Shortcuts

Skycity International Holdings Limited

Type: NZ Limited Company (Ltd)
9429037411527
NZBN
1006496
Company Number
Registered
Company Status
Current address
Level 13
99 Albert Street
Auckland 1010
New Zealand
Registered address used since 25 Jun 2019
Level 13
99 Albert Street
Auckland 1010
New Zealand
Physical & service address used since 20 Jan 2021

Skycity International Holdings Limited, a registered company, was started on 15 Dec 1999. 9429037411527 is the NZ business identifier it was issued. The company has been run by 10 directors: Joanna Lee Wong - an active director whose contract began on 26 Apr 2017,
Callum James Mallett - an active director whose contract began on 08 Mar 2024,
Michael Daniel Ahearne - an inactive director whose contract began on 16 Nov 2020 and was terminated on 08 Mar 2024,
Graeme Edward Stephens - an inactive director whose contract began on 26 Jun 2017 and was terminated on 16 Nov 2020,
John James Mortensen - an inactive director whose contract began on 21 Apr 2016 and was terminated on 26 Jun 2017.
Last updated on 12 Apr 2024, the BizDb database contains detailed information about 1 address: Level 13, 99 Albert Street, Auckland, 1010 (category: physical, service).
Skycity International Holdings Limited had been using Level 6, Federal House, 86 Federal Street, Auckland as their registered address up to 25 Jun 2019.
Old names for this company, as we identified at BizDb, included: from 15 Dec 1999 to 21 Feb 2000 they were named Sky City Australia Holdings Limited.
One entity controls all company shares (exactly 245501000 shares) - Skycity Entertainment Group Limited - located at 1010, 99 Albert Street, Auckland.

Addresses

Previous addresses

Address #1: Level 6, Federal House, 86 Federal Street, Auckland New Zealand

Registered address used from 13 Apr 2000 to 25 Jun 2019

Address #2: Level 6, Federal House, 86 Federal Street, Auckland

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #3: Level 6, Federal House, 86 Federal Street, Auckland New Zealand

Physical address used from 15 Dec 1999 to 20 Jan 2021

Financial Data

Basic Financial info

Total number of Shares: 245501000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 245501000
Entity (NZ Limited Company) Skycity Entertainment Group Limited
Shareholder NZBN: 9429038769528
99 Albert Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Skycity Entertainment Group Limited
Name
Ltd
Type
610568
Ultimate Holding Company Number
NZ
Country of origin
Level 6 Federal House
86 Federal Street
Auckland New Zealand
Address
Directors

Joanna Lee Wong - Director

Appointment date: 26 Apr 2017

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 26 Apr 2017


Callum James Mallett - Director

Appointment date: 08 Mar 2024

Address: Muriwai, 0881 New Zealand

Address used since 08 Mar 2024


Michael Daniel Ahearne - Director (Inactive)

Appointment date: 16 Nov 2020

Termination date: 08 Mar 2024

Address: 90 Federal Street, Auckland, 1010 New Zealand

Address used since 09 Feb 2024

Address: Auckland, 1010 New Zealand

Address used since 19 Jan 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Jan 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Nov 2020


Graeme Edward Stephens - Director (Inactive)

Appointment date: 26 Jun 2017

Termination date: 16 Nov 2020

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 26 Jun 2017


John James Mortensen - Director (Inactive)

Appointment date: 21 Apr 2016

Termination date: 26 Jun 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Apr 2016


Peter Anthony Treacy - Director (Inactive)

Appointment date: 29 Jun 2009

Termination date: 26 Apr 2017

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2016


Nigel Barclay Morrison - Director (Inactive)

Appointment date: 26 Jun 2008

Termination date: 29 Apr 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 08 Oct 2012


Alistair Bruce Ryan - Director (Inactive)

Appointment date: 15 Dec 1999

Termination date: 29 Jun 2009

Address: St Marys Bay, Auckland,

Address used since 25 Jan 2008


Elmar Toime - Director (Inactive)

Appointment date: 26 Jun 2007

Termination date: 26 Jun 2008

Address: 75 Victoria Street, London Sw1h 0hy, United Kingdom,

Address used since 03 Mar 2008


Evan Welch Davies - Director (Inactive)

Appointment date: 15 Dec 1999

Termination date: 25 Jun 2007

Address: Remuera, Auckland,

Address used since 15 Dec 1999

Nearby companies

Swetha Holdings Limited
6b/105

Te Akitai Waiohua Investment Trust
6g/105 Albert Street

Te Akitai Waiohua Community Development Trust
6g/105 Albert Street

Delta Software Limited
8/17 Federal Street

Retopia Limited
103 Albert Street

Accord Hairdressing Limited
Suite 3, 62 Victoria Street