Event Cinemas Nominees Limited, a registered company, was registered on 25 Jun 1991. 9429039090980 is the New Zealand Business Number it was issued. This company has been managed by 26 directors: Mathew Robert Duff - an active director whose contract started on 18 Feb 2010,
Gregory Charles Dean - an active director whose contract started on 18 Feb 2010,
David Ian Stone - an active director whose contract started on 01 Nov 2017,
Carmen Jane Switzer - an active director whose contract started on 29 Nov 2018,
Carmen Jane Jane Switzer - an active director whose contract started on 29 Nov 2018.
Event Cinemas Nominees Limited had been using Level 6, Federal House, 86 Federal Street, Auckland as their registered address up until 25 Feb 2010.
More names used by this company, as we found at BizDb, included: from 13 Sep 2006 to 18 Feb 2010 they were called Skycity Cinemas Nominees Limited, from 18 Aug 2004 to 13 Sep 2006 they were called Village Skycity Cinemas Limited and from 20 Jun 2003 to 18 Aug 2004 they were called Village Sky City Cinemas Limited.
Previous addresses
Address #1: Level 6, Federal House, 86 Federal Street, Auckland
Registered & physical address used from 14 Jul 2008 to 25 Feb 2010
Address #2: Skycity Cinemas Limited, Level 5, 82 Symonds Street, Auckland
Physical & registered address used from 27 Jun 2007 to 14 Jul 2008
Address #3: Village Skycity Cineams, Level 5, 82 Symonds Street, Auckland
Registered address used from 06 Aug 2004 to 27 Jun 2007
Address #4: Village Skycity Cinemas, Level 5, 82 Symonds Street, Auckland
Physical address used from 06 Aug 2004 to 27 Jun 2007
Address #5: Force Corporation House, Level 5, 82 Symonds Street, Auckland
Physical address used from 30 Jun 1997 to 06 Aug 2004
Address #6: Level1, 110 Symonds Street, Auckland
Registered address used from 29 Aug 1994 to 06 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Entity (NZ Limited Company) | Event Cinemas Limited Shareholder NZBN: 9429039137197 |
Level 27, 88 Shortland Street Auckland |
25 Jun 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Village Cinemas Nz Pty Ltd Shareholder NZBN: 9429037208493 Company Number: 1046285 |
18 Aug 2004 - 18 Aug 2004 | |
Other | Village Roadshow Manakau Cinemas Limited | 25 Jun 1991 - 18 Aug 2004 | |
Entity | Village Cinemas Nz Pty Ltd Shareholder NZBN: 9429037208493 Company Number: 1046285 |
18 Aug 2004 - 18 Aug 2004 | |
Other | Null - Village Roadshow Manakau Cinemas Limited | 25 Jun 1991 - 18 Aug 2004 |
Ultimate Holding Company
Mathew Robert Duff - Director
Appointment date: 18 Feb 2010
ASIC Name: Birch, Carroll & Coyle Limited
Address: Yowie Bay, Nsw 2228, Australia
Address used since 18 Feb 2010
Address: Sydney, Nsw, 2000 Australia
Gregory Charles Dean - Director
Appointment date: 18 Feb 2010
ASIC Name: The Greater Union Organisation Pty Ltd
Address: Paddington, Nsw 2021, Australia
Address used since 01 Mar 2020
Address: Paddington, Nsw 2021, Australia
Address used since 31 Dec 2013
Address: Sydney, Nsw, 2000 Australia
David Ian Stone - Director
Appointment date: 01 Nov 2017
ASIC Name: Qt Hotels And Resorts Pty Limited
Address: Maroubra, Nsw, 2035 Australia
Address used since 01 Nov 2017
Address: Sydney, Nsw, 2000 Australia
Carmen Jane Switzer - Director
Appointment date: 29 Nov 2018
Address: Orewa, Orewa, 0931 New Zealand
Address used since 29 Nov 2018
Carmen Jane Jane Switzer - Director
Appointment date: 29 Nov 2018
Address: Orewa, Orewa, 0931 New Zealand
Address used since 29 Nov 2018
Jane Megan Hastings - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 01 Nov 2017
ASIC Name: The Greater Union Organisation Pty Ltd
Address: Sydney Nsw, 2000 Australia
Address: Castlecrag, Nsw, 2068 Australia
Address used since 01 Jul 2017
David Christopher Seargeant - Director (Inactive)
Appointment date: 18 Feb 2010
Termination date: 30 Jun 2017
ASIC Name: Event Hospitality & Entertainment Limited
Address: Bondi Beach, Nsw, 2026 Australia
Address used since 10 Apr 2012
Address: Sydney, Nsw, 2000 Australia
Peter William Horton - Director (Inactive)
Appointment date: 18 Feb 2010
Termination date: 08 Dec 2011
Address: Woolwich, Nsw 2110, Australia,
Address used since 18 Feb 2010
Nigel Barclay Morrison - Director (Inactive)
Appointment date: 26 Jun 2008
Termination date: 18 Feb 2010
Address: Ponsonby, Auckland,
Address used since 29 Jun 2009
Peter Anthony Treacy - Director (Inactive)
Appointment date: 29 Jun 2009
Termination date: 18 Feb 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jun 2009
Alistair Bruce Ryan - Director (Inactive)
Appointment date: 07 Sep 2006
Termination date: 29 Jun 2009
Address: St Marys Bay, Auckland,
Address used since 25 Jan 2008
Peter James Holdaway - Director (Inactive)
Appointment date: 07 Sep 2006
Termination date: 26 Sep 2008
Address: Herne Bay, Auckland,
Address used since 15 Nov 2007
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: 07 Sep 2006
Termination date: 25 Jun 2007
Address: Remuera, Auckland,
Address used since 07 Sep 2006
Kirk Senior - Director (Inactive)
Appointment date: 18 Jul 2000
Termination date: 07 Sep 2006
Address: Balwyn, 3031 Victoria, Australia,
Address used since 14 Feb 2005
Heather Shotter - Director (Inactive)
Appointment date: 11 Dec 2002
Termination date: 07 Sep 2006
Address: Remuera, Auckland,
Address used since 11 Dec 2002
David Ian Kennedy - Director (Inactive)
Appointment date: 11 Dec 2002
Termination date: 07 Sep 2006
Address: Remuera, Auckland,
Address used since 10 Mar 2003
John Ross Kirby - Director (Inactive)
Appointment date: 23 Mar 2005
Termination date: 07 Sep 2006
Address: Toorak, Victoria 3142, Australia,
Address used since 23 Mar 2005
Chris Gallaher - Director (Inactive)
Appointment date: 03 Dec 2001
Termination date: 23 Mar 2005
Address: East Brighton, Victoria 3187, Australia,
Address used since 03 Dec 2001
Peter James Holdaway - Director (Inactive)
Appointment date: 03 Apr 2001
Termination date: 11 Dec 2002
Address: Ponsonby, Auckland 1034,
Address used since 17 Jun 2002
Peter Edwin Foo - Director (Inactive)
Appointment date: 18 Jul 2000
Termination date: 03 Dec 2001
Address: Kangaroo Ground, 3097 Victoria, Australia,
Address used since 18 Jul 2000
Peter Terence Garner - Director (Inactive)
Appointment date: 02 Mar 1992
Termination date: 01 Oct 2001
Address: 176 Tawa Road, Kumeu, Auckland,
Address used since 02 Mar 1992
Peter Edward Francis - Director (Inactive)
Appointment date: 02 Mar 1992
Termination date: 20 Mar 2001
Address: St Heliers, Auckland,
Address used since 02 Mar 1992
John Ross Kirby - Director (Inactive)
Appointment date: 02 Mar 1992
Termination date: 18 Jul 2000
Address: Carlton, North Victoria, Australia,
Address used since 02 Mar 1992
Robert George Kirby - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 18 Jul 2000
Address: Toorak, Victoria, Australia,
Address used since 01 Jan 1994
David Johan Aalders - Director (Inactive)
Appointment date: 02 Mar 1992
Termination date: 10 Nov 1993
Address: North Balwyn, Victoria, Australia,
Address used since 02 Mar 1992
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street