Skycity Hamilton Limited, a registered company, was registered on 09 Jun 1997. 9429038070341 is the NZ business number it was issued. The company has been supervised by 19 directors: Joanna Lee Wong - an active director whose contract started on 26 Apr 2017,
Callum James Mallett - an active director whose contract started on 08 Mar 2024,
Michael Daniel Ahearne - an inactive director whose contract started on 16 Nov 2020 and was terminated on 08 Mar 2024,
Graeme Edward Stephens - an inactive director whose contract started on 26 Jun 2017 and was terminated on 16 Nov 2020,
John James Mortensen - an inactive director whose contract started on 21 Apr 2016 and was terminated on 26 Jun 2017.
Last updated on 19 Apr 2024, our database contains detailed information about 4 addresses this company registered, specifically: Level 13, 99 Albert Street, Auckland, 1010 (physical address),
Level 13, 99 Albert Street, Auckland, 1010 (service address),
Level 13, 99 Albert Street, Auckland, 1010 (registered address),
Level 6, Federal House, 86 Federal Street, Auckland, 1010 (other address) among others.
Skycity Hamilton Limited had been using Level 6, Federal House, 86 Federal Street, Auckland as their physical address until 20 Jan 2021.
Former names for this company, as we established at BizDb, included: from 09 Jun 1997 to 12 Oct 2004 they were named Riverside Casino Limited.
A total of 29814400 shares are issued to 7 shareholders (7 groups). The first group is comprised of 5546592 shares (18.6 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 624432 shares (2.09 per cent). Lastly there is the third share allocation (8319888 shares 27.91 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 13, 99 Albert Street, Auckland, 1010 New Zealand
Physical & service address used from 20 Jan 2021
Previous addresses
Address #1: Level 6, Federal House, 86 Federal Street, Auckland, 1010 New Zealand
Physical address used from 25 Jun 2019 to 20 Jan 2021
Address #2: Level 6, Federal House, 86 Federal Street, Auckland New Zealand
Physical & registered address used from 06 Feb 2005 to 25 Jun 2019
Address #3: Lower Ground Floor, Riverside Entertainment Centre, Alma Street, Hamilton
Physical & registered address used from 20 Aug 2003 to 06 Feb 2005
Address #4: Perry House, 360 Tristram Street, Hamilton
Registered address used from 11 Apr 2000 to 20 Aug 2003
Address #5: Perry House, 360 Tristram Street, Hamilton
Physical address used from 09 Jun 1997 to 20 Aug 2003
Basic Financial info
Total number of Shares: 29814400
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5546592 | |||
Entity (NZ Limited Company) | Skycity Entertainment Group Limited Shareholder NZBN: 9429038769528 |
99 Albert Street Auckland 1010 New Zealand |
13 May 2005 - |
Shares Allocation #2 Number of Shares: 624432 | |||
Entity (NZ Limited Company) | Skycity Entertainment Group Limited Shareholder NZBN: 9429038769528 |
99 Albert Street Auckland 1010 New Zealand |
17 May 2006 - |
Shares Allocation #3 Number of Shares: 8319888 | |||
Entity (NZ Limited Company) | Skycity Entertainment Group Limited Shareholder NZBN: 9429038769528 |
99 Albert Street Auckland 1010 New Zealand |
13 May 2005 - |
Shares Allocation #4 Number of Shares: 6933240 | |||
Entity (NZ Limited Company) | Skycity Entertainment Group Limited Shareholder NZBN: 9429038769528 |
99 Albert Street Auckland 1010 New Zealand |
13 May 2005 - |
Shares Allocation #5 Number of Shares: 312216 | |||
Entity (NZ Limited Company) | Skycity Entertainment Group Limited Shareholder NZBN: 9429038769528 |
99 Albert Street Auckland 1010 New Zealand |
13 May 2005 - |
Shares Allocation #6 Number of Shares: 416288 | |||
Entity (NZ Limited Company) | Skycity Entertainment Group Limited Shareholder NZBN: 9429038769528 |
99 Albert Street Auckland 1010 New Zealand |
17 May 2006 - |
Shares Allocation #7 Number of Shares: 728504 | |||
Entity (NZ Limited Company) | Skycity Entertainment Group Limited Shareholder NZBN: 9429038769528 |
99 Albert Street Auckland 1010 New Zealand |
09 Jun 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tgh Property Limited Shareholder NZBN: 9429038369933 Company Number: 713027 |
09 Jun 1997 - 13 May 2005 | |
Individual | Cann, Stuart |
Hamilton |
09 Jun 1997 - 13 May 2005 |
Individual | Perry, Simon |
R D 8 Hamilton |
09 Jun 1997 - 13 May 2005 |
Entity | Riverside Fund Limited Shareholder NZBN: 9429037886615 Company Number: 900349 |
09 Jun 1997 - 13 May 2005 | |
Entity | Riverside Fund Limited Shareholder NZBN: 9429037886615 Company Number: 900349 |
09 Jun 1997 - 13 May 2005 | |
Entity | Tgh Property Limited Shareholder NZBN: 9429038369933 Company Number: 713027 |
09 Jun 1997 - 13 May 2005 | |
Individual | Perry, Brian |
Hamilton |
09 Jun 1997 - 13 May 2005 |
Ultimate Holding Company
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: 06 Sep 1999
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: 18 Feb 1999
Termination date: 25 Jun 2007
Address: Auckland,
Address used since 18 Feb 1999
Simon Perry - Director (Inactive)
Appointment date: 09 Jun 1997
Termination date: 30 Jun 2005
Address: R D 8, Hamilton,
Address used since 09 Jun 1997
Murray Lewis Gutry - Director (Inactive)
Appointment date: 26 Sep 2002
Termination date: 30 Jun 2005
Address: Hamilton, , (alternate For Simon Perry),
Address used since 26 Sep 2002
Brian Stewart Nabbs - Director (Inactive)
Appointment date: 16 Oct 2001
Termination date: 28 Jul 2004
Address: R D 3, Cambridge,
Address used since 16 Oct 2001
Brian Richard (alternate Simon Perry) Perry - Director (Inactive)
Appointment date: 17 Nov 1998
Termination date: 26 Sep 2002
Address: Hamilton,
Address used since 17 Nov 1998
Greg Parker - Director (Inactive)
Appointment date: 17 Nov 1998
Termination date: 20 Jan 2000
Address: Hamilton,
Address used since 17 Nov 1998
Niwa (alternate) Nuri - Director (Inactive)
Appointment date: 17 Nov 1998
Termination date: 20 Jan 2000
Address: Hamilton,
Address used since 17 Nov 1998
Brian Richard Perry - Director (Inactive)
Appointment date: 09 Jun 1997
Termination date: 23 Nov 1999
Address: Hamilton,
Address used since 09 Jun 1997
Stuart (alternate) Cann - Director (Inactive)
Appointment date: 17 Nov 1998
Termination date: 23 Nov 1999
Address: Hamilton,
Address used since 17 Nov 1998
James Francis Osborne - Director (Inactive)
Appointment date: 17 Nov 1998
Termination date: 18 Feb 1999
Address: London Sw1, United Kingdom,
Address used since 17 Nov 1998
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