Shortcuts

Christchurch Casinos Limited

Type: NZ Limited Company (Ltd)
9429039055262
NZBN
523984
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R900320
Industry classification code
Entertainment Centre Operation
Industry classification description
Current address
31 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 13 Jul 2018
31 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Postal & office & delivery & invoice address used since 03 Apr 2019
Po Box 4141
Christchurch Central
Christchurch 8140
New Zealand
Postal address used since 18 Apr 2023

Christchurch Casinos Limited, a registered company, was launched on 27 Feb 1992. 9429039055262 is the NZ business number it was issued. "Entertainment centre operation" (ANZSIC R900320) is how the company has been classified. The company has been supervised by 28 directors: Philip John Hensman - an active director whose contract started on 28 Feb 1996,
Donald Neil Jackson - an active director whose contract started on 17 Jul 2015,
Bruce Herbert Robertson - an active director whose contract started on 01 Apr 2018,
Peter Anthony Treacy - an active director whose contract started on 01 Apr 2019,
Graham John Dockrill - an active director whose contract started on 01 Oct 2022.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: 30 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, service).
Christchurch Casinos Limited had been using Level 2, 11-17 Church Street, Queenstown as their registered address until 13 Jul 2018.
A single entity controls all company shares (exactly 37144080 shares) - Skyline Enterprises Limited - located at 8013, Level 2, 11-17 Church Street, Queenstown 9300.

Addresses

Other active addresses

Address #4: 30 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & service address used from 22 Mar 2024

Principal place of activity

31 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand

Registered & physical address used from 04 Oct 2010 to 13 Jul 2018

Address #2: Mcculloch & Partners, Level 2, 11-17 Church Street, Queenstown 9300 New Zealand

Physical address used from 03 May 2010 to 04 Oct 2010

Address #3: Mcculloch & Partners, Level 2, 11-17 Church St, Queenstown 9300 New Zealand

Registered address used from 03 May 2010 to 04 Oct 2010

Address #4: Mcculloch & Partners, Level 2, 11-17 Church Street, Queenstoen 9300

Registered & physical address used from 30 Mar 2010 to 03 May 2010

Address #5: -

Registered address used from 27 Feb 1992 to 30 Mar 2010

Address #6: -

Physical address used from 27 Feb 1992 to 27 Feb 1992

Address #7: Mcculloch & Partners, 34 Camp Street, Queenstown

Physical address used from 27 Feb 1992 to 30 Mar 2010

Contact info
64 03 3659999
03 Apr 2019 Phone
tim@christchurchcasino.co.nz
Email
acspayable@christchurchcasino.co.nz
18 Apr 2023 nzbn-reserved-invoice-email-address-purpose
greg@christchurchcasino.co.nz
11 Apr 2022 Email
www.christchurchcasino.co.nz
03 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 37144080

Annual return filing month: April

Annual return last filed: 18 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 37144080
Entity (NZ Limited Company) Skyline Enterprises Limited
Shareholder NZBN: 9429040261737
Level 2, 11-17 Church Street
Queenstown 9300

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Queenstown Tourist Co Limited
Shareholder NZBN: 9429040260075
Company Number: 156361
Level 2
11-17 Church Street, Queenstown 9300
Entity Southern Equities Limited
Shareholder NZBN: 9429040260105
Company Number: 156001
Entity Queenstown Tourist Co Limited
Shareholder NZBN: 9429040260075
Company Number: 156361
Level 2
11-17 Church Street, Queenstown 9300
Entity Premier Hotels (christchurch) Limited
Shareholder NZBN: 9429039754189
Company Number: 299497
Entity Premier Hotels (christchurch) Limited
Shareholder NZBN: 9429039754189
Company Number: 299497
Entity Skycity Investments Christchurch Limited
Shareholder NZBN: 9429039020697
Company Number: 534705
Entity Skycity Investments Christchurch Limited
Shareholder NZBN: 9429039020697
Company Number: 534705
Entity Southern Equities Limited
Shareholder NZBN: 9429040260105
Company Number: 156001

Ultimate Holding Company

21 Jul 1991
Effective Date
Skyline Enterprises Limited
Name
Ltd
Type
156225
Ultimate Holding Company Number
NZ
Country of origin
Directors

Philip John Hensman - Director

Appointment date: 28 Feb 1996

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 26 Apr 2010


Donald Neil Jackson - Director

Appointment date: 17 Jul 2015

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 17 Jul 2015


Bruce Herbert Robertson - Director

Appointment date: 01 Apr 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 08 Sep 2021

Address: Carterton, Carterton, 5713 New Zealand

Address used since 01 Apr 2018


Peter Anthony Treacy - Director

Appointment date: 01 Apr 2019

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 17 Jun 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2019


Graham John Dockrill - Director

Appointment date: 01 Oct 2022

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 01 Oct 2022


Phillip John Hensman - Director (Inactive)

Appointment date: 28 Feb 1996

Termination date: 15 Dec 2022

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 26 Apr 2010


Kenneth John Matthews - Director (Inactive)

Appointment date: 06 Jun 2013

Termination date: 30 Apr 2020

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 06 Jun 2013


Alistair Bruce Ryan - Director (Inactive)

Appointment date: 11 Apr 2013

Termination date: 31 Mar 2019

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 11 Apr 2013


Barry Charles Thomas - Director (Inactive)

Appointment date: 27 Feb 1992

Termination date: 31 Mar 2015

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 16 Sep 2004


Nigel Barclay Morrison - Director (Inactive)

Appointment date: 26 Jun 2008

Termination date: 20 Dec 2012

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 08 Oct 2012


Peter Anthony Treacy - Director (Inactive)

Appointment date: 30 Jun 2012

Termination date: 20 Dec 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Jun 2012


James Alexander Burrell - Director (Inactive)

Appointment date: 18 Jul 2012

Termination date: 20 Dec 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 18 Jul 2012


Alistair Bruce Ryan - Director (Inactive)

Appointment date: 16 Nov 2004

Termination date: 30 Jun 2012

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 25 Jan 2008


David Alexander Sullivan - Director (Inactive)

Appointment date: 06 Aug 2007

Termination date: 26 Jun 2008

Address: Devonport, Auckland,

Address used since 06 Aug 2007


Stephen James Lyttelton - Director (Inactive)

Appointment date: 26 Jul 2000

Termination date: 09 Jul 2007

Address: Merivale, Christchurch 8052, (alternate),

Address used since 11 Sep 2006


Evan Welch Davies - Director (Inactive)

Appointment date: 16 Nov 2004

Termination date: 25 Jun 2007

Address: Auckland,

Address used since 16 Nov 2004


James Francis Osborne - Director (Inactive)

Appointment date: 27 Feb 1992

Termination date: 16 Nov 2004

Address: London Sw 10, 9hn, England,

Address used since 27 Feb 1992


Evan Welch Davies - Director (Inactive)

Appointment date: 01 Sep 2004

Termination date: 16 Nov 2004

Address: Auckland,

Address used since 01 Sep 2004


Alistair Bruce Ryan - Director (Inactive)

Appointment date: 01 Sep 2004

Termination date: 16 Nov 2004

Address: Epsom, Auckland,

Address used since 01 Sep 2004


Arthur Cuthbert Pitcher - Director (Inactive)

Appointment date: 23 Dec 2003

Termination date: 05 Oct 2004

Address: Christchurch,

Address used since 23 Dec 2003


Arthur Cuthbert Pitcher - Director (Inactive)

Appointment date: 31 Mar 1995

Termination date: 12 Dec 2003

Address: Papanui, Christchurch,

Address used since 31 Mar 1995


Michael Russell Leathers - Director (Inactive)

Appointment date: 26 Jul 2000

Termination date: 31 Aug 2001

Address: Slough, Berkshire S L 39 E P, England,

Address used since 26 Jul 2000


Sir Sydney Schubert - Director (Inactive)

Appointment date: 27 Feb 1992

Termination date: 20 Jul 2000

Address: Clayfield, Brisbane, Australia,

Address used since 27 Feb 1992


Murray Roderic Compton - Director (Inactive)

Appointment date: 27 Nov 1997

Termination date: 20 Jul 2000

Address: Christchurch,

Address used since 27 Nov 1997


Gregory Robert Laidlaw Whitten - Director (Inactive)

Appointment date: 28 Feb 1996

Termination date: 27 Nov 1997

Address: Seatoun, Wellington,

Address used since 28 Feb 1996


Julian Attila Bugledich - Director (Inactive)

Appointment date: 27 Feb 1992

Termination date: 28 Feb 1996

Address: Davidson Nsw2086, Australia,

Address used since 27 Feb 1992


Graham Bruce Gosney - Director (Inactive)

Appointment date: 27 Feb 1992

Termination date: 09 Jun 1995

Address: Dunedin,

Address used since 27 Feb 1992


Allan William Bevan Chatfield - Director (Inactive)

Appointment date: 27 Feb 1992

Termination date: 24 May 1995

Address: Lumsden,

Address used since 27 Feb 1992

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street

Similar companies

Airwave Limited
3 Frederick Street

Fear Factory Queenstown Limited
40 Dart Place

Game Over Queenstown Limited
Level 2, 11-17 Church Street

Jas Entertainment Limited
153b Glenda Drive

Pkbh Fun Times Limited
9 Wavy Knowes Drive

Queenstown Hospitality 2012 Limited
Level 1, 8 Church Street