Dynasty Hotel Investments Limited, a registered company, was registered on 20 Feb 1996. 9429038373770 is the NZ business identifier it was issued. This company has been supervised by 14 directors: Jeffrey Boon Jek Tang - an active director whose contract started on 13 Mar 1998,
Chai Kun Ho - an active director whose contract started on 07 May 1998,
Keith Boon Khee Tang - an active director whose contract started on 07 May 1998,
Marina Wong-Doo - an active director whose contract started on 09 Jul 2018,
Nicholas Preston Jones - an active director whose contract started on 01 May 2019.
Dynasty Hotel Investments Limited had been using C/- Dynasty Pacific House, Level 13, 155 Queen Street, Auckland as their physical address until 06 Nov 1998.
Other names used by this company, as we found at BizDb, included: from 20 Feb 1996 to 10 Mar 1998 they were named Pacific Carpark Management Limited.
Previous address
Address: C/- Dynasty Pacific House, Level 13, 155 Queen Street, Auckland
Physical & registered address used from 06 Nov 1998 to 06 Nov 1998
Basic Financial info
Total number of Shares: 30000000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000000 | |||
Entity (NZ Limited Company) | Dynasty Hotel Group Limited Shareholder NZBN: 9429037917883 |
35 Hobson Street Auckland |
20 Feb 1996 - |
Ultimate Holding Company
Jeffrey Boon Jek Tang - Director
Appointment date: 13 Mar 1998
Address: Singapore 249820, Singapore
Address used since 01 Mar 2011
Chai Kun Ho - Director
Appointment date: 07 May 1998
Address: 35 Hobson Street, Auckland, 1010 New Zealand
Address used since 02 Mar 2016
Keith Boon Khee Tang - Director
Appointment date: 07 May 1998
Address: Singapore, Singapore
Address used since 02 Mar 2016
Marina Wong-doo - Director
Appointment date: 09 Jul 2018
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 09 Jul 2018
Nicholas Preston Jones - Director
Appointment date: 01 May 2019
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 01 May 2019
Graham Raymond Judge - Director
Appointment date: 30 Sep 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 30 Sep 2022
Richard Marcus Keenan - Director
Appointment date: 17 May 2023
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 17 May 2023
Anthony John Nicholson - Director
Appointment date: 16 Nov 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 16 Nov 2023
Graham Yan - Director (Inactive)
Appointment date: 09 Jul 2018
Termination date: 01 Nov 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 09 Jul 2018
Amanda Diack - Director (Inactive)
Appointment date: 09 Jul 2018
Termination date: 02 Jul 2021
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 26 Sep 2019
Address: Clover Park, Auckland, 2019 New Zealand
Address used since 09 Jul 2018
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 01 Mar 2019
Gary Jarvis - Director (Inactive)
Appointment date: 26 Jul 2013
Termination date: 05 Apr 2019
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 18 Jan 2014
George Robertson Horsburgh - Director (Inactive)
Appointment date: 20 Feb 1996
Termination date: 09 Jul 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 29 Apr 2016
Vicki Marie Bretherton - Director (Inactive)
Appointment date: 05 Aug 2013
Termination date: 21 Feb 2014
Address: Christchurch, 1010 New Zealand
Address used since 05 Aug 2013
Graeme John Back - Director (Inactive)
Appointment date: 26 Jul 2013
Termination date: 10 Feb 2014
Address: Grey Lynn, Auckland, 1010 New Zealand
Address used since 26 Jul 2013
Bird Technologies Limited
Unit 309, 35 Hobson Street
Akaroa Hc Limited
35 Hobson Street
Seaspray Paihia Hc Limited
35 Hobson Street
Waterfront Paihia Hc Limited
35 Hobson Street
Heritage Collection Limited
35 Hobson Street
Bessie Adelaide Limited
550/35 Hobson Street