Shortcuts

Ascott International Management (nz) Pte Limited

Type: NZ Limited Company (Ltd)
9429037577209
NZBN
961374
Company Number
Registered
Company Status
Current address
Level 6, Chorus House, 66 Wyndham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 01 Nov 2017
Level 34, Anz Centre
23-29 Albert Street
Auckland 1010
New Zealand
Registered & service address used since 21 Aug 2023

Ascott International Management (Nz) Pte Limited was started on 17 Jun 1999 and issued a number of 9429037577209. This registered LTD company has been supervised by 18 directors: David Kenneth Mansfield - an active director whose contract began on 15 Jun 2022,
Kamal Kant Atal - an active director whose contract began on 31 Jul 2022,
Cheryl Cai-Li Chew - an inactive director whose contract began on 31 Dec 2021 and was terminated on 31 Jul 2022,
Kenneth John Rogers - an inactive director whose contract began on 01 Apr 2013 and was terminated on 15 Jun 2022,
Thomas Lian Chong Yap - an inactive director whose contract began on 10 Mar 2017 and was terminated on 31 Dec 2021.
As stated in our database (updated on 30 Apr 2024), the company registered 1 address: Level 34, Anz Centre, 23-29 Albert Street, Auckland, 1010 (type: registered, service).
Up to 01 Nov 2017, Ascott International Management (Nz) Pte Limited had been using Level 8, Chorus House, 66 Wyndham Street, Auckland as their physical address.
BizDb found former names used by the company: from 10 Apr 2000 to 19 Apr 2001 they were named Somerset International Management (N.z.) Pte Limited, from 17 Jun 1999 to 10 Apr 2000 they were named Liang Court Hospitality (New Zealand) Pte Limited.
A total of 2 shares are allocated to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Ascott International Management (2001) Pte Ltd (an other) located at 30-01 Capital Tower, Singapore postcode 068912.

Addresses

Previous addresses

Address #1: Level 8, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand

Physical & registered address used from 08 May 2014 to 01 Nov 2017

Address #2: C/- Hesketh Henry, Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 Apr 2013 to 08 May 2014

Address #3: C/- Hesketh Henry, Level 11, 41 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 01 Nov 2010 to 19 Apr 2013

Address #4: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland New Zealand

Physical & registered address used from 23 Feb 2004 to 01 Nov 2010

Address #5: Kpmg Centre, 9 Princes Street, Auckland, New Zealand

Physical & registered address used from 24 Dec 2003 to 23 Feb 2004

Address #6: Level 11, Kpmg Centre, 9 Princes Street, Auckland

Registered address used from 12 Apr 2000 to 24 Dec 2003

Address #7: Level 11, Kpmg Centre, 9 Princes Street, Auckland

Physical address used from 18 Jun 1999 to 24 Dec 2003

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Other (Other) Ascott International Management (2001) Pte Ltd #30-01 Capital Tower
Singapore
068912
Singapore

Ultimate Holding Company

09 Sep 2021
Effective Date
Capitaland Investment Limited
Name
Public Company Limited By Shares
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
Directors

David Kenneth Mansfield - Director

Appointment date: 15 Jun 2022

ASIC Name: Qsa Businesses Pty. Ltd.

Address: Melbourne Vic 3004, Australia

Address: Balwyn North Vic, 3104 Australia

Address used since 15 Jun 2022


Kamal Kant Atal - Director

Appointment date: 31 Jul 2022

ASIC Name: Oakwood Hospitality Australia Pty Ltd

Address: Level 4 126 Phillip Street, Sydney, NSW 2000 Australia

Address: Bundoora, VIC 3083 Australia

Address used since 31 Jul 2022


Cheryl Cai-li Chew - Director (Inactive)

Appointment date: 31 Dec 2021

Termination date: 31 Jul 2022

Address: Kew, Victoria, 3101 Australia

Address used since 31 Dec 2021


Kenneth John Rogers - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 15 Jun 2022

ASIC Name: Ascott International Management (australia) Pty Ltd

Address: Melbourne, Victoria, 3004 Australia

Address: Suite 2321, Jalan Prof Dr Satrio Kav 1, Jakarta, 12940 Indonesia

Address used since 01 Apr 2013

Address: 177b River Valley Rd, Singapore, Singapore

Address used since 21 Nov 2018

Address: Camberwell, Victoria, 3124 Australia

Address used since 15 Feb 2019


Thomas Lian Chong Yap - Director (Inactive)

Appointment date: 10 Mar 2017

Termination date: 31 Dec 2021

ASIC Name: Ascott International Management (australia) Pty Ltd

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Victoria, 3000 Australia

Address: Blackburn North, Victoria, 3130 Australia

Address used since 10 Mar 2017


Lee Sah Wong - Director (Inactive)

Appointment date: 20 Jul 2012

Termination date: 10 Mar 2017

ASIC Name: Ascott International Management (australia) Pty Ltd

Address: Melbourne, VIC 3000 Australia

Address: Glen Waverley, Victoria, 3150 Australia

Address used since 20 Jul 2012

Address: Melbourne, VIC 3000 Australia


Kian Tiong Alfred Ong - Director (Inactive)

Appointment date: 11 Feb 2008

Termination date: 01 Apr 2013

Address: Singapore 535533,

Address used since 11 Feb 2008


Dean Anthony Minett - Director (Inactive)

Appointment date: 13 Aug 2007

Termination date: 20 Jul 2012

Address: Nunawading, Victoria, Australia,

Address used since 13 Aug 2007


Hwee Keong Gerald Lee - Director (Inactive)

Appointment date: 11 Feb 2008

Termination date: 29 Jan 2010

Address: #01-11 Singapore, 423937,

Address used since 11 Feb 2008


Hoong Mun Yip - Director (Inactive)

Appointment date: 01 Nov 2004

Termination date: 11 Feb 2008

Address: Singapore 128554,

Address used since 02 Sep 2005


Hazel Siew Cheng Chew - Director (Inactive)

Appointment date: 16 May 2005

Termination date: 11 Feb 2008

Address: Singapore 438352,

Address used since 16 May 2005


Gerard Ronald Vincent Weller - Director (Inactive)

Appointment date: 13 Aug 2007

Termination date: 11 Feb 2008

Address: #01-11 Palm Haven, Singapore 547312,

Address used since 13 Aug 2007


Kian Tiong Alfred Ong - Director (Inactive)

Appointment date: 26 Nov 2004

Termination date: 13 Aug 2007

Address: #13-08 Dunman View, Singapore 438798,

Address used since 01 Oct 2006


Stanley Ling - Director (Inactive)

Appointment date: 15 May 2002

Termination date: 16 May 2005

Address: Singapore 417161,

Address used since 15 May 2002


Pavan Bhatia - Director (Inactive)

Appointment date: 01 Oct 2003

Termination date: 26 Nov 2004

Address: Victoria 3142, Australia,

Address used since 01 Oct 2003


Ah Luan Cameron Ong - Director (Inactive)

Appointment date: 17 Jun 1999

Termination date: 01 Nov 2004

Address: Singapore 348957,

Address used since 17 Jun 1999


Foo Moo Seh - Director (Inactive)

Appointment date: 01 Dec 2001

Termination date: 01 Oct 2003

Address: Melbourne 3000, Victoria, Australia,

Address used since 01 Dec 2001


Mun Leong Eu - Director (Inactive)

Appointment date: 17 Jun 1999

Termination date: 15 May 2002

Address: Singapore 258048,

Address used since 17 Jun 1999

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street