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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Event Cinemas Limited Shareholder NZBN: 9429039137197 |
Level 27, 88 Shortland Street Auckland |
13 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Event Cinemas Nominees Limited Shareholder NZBN: 9429039090980 Company Number: 512707 |
14 Mar 2006 - 14 Mar 2006 | |
Entity | Queen Street Operations Limited Shareholder NZBN: 9429037535704 Company Number: 969174 |
18 Sep 1997 - 14 Mar 2006 | |
Entity | Queen Street Operations Limited Shareholder NZBN: 9429037535704 Company Number: 969174 |
18 Sep 1997 - 14 Mar 2006 | |
Entity | Event Cinemas Nominees Limited Shareholder NZBN: 9429039090980 Company Number: 512707 |
14 Mar 2006 - 14 Mar 2006 |
Ultimate Holding Company
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
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street