Shortcuts

Plaza International Hotel Limited

Type: NZ Limited Company (Ltd)
9429037419165
NZBN
1004842
Company Number
Registered
Company Status
Current address
50 Customhouse Quay
Wellington
Wellington 6011
New Zealand
Registered & physical & service address used since 13 May 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Jupiter Limited
Shareholder NZBN: 9429034578780
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Low Keng Huat International Pty Limited
Other Low Keng Huat International Pty Limited
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: 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

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