Mantra Hotels & Resorts Australia Pty Ltd, a registered company, was started on 02 Apr 2003. 9429036093205 is the NZ business number it was issued. The company has been supervised by 23 directors: Simon Roger Mcgrath - an active director whose contract started on 31 May 2018,
Steven Andrew Lake (Alternate Director) - an active director whose contract started on 31 May 2018,
Philip Joseph Basha - an active director whose contract started on 31 May 2018,
Sarah Dianne Derry - an active director whose contract started on 22 Oct 2020,
Steven Andrew Lake - an active director whose contract started on 22 Oct 2020.
Last updated on 20 Dec 2021, BizDb's data contains detailed information about 1 address:.
Mantra Hotels & Resorts Australia Pty Ltd had been using 33 Lake Esplanade, Queenstown as their registered address until 11 Feb 2010.
Previous names used by this company, as we identified at BizDb, included: from 25 Sep 2007 to 12 Jan 2010 they were called Stella Hotels & Resorts Australia Pty Limited, from 04 May 2007 to 25 Sep 2007 they were called Stella Hotels & Resorts Australia Pty Ltd and from 02 Apr 2003 to 04 May 2007 they were called Outrigger Hotels & Resorts Australia Pty Limited.
Previous addresses
Address: 33 Lake Esplanade, Queenstown New Zealand
Registered address used from 11 Feb 2010 to 11 Feb 2010
Address: Level 1, 50 Cavill Avenue, Surfers Paradise, Queensland, Australia
Registered address used from 14 May 2007 to 11 Feb 2010
Address: 33 Lake Esplanade, Queenstown
Registered address used from 23 Jun 2006 to 14 May 2007
Address: The Offices Of Laughton Wilkinson, Princes Court, Princess Street, Auckland
Registered address used from 02 Apr 2003 to 23 Jun 2006
Basic Financial info
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 29 Mar 2021
Country of origin: AU
Simon Roger Mcgrath - Director
Appointment date: 31 May 2018
Address: North Manly, Nsw, 2100 Australia
Address used since 05 Jun 2018
Steven Andrew Lake (alternate Director) - Director
Appointment date: 31 May 2018
Address: Chippendale, Nsw, 2008 Australia
Address used since 05 Jun 2018
Philip Joseph Basha - Director
Appointment date: 31 May 2018
Address: North Rocks, Nsw, 2151 Australia
Address used since 05 Jun 2018
Sarah Dianne Derry - Director
Appointment date: 22 Oct 2020
Address: Haberfield, Nsw, 2045 Australia
Address used since 23 Oct 2020
Steven Andrew Lake - Director
Appointment date: 22 Oct 2020
Address: Chippendale, Nsw, 2008 Australia
Address used since 23 Oct 2020
John Buchan - Person Authorised For Service
Address: Christchurch 8140, Christchurch, 8013 New Zealand
Address used since 24 Feb 2010
Address: 78 Worchester St, Christchurch, New Zealand
Address used since 24 Feb 2010
Jessica Wilkie - Director (Inactive)
Appointment date: 15 Dec 2008
Termination date: 15 Oct 2021
Address: Burleigh Waters, Qld, 4220 Australia
Address used since 15 Dec 2008
Address: Broadbeach Waters, Qld, 4218 Australia
Address used since 15 Dec 2008
Steven Andrew Lake - Director (Inactive)
Appointment date: 31 May 2018
Termination date: 15 Oct 2020
Address: 17 Dick Street, Chippendale, Nsw, 2008 Australia
Address used since 05 Jun 2018
Michael Issenberg - Director (Inactive)
Appointment date: 31 May 2018
Termination date: 15 Oct 2020
Address: #04-03 Tanglin Residences, Singapore, Singapore
Address used since 05 Jun 2018
Louise Maree Daley - Director (Inactive)
Appointment date: 31 May 2018
Termination date: 15 Oct 2020
Address: #01-04 Robin Regalia, Singapore, Singapore
Address used since 05 Jun 2018
Kerry Robert East - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 31 May 2018
Address: Bundall, Qld, 4217 Australia
Address used since 02 Apr 2007
Stephen James Hobson - Director (Inactive)
Appointment date: 06 Mar 2017
Termination date: 31 May 2018
Address: Fairlight, Nsw, 2094 Australia
Address used since 09 Mar 2017
Steven Colin Becker - Director (Inactive)
Appointment date: 23 Jun 2008
Termination date: 26 Aug 2016
Address: Bulimba Qld 4171, Australia
Address used since 23 Jun 2008
Elizabeth Anne Gaines - Director (Inactive)
Appointment date: 01 Oct 2008
Termination date: 19 Nov 2010
Address: Seaforth Nsw 2092, Australia, Australia
Address used since 01 Oct 2008
Rolf Julian Krecklenberg - Director (Inactive)
Appointment date: 28 Feb 2007
Termination date: 23 Dec 2008
Address: Dover Heights, New South Wales 2030, Australia,
Address used since 28 Feb 2007
Michelle Elizabeth Moret-lalli - Director (Inactive)
Appointment date: 28 Feb 2007
Termination date: 15 Dec 2008
Address: 33 Te Peters Drive, Broadbeach, Queensland, Australia,
Address used since 28 Feb 2007
Sunny Li Sheng Yang - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 01 Oct 2008
Address: Killara, New South Wales 2071, Australia,
Address used since 02 Apr 2007
Pauline Joy Davis - Director (Inactive)
Appointment date: 28 Feb 2007
Termination date: 30 Jan 2008
Address: Bracken Ridge, Queensland 4017, Australia,
Address used since 28 Feb 2007
Perry Sorrenson - Director (Inactive)
Appointment date: 02 Apr 2003
Termination date: 28 Feb 2007
Address: Honolulu, Hawaii, United States Of America,
Address used since 02 Apr 2003
David Lawrence - Director (Inactive)
Appointment date: 15 Jul 2004
Termination date: 28 Feb 2007
Address: Broadbeach Waters, Queensland,
Address used since 15 Jul 2004
Melvyn Mack Willinskey - Director (Inactive)
Appointment date: 15 Jul 2004
Termination date: 28 Feb 2007
Address: Honolulu, Hawai,
Address used since 15 Jul 2004
Grant Stephen James - Director (Inactive)
Appointment date: 15 Jun 2005
Termination date: 28 Feb 2007
Address: Surfers Paradise, Queensland,
Address used since 15 Jun 2005
Lesley Olsen - Director (Inactive)
Appointment date: 03 Apr 2003
Termination date: 15 Jun 2005
Address: Clear Island Waters, Queensland 4226, Brisbane, Australia,
Address used since 03 Apr 2003
New Zealand (nz) Saffron Farms Limited
12 Lake Esplanade
The Health Practitioner Limited
12 Lake Esplanade
Prime Time Productions Limited
12 Lake Esplanade
Southern Unit Limited
16 Lomond Crescent
Wakatipu Senior Citizens Association Incorporated
Lower Man Street
Westwood Capital Partners Limited
1st Floor, Block D