Shortcuts

Event Cinemas Nominees Limited

Type: NZ Limited Company (Ltd)
9429039090980
NZBN
512707
Company Number
Registered
Company Status
Current address
Level 27, 88 Shortland Street
Auckland New Zealand
Registered & physical & service address used since 25 Feb 2010
C/-simpson Grierson
Level 27, 88 Shortland Street
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 05 Mar 2010

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 50
Entity (NZ Limited Company) Event Cinemas Limited
Shareholder NZBN: 9429039137197
Level 27, 88 Shortland Street
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Village Cinemas Nz Pty Ltd
Shareholder NZBN: 9429037208493
Company Number: 1046285
Other Village Roadshow Manakau Cinemas Limited
Entity Village Cinemas Nz Pty Ltd
Shareholder NZBN: 9429037208493
Company Number: 1046285
Other Null - Village Roadshow Manakau Cinemas Limited

Ultimate Holding Company

16 Dec 2015
Effective Date
Event Hospitality & Entertainment Limited
Name
Company
Type
AU
Country of origin
478 George Street
Sydney
Nsw 2000
Australia
Address
Directors

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

Nearby companies

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