Shortcuts

Skycity Auckland Holdings Limited

Type: NZ Limited Company (Ltd)
9429038721854
NZBN
622278
Company Number
Registered
Company Status
Current address
Level 6, Federal House
86 Federal St
Auckland
Other address (Address for Records) used since 05 Sep 2000
Level 13
99 Albert Street
Auckland 1010
New Zealand
Registered address used since 25 Jun 2019
Level 13
99 Albert Street
Auckland 1010
New Zealand
Physical & service address used since 20 Jan 2021

Skycity Auckland Holdings Limited, a registered company, was started on 29 Jun 1994. 9429038721854 is the NZ business number it was issued. The company has been run by 20 directors: Joanna Lee Wong - an active director whose contract started on 26 Apr 2017,
Callum James Mallett - an active director whose contract started on 08 Mar 2024,
Michael Daniel Ahearne - an inactive director whose contract started on 16 Nov 2020 and was terminated on 08 Mar 2024,
Graeme Edward Stephens - an inactive director whose contract started on 26 Jun 2017 and was terminated on 16 Nov 2020,
John James Mortensen - an inactive director whose contract started on 21 Apr 2016 and was terminated on 26 Jun 2017.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: Level 13, 99 Albert Street, Auckland, 1010 (physical address),
Level 13, 99 Albert Street, Auckland, 1010 (service address),
Level 13, 99 Albert Street, Auckland, 1010 (registered address),
Level 6, Federal House, 86 Federal St, Auckland (other address) among others.
Skycity Auckland Holdings Limited had been using Level 6, 86 Federal Street, Auckland as their physical address until 20 Jan 2021.
Previous names used by this company, as we found at BizDb, included: from 24 May 1995 to 25 Jul 2003 they were called Sky City Auckland Holdings Limited, from 29 Jun 1994 to 24 May 1995 they were called Sky City Opportunities Limited.
A single entity controls all company shares (exactly 186 shares) - Skycity Entertainment Group Limited - located at 1010, 99 Albert Street, Auckland.

Addresses

Previous addresses

Address #1: Level 6, 86 Federal Street, Auckland New Zealand

Physical address used from 28 Aug 2003 to 20 Jan 2021

Address #2: C/- Sky City Entertainment Group Limited, Level 6, Federal House, 86 Federal Street, Auckland

Physical address used from 02 Sep 2002 to 28 Aug 2003

Address #3: C/- Sky City Limited, Level 6, Federal House, 86 Federal Street, Auckland

Physical address used from 14 Dec 1999 to 02 Sep 2002

Address #4: Level 19, Asb Bank Centre, 135 Albert St, Auckland

Registered address used from 14 Dec 1999 to 14 Dec 1999

Address #5: Level 6 Federal House, 86 Federal Street, Auckland New Zealand

Registered address used from 14 Dec 1999 to 25 Jun 2019

Address #6: Level 19, Asb Bank Centre, 135 Albert Street, Auckland

Physical address used from 14 Dec 1999 to 14 Dec 1999

Address #7: Level 1, 98 Federal Street, Auckland

Registered address used from 23 Aug 1996 to 14 Dec 1999

Address #8: Level 9, C M L Building, 22-24 Victoria Street, Wellington

Registered address used from 20 Oct 1995 to 23 Aug 1996

Address #9: Bronwyn Slater, Po Box 5018, Wellington

Physical address used from 29 Jun 1994 to 14 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 186

Annual return filing month: August

Annual return last filed: 25 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 186
Entity (NZ Limited Company) Skycity Entertainment Group Limited
Shareholder NZBN: 9429038769528
99 Albert Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Skycity Entertainment Group Limited
Name
Ltd
Type
610568
Ultimate Holding Company Number
NZ
Country of origin
Level 13
99 Albert Street
Auckland 1010
New Zealand
Address
Directors

Joanna Lee Wong - Director

Appointment date: 26 Apr 2017

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 26 Apr 2017


Callum James Mallett - Director

Appointment date: 08 Mar 2024

Address: Muriwai, 0881 New Zealand

Address used since 08 Mar 2024


Michael Daniel Ahearne - Director (Inactive)

Appointment date: 16 Nov 2020

Termination date: 08 Mar 2024

Address: 90 Federal Street, Auckland, 1010 New Zealand

Address used since 09 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Jan 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Nov 2020


Graeme Edward Stephens - Director (Inactive)

Appointment date: 26 Jun 2017

Termination date: 16 Nov 2020

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 26 Jun 2017


John James Mortensen - Director (Inactive)

Appointment date: 21 Apr 2016

Termination date: 26 Jun 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Apr 2016


Peter Anthony Treacy - Director (Inactive)

Appointment date: 29 Jun 2009

Termination date: 26 Apr 2017

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2016


Nigel Barclay Morrison - Director (Inactive)

Appointment date: 26 Jun 2008

Termination date: 29 Apr 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 08 Oct 2012


Alistair Bruce Ryan - Director (Inactive)

Appointment date: 30 May 1996

Termination date: 29 Jun 2009

Address: St Marys Bay, Auckland,

Address used since 25 Jan 2008


Elmar Toime - Director (Inactive)

Appointment date: 26 Jun 2007

Termination date: 26 Jun 2008

Address: 75 Victoria Street, London Sw1h 0hy, United Kingdom,

Address used since 03 Mar 2008


Evan Welch Davies - Director (Inactive)

Appointment date: 16 Nov 1995

Termination date: 25 Jun 2007

Address: Remuera, Auckland,

Address used since 16 Nov 1995


Jonathan Peter Hartley - Director (Inactive)

Appointment date: 11 Mar 1996

Termination date: 31 Mar 2004

Address: Karori, Wellington,

Address used since 11 Mar 1996


Stephen John Dey - Director (Inactive)

Appointment date: 31 May 2000

Termination date: 04 Jul 2000

Address: Devonport, Auckland,

Address used since 31 May 2000


Mark Bradbury (alternate) Horton - Director (Inactive)

Appointment date: 30 May 1996

Termination date: 07 Apr 1999

Address: Oriental Bay, Wellington,

Address used since 30 May 1996


Patricia Lee Reddy - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 30 May 1996

Address: Wellington,

Address used since 29 Jun 1994


Michael Nelson Regan - Director (Inactive)

Appointment date: 23 May 1995

Termination date: 30 May 1996

Address: Memphis,tn 38111, Usa,

Address used since 23 May 1995


Donal Woolgar John Bourke - Director (Inactive)

Appointment date: 08 Sep 1995

Termination date: 30 May 1996

Address: Seatoun Heights, Wellington,

Address used since 08 Sep 1995


Mark Bradbury Horton - Director (Inactive)

Appointment date: 01 Feb 1995

Termination date: 29 Mar 1996

Address: Wellington,

Address used since 01 Feb 1995


Donald Woolgar John Bourke - Director (Inactive)

Appointment date: 01 Feb 1995

Termination date: 23 May 1995

Address: Seatoun Heights, Wellington,

Address used since 01 Feb 1995


Graeme Henry Wong - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 01 Feb 1995

Address: Karori, Wellington,

Address used since 29 Jun 1994


Herman Charles Rockefeller - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 01 Feb 1995

Address: Seatoun, Wellington,

Address used since 29 Jun 1994

Nearby companies

Swetha Holdings Limited
6b/105

Te Akitai Waiohua Investment Trust
6g/105 Albert Street

Te Akitai Waiohua Community Development Trust
6g/105 Albert Street

Delta Software Limited
8/17 Federal Street

Retopia Limited
103 Albert Street

Tsw Limited
Suite 3, 99 Albert Street