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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Delaware North Companies Nz Holdings No. 1 Pty Ltd |
380 Docklands Drive Docklands VIC 3008 Australia |
22 Mar 1996 - |
Ultimate Holding Company
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
Cameron Partners Capital Limited
Level 12 Hp Tower
Comet Ridge Nz Pty Ltd
171 Featherston Street
Jarden Partners Limited
Level 14
Jarden Investments Limited
Level 14
Jarden Group Limited
Level 14
Harbour Asset Management Limited
Level 16