Shortcuts

Dynasty Hotel Investments Limited

Type: NZ Limited Company (Ltd)
9429038373770
NZBN
711733
Company Number
Registered
Company Status
69602002
GST Number
Current address
35 Hobson Street
Auckland New Zealand
Registered & physical & service address used since 06 Nov 1998

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.

Addresses

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

Contact info
Financial Data

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
Shares Allocation Number of Shares: 30000000
Entity (NZ Limited Company) Dynasty Hotel Group Limited
Shareholder NZBN: 9429037917883
35 Hobson Street
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
The Dynasty Corporation (s) Pte Ltd
Name
Limited Company
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
1 Jalan Kilang #04-01
Singapore 159402
Singapore
Address
Directors

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

Nearby companies

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