Hoyts Cinemas (N.z.) Limited, a registered company, was launched on 10 Sep 1991. 9429039062765 is the number it was issued. "Cinema operation" (ANZSIC J551310) is how the company was categorised. The company has been managed by 13 directors: Damian Thomas Keogh - an active director whose contract started on 18 Mar 2014,
Stephen Martin Watson - an active director whose contract started on 05 Feb 2019,
Vincent William Lloyd - an inactive director whose contract started on 13 Mar 2006 and was terminated on 05 Feb 2019,
Delfin Carlos Fernandez - an inactive director whose contract started on 05 Dec 2007 and was terminated on 13 Mar 2014,
Guy Jalland - an inactive director whose contract started on 11 Mar 2005 and was terminated on 03 Dec 2007.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: an address for share register at 286 Mt Wellington Highway, Sylvia Park, Auckland 1641 (other address),
286 Mt Wellington Highway, Sylvia Park, Auckland, 1641 (registered address),
286 Mt Wellington Highway, Sylvia Park, Auckland, 1641 (physical address),
286 Mt Wellington Highway, Sylvia Park, Auckland, 1641 (service address) among others.
Hoyts Cinemas (N.z.) Limited had been using Level 4, 120 Mayoral Drive, Auckland as their physical address up to 10 Apr 2008.
Former names for this company, as we managed to find at BizDb, included: from 10 Sep 1991 to 14 Jan 1993 they were called Aeneid Four Limited.
A total of 19593407 shares are allotted to 2 shareholders (2 groups). The first group consists of 11484673 shares (58.61 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 8108734 shares (41.39 per cent).
Principal place of activity
286 Mt Wellington Highway, Sylvia Park, Auckland, 1641 New Zealand
Previous addresses
Address #1: Level 4, 120 Mayoral Drive, Auckland
Physical address used from 16 Feb 2004 to 10 Apr 2008
Address #2: Level 4, 120 Mayoral Drive, Auckland
Registered address used from 07 Jul 2003 to 10 Apr 2008
Address #3: Level 4, 120 Mayoral Drive, Auckland
Physical address used from 07 Jul 2003 to 16 Feb 2004
Address #4: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland
Physical & registered address used from 14 Nov 2002 to 07 Jul 2003
Address #5: C/- Ernst & Young, 14th Floor, 41 Shortland Street, Auckland
Physical address used from 31 Mar 2000 to 14 Nov 2002
Address #6: Level 4, 47 Wakefield Street, Auckland
Registered address used from 31 Mar 2000 to 14 Nov 2002
Address #7: Level 4, 47 Wakefield Street, Auckland
Physical address used from 31 Mar 2000 to 31 Mar 2000
Address #8: 103-107 Hobson St, Auckland
Registered address used from 01 Dec 1993 to 31 Mar 2000
Address #9: 24th Floor, Bnz Tower, 125 Queen Street, Auckland
Registered address used from 16 Apr 1992 to 01 Dec 1993
Basic Financial info
Total number of Shares: 19593407
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 05 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11484673 | |||
Entity (NZ Limited Company) | Hoyts Corporation Holdings (n.z.) Limited Shareholder NZBN: 9429039544278 |
Sylvia Park Auckland 1641 |
10 Sep 1991 - |
Shares Allocation #2 Number of Shares: 8108734 | |||
Entity (NZ Limited Company) | Hoyts Corporation Holdings (n.z.) Limited Shareholder NZBN: 9429039544278 |
Sylvia Park Auckland 1641 |
10 Sep 1991 - |
Ultimate Holding Company
Damian Thomas Keogh - Director
Appointment date: 18 Mar 2014
ASIC Name: The Hoyts Corporation Pty. Limited
Address: Cronulla, Nsw, 2230 Australia
Address used since 30 Nov 2018
Address: Sydney/nsw, 2000 Australia
Address: Lilli Pilli, Nsw, 2229 Australia
Address used since 18 Mar 2014
Address: Sydney/nsw, 2000 Australia
Stephen Martin Watson - Director
Appointment date: 05 Feb 2019
ASIC Name: Auholdco1 Pty Limited
Address: 680 George Street, Sydney, 2000 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 26 Mar 2021
Address: Mosman, Nsw, 2088 Australia
Address used since 05 Feb 2019
Vincent William Lloyd - Director (Inactive)
Appointment date: 13 Mar 2006
Termination date: 05 Feb 2019
ASIC Name: The Hoyts Corporation Pty. Limited
Address: Castlecrag Nsw 2068, Sydney/nsw, 2068 Australia
Address used since 10 Nov 2015
Address: Sydney/nsw, 2000 Australia
Address: Sydney/nsw, 2000 Australia
Delfin Carlos Fernandez - Director (Inactive)
Appointment date: 05 Dec 2007
Termination date: 13 Mar 2014
Address: 365-377 Kent Street, Sydney, Nsw 2000, Australia,
Address used since 05 Dec 2007
Guy Jalland - Director (Inactive)
Appointment date: 11 Mar 2005
Termination date: 03 Dec 2007
Address: Toorak Vic 3142,
Address used since 11 Mar 2005
Geoffrey Raymond Kleemann - Director (Inactive)
Appointment date: 11 Mar 2005
Termination date: 03 Dec 2007
Address: East Sydney Nsw 2010,
Address used since 11 Mar 2005
Malcolm Ronald Lucas - Director (Inactive)
Appointment date: 17 Aug 2005
Termination date: 10 Mar 2006
Address: Pymble Nsw 2073,
Address used since 17 Aug 2005
Stephen John Wright - Director (Inactive)
Appointment date: 11 Mar 2005
Termination date: 10 Aug 2005
Address: Northbridge Nsw 2063,
Address used since 11 Mar 2005
Paul John Johnson - Director (Inactive)
Appointment date: 26 Oct 1994
Termination date: 11 Mar 2005
Address: Longueville, N S W 2066, Australia,
Address used since 13 Jan 2003
Graham Allan Cubbin - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 11 Mar 2005
Address: 19 Hickson Road, Dawes Point, Nsw 2000, Australia,
Address used since 31 Mar 2000
Colin Resnick - Director (Inactive)
Appointment date: 10 Jan 1992
Termination date: 31 Jan 2001
Address: Dover Heights, N S W 2030, Australia,
Address used since 10 Jan 1992
Peter Alexander Ivany - Director (Inactive)
Appointment date: 02 Nov 1992
Termination date: 31 Mar 2000
Address: Point Piper, N S W, Australia,
Address used since 02 Nov 1992
Joseph Patrick Moodabe - Director (Inactive)
Appointment date: 10 Jan 1992
Termination date: 28 Jan 1994
Address: Newmarket, Auckland,
Address used since 10 Jan 1992
Hch Bidco (nz) Limited
286 Mt Wellington Highway
Smile Dental Sylvia Park Limited
Sylvia Park
Carat Limited
Shop 19, Sylvia Park Shopping Centre
Hoyts Corporation Holdings (n.z.) Limited
286 Mt Wellington Highway
Administration & Developments Limited
286 Mt Wellington Highway
Aicken Investments Limited
Shop N-207, Sylvia Park
Capitol Cinema Limited
427 Manukau Road
Jellicoe Enterprises Limited
C/- Level 15, Lufthansa House
Lido Cinema Hamilton Limited
427 Manukau Road
Lido Cinema Limited
427 Manukau Road
Matakana Village Cinemas Limited
10 Maheke Street
Quality Time 2013 Limited
14 Marine Parade