Amora Hotels Auckland Services Limited, a registered company, was started on 26 Sep 2000. 9429037124052 is the NZBN it was issued. The company has been run by 16 directors: Amornrat Siriphatrawan - an active director whose contract began on 20 Jan 2012,
Chatkaew Siriphatrawan - an active director whose contract began on 20 Jan 2012,
Kanokporn Siriphatrawan - an active director whose contract began on 20 Jan 2012,
Raja Emmanuel David - an active director whose contract began on 10 Nov 2017,
Dianne Margaret Burn - an inactive director whose contract began on 18 Nov 2015 and was terminated on 31 Oct 2017.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (category: physical, service).
Amora Hotels Auckland Services Limited had been using 170 Wakefield St, Wellington as their physical address up to 04 Aug 2020.
More names used by the company, as we identified at BizDb, included: from 26 Sep 2000 to 21 Jun 2016 they were called Duxton Hotels Auckland Services Limited.
A single entity controls all company shares (exactly 50 shares) - Neptune Properties Limited - located at 6011, Wellington Central, Wellington.
Previous addresses
Address: 170 Wakefield St, Wellington New Zealand
Physical & registered address used from 10 Jun 2004 to 04 Aug 2020
Address: 113-119 The Terrace, Wellington
Physical address used from 20 Feb 2004 to 10 Jun 2004
Address: C/o Price Waterhouse Coopers, 113-119 The Terrace, Wellington
Registered address used from 20 Feb 2004 to 10 Jun 2004
Address: Level 3, 80 The Terrace, Wellington
Registered address used from 24 Dec 2001 to 20 Feb 2004
Address: Level 8, 120 Victoria Street, Wellington
Physical address used from 11 Nov 2001 to 11 Nov 2001
Address: Level 8, 120 Victoria Street, Wellington
Registered address used from 11 Nov 2001 to 24 Dec 2001
Address: Level 13, 80 The Terrace, Wellington
Physical address used from 11 Nov 2001 to 20 Feb 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Entity (NZ Limited Company) | Neptune Properties Limited Shareholder NZBN: 9429037124144 |
Wellington Central Wellington 6011 New Zealand |
05 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ling, Bee Ying |
18-05/09 Parkway Parade Singapore 449269 |
26 Sep 2000 - 05 Apr 2005 |
Individual | Theen, Siu Hian |
18-05/09 Parkway Parade Singapore 449269 |
26 Sep 2000 - 27 Jun 2010 |
Amornrat Siriphatrawan - Director
Appointment date: 20 Jan 2012
Address: Ladprao Road, Jompol, Jutujak, Bkk, 10900 Thailand
Address used since 20 Jan 2012
Chatkaew Siriphatrawan - Director
Appointment date: 20 Jan 2012
Address: Lahok, Muang, Pratumtani, 12000 Thailand
Address used since 20 Jan 2012
Kanokporn Siriphatrawan - Director
Appointment date: 20 Jan 2012
Address: Ladprao Road, Jompol, Jutujak, Bkk, 10900 Thailand
Address used since 20 Jan 2012
Raja Emmanuel David - Director
Appointment date: 10 Nov 2017
ASIC Name: Amora Hotels & Resorts Pty. Ltd.
Address: Sydney, Nsw, 2000 Australia
Address: Lidcombe, Nsw, 2141 Australia
Address used since 10 Nov 2017
Dianne Margaret Burn - Director (Inactive)
Appointment date: 18 Nov 2015
Termination date: 31 Oct 2017
ASIC Name: Moxlis Pty. Ltd.
Address: Chippendale, Nsw, 2008 Australia
Address used since 18 Nov 2015
Address: Nsw, Australia
Address: Nsw, Australia
Tanapun Siriphatrawan - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 08 Apr 2011
Address: Lakhok, Muang-pathumatani 12000, Thailand,
Address used since 31 Aug 2005
Hugh Charles Kettle - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 31 Dec 2010
Address: Island Bay, Wellington,
Address used since 30 May 2008
Andrew Abernethy - Director (Inactive)
Appointment date: 26 Mar 2007
Termination date: 30 May 2008
Address: Huntleigh Downs, Pukerua Bay, Wellington,
Address used since 26 Mar 2007
Simon Peter Jamieson - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 10 Nov 2006
Address: Whitby, Wellington,
Address used since 31 Aug 2005
Simon Peter Jamieson - Director (Inactive)
Appointment date: 21 Mar 2005
Termination date: 31 Aug 2005
Address: Whitby, Porirua, Wellington,
Address used since 21 Mar 2005
Beng Tiong Ng - Director (Inactive)
Appointment date: 21 Mar 2005
Termination date: 31 Aug 2005
Address: Singapore 449269,
Address used since 21 Mar 2005
Martin Wynveld - Director (Inactive)
Appointment date: 21 Mar 2005
Termination date: 31 Aug 2005
Address: Wheelers Hill, Victoria Vic 3150, Australia,
Address used since 21 Mar 2005
Keng Boon Low - Director (Inactive)
Appointment date: 21 Mar 2005
Termination date: 31 Aug 2005
Address: Singapore 449269,
Address used since 21 Mar 2005
Bee Ying Ling - Director (Inactive)
Appointment date: 01 Jul 2002
Termination date: 31 Mar 2005
Address: 18-05/09 Parkway Parade, Singapore 449269,
Address used since 01 Jul 2002
Siu Hian Theen - Director (Inactive)
Appointment date: 01 Jul 2002
Termination date: 31 Mar 2005
Address: 18-05/09 Parkway Parade, Singapore 449269,
Address used since 01 Jul 2002
Anthony Brian Fleming - Director (Inactive)
Appointment date: 26 Sep 2000
Termination date: 01 Jul 2002
Address: Melbourne, Victoria, Australia,
Address used since 26 Sep 2000
Harbour Capital Chorus Incorporated
2/178 Wakefield Street
Lorimer Services Limited
6/182 Wakefield St
Fresh Limited
182 Wakefield Street
Jn & Jg Holdings Limited
Apartment 9e, 30 Taranaki Street
Braithwaite Limited
701/1 Market Lane
Barford Properties Limited
607/1 Market Lane