Shortcuts

Amalgamated Cinema Holdings Limited

Type: NZ Limited Company (Ltd)
9429031728164
NZBN
2377110
Company Number
Registered
Company Status
Current address
Level 27, 88 Shortland Street
Auckland New Zealand
Physical & registered & service address used since 11 Dec 2009

Amalgamated Cinema Holdings Limited was incorporated on 11 Dec 2009 and issued an NZ business identifier of 9429031728164. The registered LTD company has been supervised by 7 directors: Mathew Robert Duff - an active director whose contract started on 11 Dec 2009,
Gregory Charles Dean - an active director whose contract started on 18 Feb 2010,
David Ian Stone - an active director whose contract started on 01 Nov 2017,
Carmen Jane Switzer - an active director whose contract started on 29 Nov 2018,
Jane Megan Hastings - an inactive director whose contract started on 01 Jul 2017 and was terminated on 01 Nov 2017.
According to our data (last updated on 17 Apr 2024), the company uses 1 address: Level 27, 88 Shortland Street, Auckland (types include: physical, registered).
A total of 20000000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 20000000 shares are held by 1 entity, namely:
The Greater Union Organisation Pty Limited (an other) located at Sydney, Nsw postcode 2000.

Financial Data

Basic Financial info

Total number of Shares: 20000000

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000000
Other (Other) The Greater Union Organisation Pty Limited Sydney
Nsw
2000
Australia

Ultimate Holding Company

16 Dec 2015
Effective Date
Event Hospitality & Entertainment Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
478 George Street
Sydney
Nsw 2000
Australia
Address
Directors

Mathew Robert Duff - Director

Appointment date: 11 Dec 2009

ASIC Name: Birch, Carroll & Coyle Limited

Address: Yowie Bay, Nsw 2228, Australia

Address used since 11 Dec 2009

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Gregory Charles Dean - Director

Appointment date: 18 Feb 2010

ASIC Name: Rydges Hotels Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Paddington, Nsw 2021, Australia

Address used since 01 Mar 2020

Address: Paddington, Nsw 2021, Australia

Address used since 31 Dec 2013

Address: Sydney, Nsw, 2000 Australia


David Ian Stone - Director

Appointment date: 01 Nov 2017

ASIC Name: Qt Hotels And Resorts Pty Limited

Address: Maroubra, Nsw, 2035 Australia

Address used since 01 Nov 2017

Address: Sydney, Nsw, 2000 Australia


Carmen Jane Switzer - Director

Appointment date: 29 Nov 2018

Address: Orewa, Orewa, 0931 New Zealand

Address used since 29 Nov 2018


Jane Megan Hastings - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 01 Nov 2017

ASIC Name: The Greater Union Organisation Pty Ltd

Address: Sydney Nsw, 2000 Australia

Address: Castlecrag, Nsw, 2068 Australia

Address used since 01 Jul 2017


David Christopher Seargeant - Director (Inactive)

Appointment date: 11 Dec 2009

Termination date: 30 Jun 2017

ASIC Name: Event Hospitality & Entertainment Limited

Address: Bondi Beach, Nsw, 2026 Australia

Address used since 10 Apr 2012

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Peter William Horton - Director (Inactive)

Appointment date: 11 Dec 2009

Termination date: 08 Dec 2011

Address: Woolwich, Nsw 2110, Australia,

Address used since 11 Dec 2009

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street