Shortcuts

Skycity Casino Management Limited

Type: NZ Limited Company (Ltd)
9429038057519
NZBN
863698
Company Number
Registered
Company Status
Current address
Level 13
99 Albert Street
Auckland 1010
New Zealand
Registered address used since 25 Jun 2019
Level 13
99 Albert Street
Auckland 1010
New Zealand
Physical & service address used since 20 Jan 2021

Skycity Casino Management Limited was started on 07 Jul 1997 and issued a New Zealand Business Number of 9429038057519. This registered LTD company has been run by 12 directors: Joanna Lee Wong - an active director whose contract began on 26 Apr 2017,
Callum James Mallett - an active director whose contract began on 08 Mar 2024,
Michael Daniel Ahearne - an inactive director whose contract began on 16 Nov 2020 and was terminated on 08 Mar 2024,
Graeme Edward Stephens - an inactive director whose contract began on 26 Jun 2017 and was terminated on 16 Nov 2020,
John James Mortensen - an inactive director whose contract began on 21 Apr 2016 and was terminated on 26 Jun 2017.
As stated in our data (updated on 01 May 2024), this company uses 1 address: Level 13, 99 Albert Street, Auckland, 1010 (types include: physical, service).
Up to 20 Jan 2021, Skycity Casino Management Limited had been using Level 6, 86 Federal Street, Auckland as their physical address.
BizDb identified old names used by this company: from 07 Jul 1997 to 25 Jul 2003 they were called Sky City Casino Management Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Skycity Entertainment Group Limited (an entity) located at 99 Albert Street, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 6, 86 Federal Street, Auckland New Zealand

Physical address used from 28 Aug 2003 to 20 Jan 2021

Address #2: C/- Sky City Entertainment Group Limited, Level 6, Federal House, 86 Federal Street, Auckland

Physical address used from 02 Sep 2002 to 28 Aug 2003

Address #3: Level 6 Federal House, 86 Federal Street, Auckland New Zealand

Registered address used from 14 Dec 1999 to 25 Jun 2019

Address #4: Level 19, Asb Bank Centre, 135 Albert Street, Auckland

Registered & physical address used from 14 Dec 1999 to 14 Dec 1999

Address #5: C/- Sky City Limited, Level 6, Federal House, 86 Federal Street, Auckland

Physical address used from 14 Dec 1999 to 02 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 25 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Skycity Entertainment Group Limited
Shareholder NZBN: 9429038769528
99 Albert Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Skycity Entertainment Group Limited
Name
Ltd
Type
610568
Ultimate Holding Company Number
NZ
Country of origin
Directors

Joanna Lee Wong - Director

Appointment date: 26 Apr 2017

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 26 Apr 2017


Callum James Mallett - Director

Appointment date: 08 Mar 2024

Address: Muriwai, 0881 New Zealand

Address used since 08 Mar 2024


Michael Daniel Ahearne - Director (Inactive)

Appointment date: 16 Nov 2020

Termination date: 08 Mar 2024

Address: 90 Federal Street, Auckland, 1010 New Zealand

Address used since 09 Feb 2024

Address: Auckland, 1010 New Zealand

Address used since 19 Jan 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Jan 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Nov 2020


Graeme Edward Stephens - Director (Inactive)

Appointment date: 26 Jun 2017

Termination date: 16 Nov 2020

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 26 Jun 2017


John James Mortensen - Director (Inactive)

Appointment date: 21 Apr 2016

Termination date: 26 Jun 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Apr 2016


Peter Anthony Treacy - Director (Inactive)

Appointment date: 29 Jun 2009

Termination date: 26 Apr 2017

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2016


Nigel Barclay Morrison - Director (Inactive)

Appointment date: 26 Jun 2008

Termination date: 29 Apr 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 08 Oct 2012


Alistair Bruce Ryan - Director (Inactive)

Appointment date: 07 Jul 1997

Termination date: 29 Jun 2009

Address: St Marys Bay, Auckland,

Address used since 25 Jan 2008


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 Jul 1997

Termination date: 25 Jun 2007

Address: Remuera, Auckland,

Address used since 07 Jul 1997


Jonathan Peter Hartley - Director (Inactive)

Appointment date: 07 Jul 1997

Termination date: 31 Mar 2004

Address: Karori, Wellington,

Address used since 07 Jul 1997


Bridget Mary Wickham - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 04 Jul 2000

Address: Remuera, Auckland,

Address used since 30 May 2000

Nearby companies

Swetha Holdings Limited
6b/105

Te Akitai Waiohua Investment Trust
6g/105 Albert Street

Te Akitai Waiohua Community Development Trust
6g/105 Albert Street

Delta Software Limited
8/17 Federal Street

Retopia Limited
103 Albert Street

Tsw Limited
Suite 3, 99 Albert Street