Plaza International Hotel Limited was started on 02 Dec 1999 and issued an NZ business identifier of 9429037419165. This registered LTD company has been supervised 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.
As stated in our data (updated on 11 Apr 2024), this company uses 1 address: 50 Customhouse Quay, Wellington, Wellington, 6011 (category: registered, physical).
Up until 13 May 2021, Plaza International Hotel Limited had been using 148-170 Wakefield St, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Jupiter Limited (an entity) located at Wellington.
Previous addresses
Address: 148-170 Wakefield St, Wellington New Zealand
Registered address used from 10 May 2004 to 13 May 2021
Address: C/ Grant Thornton, A C Nielson House, Level 8 / 120 Victoria Str, Wellington
Registered address used from 31 Oct 2000 to 10 May 2004
Address: Same As Registered Office Address New Zealand
Physical address used from 31 Oct 2000 to 13 May 2021
Address: C/ Russell Mcveagh Mckenzie Bartleet &co, Mobil On The Park, 157 Lambton Quay, Wellington
Physical address used from 31 Oct 2000 to 31 Oct 2000
Address: C/ Grant Thornton, A C Nielson House, Level 8 / 120 Victoria Str, Wellington
Registered address used from 12 Apr 2000 to 31 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 05 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Jupiter Limited Shareholder NZBN: 9429034578780 |
Wellington |
25 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Low Keng Huat International Pty Limited | 02 Dec 1999 - 27 Jun 2010 | |
Other | Low Keng Huat International Pty Limited | 02 Dec 1999 - 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: Nsw, Australia
Address: Nsw, Australia
Address: Chippendale, Nsw, 2008 Australia
Address used since 18 Nov 2015
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
Keng Boon Low - Director (Inactive)
Appointment date: 14 Mar 2000
Termination date: 31 Aug 2005
Address: 18-05/09 Parkway Parade, Singapore 449269,
Address used since 14 Mar 2000
Beng Tiong Ng - Director (Inactive)
Appointment date: 01 May 2004
Termination date: 31 Aug 2005
Address: Singapore 449269,
Address used since 01 May 2004
Martin Wynveld - Director (Inactive)
Appointment date: 31 Jan 2005
Termination date: 31 Aug 2005
Address: Wheelers Hill, Victoria, Vic 3150, Australia,
Address used since 31 Jan 2005
Simon Peter Jamieson - Director (Inactive)
Appointment date: 31 Jan 2005
Termination date: 31 Aug 2005
Address: Whitby, Porirua, Wellington,
Address used since 31 Jan 2005
Tony Low - Director (Inactive)
Appointment date: 04 Mar 2003
Termination date: 01 May 2004
Address: 18-05/09 Parkway Parade, Singapore 449269,
Address used since 04 Mar 2003
Yang Hong Chua - Director (Inactive)
Appointment date: 14 Mar 2000
Termination date: 30 Jan 2004
Address: 18-05/09 Parkway Parade, Singapore 449269,
Address used since 14 Mar 2000
Anthony Brian Fleming - Director (Inactive)
Appointment date: 02 Dec 1999
Termination date: 04 Mar 2003
Address: Melbourne, Victoria 3000, Australia,
Address used since 02 Dec 1999
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