Shortcuts

Rydges Rotorua Hotel Limited

Type: NZ Limited Company (Ltd)
9429038254826
NZBN
822949
Company Number
Registered
Company Status
Current address
Level 27
88 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 19 Oct 2012

Rydges Rotorua Hotel Limited, a registered company, was launched on 19 Aug 1996. 9429038254826 is the number it was issued. The company has been managed by 12 directors: Gregory Charles Dean - an active director whose contract started on 08 Dec 2011,
David Ian Stone - an active director whose contract started on 01 Nov 2017,
Simon Peter White - an active director whose contract started on 29 Nov 2018,
Mathew Robert Duff - an active director whose contract started on 05 Jul 2019,
Norman Colin Arundel - an inactive director whose contract started on 08 Dec 2011 and was terminated on 17 Feb 2023.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: Level 27, 88 Shortland Street, Auckland, 1010 (types include: physical, registered).
Rydges Rotorua Hotel Limited had been using Nz Mint House, Level 4, 48 Greys Avenue, Auckland Central, Auckland as their registered address up until 19 Oct 2012.
A total of 8000000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 2000000 shares (25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 6000000 shares (75 per cent).

Addresses

Previous addresses

Address: Nz Mint House, Level 4, 48 Greys Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 27 Apr 2011 to 19 Oct 2012

Address: C/-staples Rodway, 132 First Avenue, Tauranga New Zealand

Registered & physical address used from 06 Apr 2009 to 27 Apr 2011

Address: C/-bell & Associates, 2-6 Commerce Street, Putaruru

Registered & physical address used from 18 Sep 2008 to 06 Apr 2009

Address: Graburn Ross & Parnters, Commerce Street, Putaruru

Registered address used from 11 Apr 2000 to 18 Sep 2008

Address: Graburn Ross & Parnters, Commerce Street, Putaruru

Registered address used from 19 Aug 1996 to 11 Apr 2000

Address: Grayburn Ross & Partners, Commerce Street, Putaruru

Physical address used from 19 Aug 1996 to 18 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 8000000

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000000
Entity (NZ Limited Company) Noahs Hotels (n.z.) Limited
Shareholder NZBN: 9429039955081
88 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 6000000
Entity (NZ Limited Company) Noahs Hotels (n.z.) Limited
Shareholder NZBN: 9429039955081
88 Shortland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Main, Jamie Marion Rotorua

New Zealand
Individual Dennett, Graeme James Rotorua

New Zealand
Individual Main, Ronald Gordon Kawaha Point
Rotorua 3010

Ultimate Holding Company

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

Gregory Charles Dean - Director

Appointment date: 08 Dec 2011

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


Simon Peter White - Director

Appointment date: 29 Nov 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 29 Nov 2018


Mathew Robert Duff - Director

Appointment date: 05 Jul 2019

ASIC Name: Birch, Carroll & Coyle Limited

Address: Sydney, Nsw, Australia

Address: Yowie Bay, Nsw, 2228 Australia

Address used since 05 Jul 2019


Norman Colin Arundel - Director (Inactive)

Appointment date: 08 Dec 2011

Termination date: 17 Feb 2023

ASIC Name: Rydges Hotels Ltd

Address: Maroochydore, Queensland, 4558 Australia

Address used since 08 Dec 2011

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


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: Sydney Nsw, 2000 Australia

Address: Nsw, 2068 Australia

Address used since 01 Jul 2017


David Christopher Seargeant - Director (Inactive)

Appointment date: 19 Aug 1996

Termination date: 30 Jun 2017

ASIC Name: Event Hospitality & Entertainment Limited

Address: Sydney, Nsw, 2000 Australia

Address: Bondi Beach, Nsw, 2026 Australia

Address used since 10 Apr 2012

Address: Sydney, Nsw, 2000 Australia


Gregory Peter O'reilly - Director (Inactive)

Appointment date: 07 Mar 2013

Termination date: 19 May 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 17 Nov 2013


John Robert Mcilwain - Director (Inactive)

Appointment date: 08 Dec 2011

Termination date: 07 Mar 2013

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 08 Dec 2011


Peter William Horton - Director (Inactive)

Appointment date: 30 Mar 2011

Termination date: 08 Dec 2011

Address: Woolwich, New South Wales, 2110 Australia

Address used since 30 Mar 2011


Jamie Marion Main - Director (Inactive)

Appointment date: 19 Aug 1996

Termination date: 28 Mar 2011

Address: Kawaha Point, Rotorua, 3010 New Zealand

Address used since 18 Sep 2009


Ronald Gordon Main - Director (Inactive)

Appointment date: 19 Aug 1996

Termination date: 01 Oct 2010

Address: Kawaha Point, Rotorua, 3010 New Zealand

Address used since 18 Sep 2009

Nearby companies