Shortcuts

Amora Hotels Auckland Services Limited

Type: NZ Limited Company (Ltd)
9429037124052
NZBN
1079871
Company Number
Registered
Company Status
Current address
Floor 1, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Physical & service & registered address used since 04 Aug 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 50
Entity (NZ Limited Company) Neptune Properties Limited
Shareholder NZBN: 9429037124144
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ling, Bee Ying 18-05/09 Parkway Parade
Singapore 449269
Individual Theen, Siu Hian 18-05/09 Parkway Parade
Singapore 449269
Directors

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

Nearby companies

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