Shortcuts

Event Cinemas Queen Street Nominees Limited

Type: NZ Limited Company (Ltd)
9429037999582
NZBN
875794
Company Number
Registered
Company Status
Current address
Level 27
88 Shortland Street
Auckland New Zealand
Physical & registered & service address used since 25 Feb 2010

Event Cinemas Queen Street Nominees Limited was launched on 18 Sep 1997 and issued an NZ business identifier of 9429037999582. The registered LTD company has been supervised by 21 directors: Mathew Robert Duff - an active director whose contract began on 18 Feb 2010,
Gregory Charles Dean - an active director whose contract began on 18 Feb 2010,
David Ian Stone - an active director whose contract began on 01 Nov 2017,
Carmen Jane Switzer - an active director whose contract began on 29 Nov 2018,
Jane Megan Hastings - an inactive director whose contract began on 01 Jul 2017 and was terminated on 01 Nov 2017.
As stated in BizDb's data (last updated on 25 Mar 2024), this company uses 1 address: Level 27, 88 Shortland Street, Auckland (types include: physical, registered).
Until 25 Feb 2010, Event Cinemas Queen Street Nominees Limited had been using Level 5, 82 Symonds St, Auckland as their registered address.
BizDb identified past names used by this company: from 13 Sep 2006 to 18 Feb 2010 they were named Skycity Cinemas Queen Street Nominees Limited, from 18 Sep 1997 to 13 Sep 2006 they were named Burtlea Investments No. 90 Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Event Cinemas Limited (an entity) located at Level 27, 88 Shortland Street, Auckland.

Addresses

Previous addresses

Address: Level 5, 82 Symonds St, Auckland

Registered & physical address used from 20 Apr 2005 to 25 Feb 2010

Address: Level 5, Force Corporation Limited, 82 Symonds Street, Auckland

Registered address used from 18 Apr 2001 to 20 Apr 2005

Address: Level 12, Lufthansa House, 36 Kitchener Street, Auckland

Registered address used from 11 Apr 2000 to 18 Apr 2001

Address: Level 13, Lufthansa House, 36 Kitchener Street, Auckland

Physical address used from 30 Jun 1998 to 30 Jun 1998

Address: Level 13, Lufthansa House, 36 Kitchener Street, Auckland

Registered address used from 30 Jun 1998 to 11 Apr 2000

Address: Level 5, Force Corporation Limited, 82 Symonds Street, Auckland

Physical address used from 30 Jun 1998 to 30 Jun 1998

Address: Level 12, Lufthansa House, 36 Kitchener Street, Auckland

Registered address used from 18 Sep 1997 to 30 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Event Cinemas Limited
Shareholder NZBN: 9429039137197
Level 27, 88 Shortland Street
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Event Cinemas Nominees Limited
Shareholder NZBN: 9429039090980
Company Number: 512707
Entity Queen Street Operations Limited
Shareholder NZBN: 9429037535704
Company Number: 969174
Entity Queen Street Operations Limited
Shareholder NZBN: 9429037535704
Company Number: 969174
Entity Event Cinemas Nominees Limited
Shareholder NZBN: 9429039090980
Company Number: 512707

Ultimate Holding Company

16 Dec 2015
Effective Date
Event Hospitality & Entertainment Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Mathew Robert Duff - Director

Appointment date: 18 Feb 2010

ASIC Name: Birch, Carroll & Coyle Limited

Address: Yowie Bay, Nsw 2228, Australia

Address used since 18 Feb 2010

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Gregory Charles Dean - Director

Appointment date: 18 Feb 2010

ASIC Name: The Greater Union Organisation Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Paddington, Nsw 2021, Australia

Address used since 01 Mar 2020

Address: Sydney, Nsw, 2000 Australia

Address: Paddington, Nsw 2021, Australia

Address used since 31 Dec 2013


David Ian Stone - Director

Appointment date: 01 Nov 2017

ASIC Name: Qt Hotels And Resorts Pty Limited

Address: Maroubra, Nsw, 2035 Australia

Address used since 01 Nov 2017

Address: Sydney, Nsw, 2000 Australia


Carmen Jane Switzer - Director

Appointment date: 29 Nov 2018

Address: Orewa, Orewa, 0931 New Zealand

Address used since 29 Nov 2018


Jane Megan Hastings - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 01 Nov 2017

ASIC Name: The Greater Union Organisation Pty Ltd

Address: Sydney Nsw, 2000 Australia

Address: Castlecrag, Nsw, 2068 Australia

Address used since 01 Jul 2017


David Christopher Seargeant - Director (Inactive)

Appointment date: 18 Feb 2010

Termination date: 30 Jun 2017

ASIC Name: Event Hospitality & Entertainment Limited

Address: Bondi Beach, Nsw, 2026 Australia

Address used since 10 Apr 2012

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Peter William Horton - Director (Inactive)

Appointment date: 18 Feb 2010

Termination date: 08 Dec 2011

Address: Woolwich, Nsw 2110, Australia,

Address used since 18 Feb 2010


Nigel Barclay Morrison - Director (Inactive)

Appointment date: 26 Jun 2008

Termination date: 18 Feb 2010

Address: Ponsonby, Auckland,

Address used since 29 Jun 2009


Peter Anthony Treacy - Director (Inactive)

Appointment date: 29 Jun 2009

Termination date: 18 Feb 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jun 2009


Alistair Bruce Ryan - Director (Inactive)

Appointment date: 07 Sep 2006

Termination date: 29 Jun 2009

Address: St Marys Bay, Auckland,

Address used since 25 Jan 2008


Peter James Holdaway - Director (Inactive)

Appointment date: 07 Sep 2006

Termination date: 26 Sep 2008

Address: Herne Bay, Auckland,

Address used since 15 Nov 2007


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: 07 Sep 2006

Termination date: 25 Jun 2007

Address: Remuera, Auckland,

Address used since 07 Sep 2006


Peter James Holdaway - Director (Inactive)

Appointment date: 03 Apr 2001

Termination date: 07 Sep 2006

Address: Herne Bay, Auckland,

Address used since 01 Nov 2003


Kirk Senior - Director (Inactive)

Appointment date: 23 Mar 2005

Termination date: 07 Sep 2006

Address: Balwyn, 3031 Victoria,

Address used since 23 Mar 2005


Chris Gallaher - Director (Inactive)

Appointment date: 15 Mar 2002

Termination date: 23 Mar 2005

Address: East Brighton, Victoria 3187, Australia,

Address used since 15 Mar 2002


John Ross Kirby - Director (Inactive)

Appointment date: 27 May 1998

Termination date: 15 Mar 2002

Address: Toorak, Craigmore, Australia,

Address used since 27 May 1998


Robert George Kirby - Director (Inactive)

Appointment date: 27 May 1998

Termination date: 15 Mar 2002

Address: Toorak, Victoria, Australia,

Address used since 27 May 1998


Peter Terence Garner - Director (Inactive)

Appointment date: 27 May 1998

Termination date: 01 Oct 2001

Address: 176 Tawa Road, Kumeu, Auckland,

Address used since 27 May 1998


Peter Edward Francis - Director (Inactive)

Appointment date: 27 May 1998

Termination date: 20 Mar 2001

Address: St Heliers, Auckland,

Address used since 27 May 1998


Nigel Geoffrey Ledgard Burton - Director (Inactive)

Appointment date: 18 Sep 1997

Termination date: 27 May 1998

Address: St Heliers, Auckland,

Address used since 18 Sep 1997

Nearby companies