Shortcuts

Delaware North Companies (nz) Retail Services

Type: Nz Unlimited Company (Ultd)
9429038494918
NZBN
672465
Company Number
Registered
Company Status
Current address
Level 22, Pwc Tower
15 Customs Street West, Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Nov 2021

Delaware North Companies (Nz) Retail Services, a registered company, was started on 22 Mar 1996. 9429038494918 is the NZ business identifier it was issued. The company has been managed by 15 directors: Gary Peter Brown - an active director whose contract began on 12 Mar 2009,
Kieran Anthony Fitzpatrick - an active director whose contract began on 30 Mar 2020,
Andrew Stephens - an inactive director whose contract began on 11 May 2012 and was terminated on 30 Mar 2020,
John W. - an inactive director whose contract began on 01 Jul 2011 and was terminated on 31 Dec 2012,
Dennis S. - an inactive director whose contract began on 22 Oct 2010 and was terminated on 01 Jul 2011.
Last updated on 14 Mar 2024, the BizDb data contains detailed information about 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, physical).
Delaware North Companies (Nz) Retail Services had been using Level 21, 171 Featherston Street, Wellington as their registered address up until 08 Nov 2021.
More names used by this company, as we identified at BizDb, included: from 08 Sep 2004 to 05 Sep 2007 they were named Delaware North Companies (Nz) Retail Services Limited, from 22 Mar 1996 to 08 Sep 2004 they were named Ca One Services Limited.
A single entity controls all company shares (exactly 100 shares) - Delaware North Companies Nz Holdings No. 1 Pty Ltd - located at 1010, 380 Docklands Drive, Docklands.

Addresses

Previous addresses

Address: Level 21, 171 Featherston Street, Wellington, 6011 New Zealand

Registered & physical address used from 23 Nov 2010 to 08 Nov 2021

Address: C/- Bell Gully, Solicitors, Level 21, Hp Tower, 171 Featherston Street, Wellington New Zealand

Registered & physical address used from 24 Jul 2003 to 23 Nov 2010

Address: Bell Gully Buddle Weir, 171 Featherston Street, Wellington

Physical address used from 10 Jul 2001 to 10 Jul 2001

Address: C/- Bell Gully Buddle Weir, Level 21 Ibm Centre, 171 Featherston Street, Wellington

Registered address used from 10 Jul 2001 to 24 Jul 2003

Address: Bell Gully, 171 Featherston Street, Wellington

Physical address used from 10 Jul 2001 to 24 Jul 2003

Address: Wellington International Airport, Wellington

Physical address used from 11 Jun 1998 to 10 Jul 2001

Address: Wellington International Airport, Wellington

Registered address used from 30 Apr 1998 to 10 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Delaware North Companies Nz Holdings No. 1 Pty Ltd 380 Docklands Drive
Docklands
VIC 3008
Australia

Ultimate Holding Company

31 Oct 2015
Effective Date
Delaware North Companies, Inc.
Name
Company
Type
127556227
Ultimate Holding Company Number
US
Country of origin
40 Fountain Plaza
Buffalo
New York 14202
United States
Address
Directors

Gary Peter Brown - Director

Appointment date: 12 Mar 2009

ASIC Name: Delaware North Companies Australia Pty Ltd

Address: Diamond Creek, Victoria, 3089 Australia

Address used since 05 May 2020

Address: Hurstbridge, Victoria 3099, Australia

Address used since 08 Jan 2010

Address: Mernda, Victoria, 3754 Australia

Address used since 07 Dec 2017

Address: Richmond, Victoria, 3121 Australia

Address: Docklands, Victoria, 3008 Australia


Kieran Anthony Fitzpatrick - Director

Appointment date: 30 Mar 2020

ASIC Name: Delaware North Darwin Casino Pty Ltd

Address: Docklands, Vic, 3008 Australia

Address: Niddrie, Victoria, 3042 Australia

Address used since 30 Mar 2020


Andrew Stephens - Director (Inactive)

Appointment date: 11 May 2012

Termination date: 30 Mar 2020

ASIC Name: Delaware North Companies Australia Pty Ltd

Address: Docklands, Victoria, 3008 Australia

Address: Keysborough, 3173 Australia

Address used since 04 Jul 2013

Address: Langwarrin South, Victoria, 3911 Australia

Address used since 27 Nov 2018

Address: Richmond, Victoria, 3121 Australia


John W. - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 31 Dec 2012

Address: Southborough, Ma, 01772 United States

Address used since 01 Jul 2011


Dennis S. - Director (Inactive)

Appointment date: 22 Oct 2010

Termination date: 01 Jul 2011

Address: Getzville, New York, 14068 United States

Address used since 22 Oct 2010


Bryan Harris - Director (Inactive)

Appointment date: 22 Oct 2010

Termination date: 07 Mar 2011

Address: Doncaster, Victoria, 3108 Australia

Address used since 22 Oct 2010


Jonathan Tribe - Director (Inactive)

Appointment date: 13 May 1998

Termination date: 08 Sep 2010

Address: Kew, Victoria 3101, Australia,

Address used since 13 May 1998


Maria Antonietta Kucherhan - Director (Inactive)

Appointment date: 12 Mar 2009

Termination date: 25 Aug 2010

Address: Pascoe Vale South, Victoria, Australia 3044,

Address used since 12 Mar 2009


Duncan John Mackellar - Director (Inactive)

Appointment date: 10 Jun 2008

Termination date: 12 Mar 2009

Address: Malvern, East Victoria 3145, Australia,

Address used since 10 Jun 2008


Dana Gaye Nelson - Director (Inactive)

Appointment date: 17 Aug 2004

Termination date: 15 May 2008

Address: Kensington, Vic 3031, Australia,

Address used since 25 Jul 2006


John Peter Fernbach - Director (Inactive)

Appointment date: 25 Mar 1996

Termination date: 09 Oct 2003

Address: Williamsville, N Y 14221, U S A,

Address used since 25 Mar 1996


Stewart Walters - Director (Inactive)

Appointment date: 25 Mar 1996

Termination date: 30 Oct 2000

Address: St Ives, N S W 2075, Australia,

Address used since 25 Mar 1996


Simon Lester Lill - Director (Inactive)

Appointment date: 18 Jun 1997

Termination date: 27 Apr 1998

Address: Killara Nsw Australia 2076,

Address used since 18 Jun 1997


Anthony Lucas - Director (Inactive)

Appointment date: 25 Mar 1996

Termination date: 06 Jun 1997

Address: Ormeaw, Queensland 4208, Australia,

Address used since 25 Mar 1996


Laurence Patrick Gormley - Director (Inactive)

Appointment date: 25 Mar 1996

Termination date: 30 Apr 1996

Address: Darlinghurst, N S W 2010, Australia,

Address used since 25 Mar 1996