08 Aug 2011

ASIC Name: Aapc Properties Pty Limited

Address: #46-19, V On Shenton, Singapore, 068814 Singapore

Address used since 15 May 2023

Address: East Ryde Nsw, 2113 Australia

Address used since 10 May 2022

Address: Oatlands Nsw, 2117 Australia

Address used since 01 Jan 2022

Address: North Rocks, Nsw, 2151 Australia

Address used since 08 Aug 2011

Address: 123 Pitt Street, Sydney, Nsw, 2000 Australia

Address: 123 Pitt Street, Sydney, Nsw, 2000 Australia


Daniel Beng Leong Oh - Director

Appointment date: 15 Jun 2012

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 15 Jun 2012


Steven Andrew Lake - Director

Appointment date: 22 Oct 2020

Address: Chippendale Nsw, 2008 Australia

Address used since 22 Oct 2020


Sarah Dianne Derry - Director (Inactive)

Appointment date: 22 Oct 2020

Termination date: 16 Feb 2024

Address: Haberfield Nsw, 2045 Australia

Address used since 22 Oct 2020


Simon Roger Mcgrath - Director (Inactive)

Appointment date: 22 Oct 2020

Termination date: 18 Jan 2022

Address: North Manly Nsw, 2100 Australia

Address used since 22 Oct 2020


Michael Issenberg - Director (Inactive)

Appointment date: 01 Sep 1998

Termination date: 15 Oct 2020

Address: 23 St Martins Drive, Singapore, 258004 Singapore

Address used since 27 Feb 2012


Louise Maree Daley - Director (Inactive)

Appointment date: 03 Jul 2015

Termination date: 15 Oct 2020

Address: Singapore, 258210 Singapore

Address used since 03 Jul 2015

Address: Singapore, 427897 Singapore

Address used since 01 Sep 2019


Kim John Mooney - Director (Inactive)

Appointment date: 15 May 1992

Termination date: 03 May 2015

Address: The Paterson, Singapore, 238539 Singapore

Address used since 08 Aug 2011


Paul Kenneth Richardson - Director (Inactive)

Appointment date: 28 Oct 2008

Termination date: 15 Jun 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Oct 2008


Louise Maree Daley - Director (Inactive)

Appointment date: 28 Oct 2008

Termination date: 08 Aug 2011

Address: Potts Point, Nsw, 2011 Australia

Address used since 18 Feb 2011


David Zalmon Baffsky - Director (Inactive)

Appointment date: 15 May 1992

Termination date: 28 Oct 2008

Address: Point Piper, N S W 2027, Australia,

Address used since 15 May 1992


Louise Maree Daley - Director (Inactive)

Appointment date: 08 Nov 2007

Termination date: 28 Oct 2008

Address: Potts Point Nsw 2011, Australia,

Address used since 08 Nov 2007


Jochen Jorg Dobel - Director (Inactive)

Appointment date: 28 Feb 1997

Termination date: 30 Nov 2000

Address: Mosman, Nsw 2088, Australia,

Address used since 28 Feb 1997


Raymond James Capdevila - Director (Inactive)

Appointment date: 15 May 1992

Termination date: 01 Sep 1998

Address: Vaucluse, Nsw 2030, Australia,

Address used since 15 May 1992


Roger Alfred White - Director (Inactive)

Appointment date: 08 Oct 1993

Termination date: 13 Nov 1996

Address: Lovington Castle Cary, Somerset Ba7 7px, United Kingdom,

Address used since 08 Oct 1993


Peter Francis Meagher - Director (Inactive)

Appointment date: 01 May 1991

Termination date: 08 Oct 1993

Address: Cottesloe W A 6011, Australia,

Address used since 01 May 1991


Wayne Anthony Bowen - Director (Inactive)

Appointment date: 15 May 1992

Termination date: 08 Oct 1993

Address: North Beach, Australia 6020,

Address used since 15 May 1992


George Roy William Mcdonald - Director (Inactive)

Appointment date: 01 May 1991

Termination date: 15 May 1992

Address: Double Bay Nsw 2028, Australia,

Address used since 01 May 1991

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street

Similar companies

Grand Windsor Hotel Limited
Unit 701, 87 Queens Street

Gstaad Nz Pte Limited
Level 4, Swanson House

Lake Rotorua Hotel Limited
Unit 701, 87 Queens Street

Picton Yacht Club Hotel Limited
Unit 701, 87 Queens Street

Wains Hotel Dunedin Limited
Unit 701, 87 Queens Street

Willis Wellington Hotel Limited
Unit 701, 87 Queens Street