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).
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
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 | Period |
---|---|---|---|
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 |
19 Aug 1996 - |
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 |
19 Aug 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Main, Jamie Marion |
Rotorua New Zealand |
19 Aug 1996 - 28 Mar 2011 |
Individual | Dennett, Graeme James |
Rotorua New Zealand |
19 Aug 1996 - 28 Mar 2011 |
Individual | Main, Ronald Gordon |
Kawaha Point Rotorua 3010 |
18 Nov 2009 - 23 Dec 2010 |
Ultimate Holding Company
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
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