Shortcuts

International Game Technology (nz) Limited

Type: NZ Limited Company (Ltd)
9429039488442
NZBN
381296
Company Number
Registered
Company Status
Current address
Level 21
171 Featherston Street
Wellington 6011
New Zealand
Registered & physical address used since 12 Nov 2010

International Game Technology (Nz) Limited was registered on 10 Mar 1988 and issued an NZ business number of 9429039488442. The registered LTD company has been managed by 28 directors: Walter Giacomo Bugno - an active director whose contract began on 09 Nov 2015,
Dallas Raymond Orchard - an active director whose contract began on 13 Nov 2020,
Andrew James Neagle - an inactive director whose contract began on 01 Apr 2020 and was terminated on 30 Nov 2020,
Andrew Frederick Hely - an inactive director whose contract began on 22 Jan 2018 and was terminated on 31 Mar 2020,
Andrew James Neagle - an inactive director whose contract began on 31 Jan 2017 and was terminated on 22 Jan 2018.
As stated in BizDb's database (last updated on 15 Apr 2021), the company uses 1 address: Level 21, 171 Featherston Street, Wellington, 6011 (types include: registered, physical).
Up to 12 Nov 2010, International Game Technology (Nz) Limited had been using C/- Bell Gully, Level 21, Hp Tower, 171 Featherston Street, Wellington as their registered address.
BizDb found past names used by the company: from 10 Mar 1988 to 05 Aug 1999 they were called I.g.t. (New Zealand) Limited.
A total of 20000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 20000 shares are held by 1 entity, namely:
I.g.t. (Australia) Pty Limited (an other) located at Macquarie Park, Nsw postcode 2113.

Addresses

Previous addresses

Address: C/- Bell Gully, Level 21, Hp Tower, 171 Featherston Street, Wellington New Zealand

Registered & physical address used from 09 Jul 2003 to 12 Nov 2010

Address: C/- Bell Gully Buddle Weir, Level 21 Ibm Centre, 171 Featherston Street, Wellington

Registered address used from 19 Jun 2001 to 09 Jul 2003

Address: -

Physical address used from 12 Aug 1998 to 12 Aug 1998

Address: Same As Registered Office

Physical address used from 12 Aug 1998 to 09 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 23 Feb 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Other I.g.t. (australia) Pty Limited Macquarie Park
Nsw
2113
Australia

Ultimate Holding Company

23 Feb 2021
Effective Date
De Agostini S.p.a.
Name
Company
Type
1257120038
Ultimate Holding Company Number
IT
Country of origin
Directors

Walter Giacomo Bugno - Director

Appointment date: 09 Nov 2015

Address: 3 Avenue De L'annonciade, Monaco, 98000 Monaco

Address used since 09 Nov 2015


Dallas Raymond Orchard - Director

Appointment date: 13 Nov 2020

ASIC Name: I G T (australia) Pty Ltd

Address: Macquarie Park Nsw, 2113 Australia

Address: North Curl Curl Nsw, 2099 Australia

Address used since 13 Nov 2020


Andrew James Neagle - Director (Inactive)

Appointment date: 01 Apr 2020

Termination date: 30 Nov 2020

ASIC Name: I G T (australia) Pty Ltd

Address: Macquarie Park, New South Wales, 2113 Australia

Address: Queens Park, New South Wales, 2022 Australia

Address used since 01 Apr 2020


Andrew Frederick Hely - Director (Inactive)

Appointment date: 22 Jan 2018

Termination date: 31 Mar 2020

ASIC Name: I G T (australia) Pty Ltd

Address: 11 Talavera Road, Macquarie Park, Nsw, 2113 Australia

Address: Turramurra, Nsw, 2074 Australia

Address used since 22 Jan 2018


Andrew James Neagle - Director (Inactive)

Appointment date: 31 Jan 2017

Termination date: 22 Jan 2018

ASIC Name: I G T (australia) Pty Ltd

Address: Queens Park, Nsw, 2022 Australia

Address used since 31 Jan 2017

Address: 11 Talavera Road, Macquarie Park, Nsw, 2113 Australia

Address: 11 Talavera Road, Macquarie Park, Nsw, 2113 Australia


Leah Jeanell Boyd - Director (Inactive)

Appointment date: 29 Mar 2014

Termination date: 14 Jun 2016

ASIC Name: I G T (australia) Pty Ltd

Address: Willoughby, Nsw, 2068 Australia

Address used since 29 Mar 2014

Address: Macquarie Park, Nsw, 2113 Australia

Address: Macquarie Park, Nsw, 2113 Australia


Patti H. - Director (Inactive)

Appointment date: 01 Feb 2010

Termination date: 09 Nov 2015

Address: Number 408, Las Vegas, Nevada, 89169 United States

Address used since 24 Feb 2014


David B. - Director (Inactive)

Appointment date: 12 Feb 2015

Termination date: 02 Oct 2015

Address: Las Vegas, Nevada, 89144 United States

Address used since 12 Feb 2015


Paul G. - Director (Inactive)

Appointment date: 16 Jul 2013

Termination date: 12 Feb 2015

Address: Las Vegas, Nevada, 89148 United States

Address used since 16 Jul 2013


Andrew Frederick Hely - Director (Inactive)

Appointment date: 15 Apr 2005

Termination date: 28 Mar 2014

Address: Warrawee Nsw 2074, Australia,

Address used since 15 Apr 2005


Robert M. - Director (Inactive)

Appointment date: 30 Sep 2010

Termination date: 16 Jul 2013

Address: Las Vegas, Nevada, 89145 United States

Address used since 30 Sep 2010


Paulus Johannes Cornelis Aloysius Karskens - Director (Inactive)

Appointment date: 08 Feb 2010

Termination date: 30 Sep 2010

Address: 2015 Kj, Netherlands,

Address used since 08 Feb 2010


David Johnson - Director (Inactive)

Appointment date: 15 Jan 2004

Termination date: 09 Dec 2009

Address: Las Vegas Nv 89113, United States Of America,

Address used since 24 Mar 2006


Thomas Joseph Matthews - Director (Inactive)

Appointment date: 15 Jan 2004

Termination date: 30 Nov 2009

Address: Las Vegas 89144, United States Of America,

Address used since 15 Jan 2004


Paulus Johannes Cornelis Aloysius Karskens - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 05 Feb 2009

Address: 31 Haarlem, 2015kj, The Netherlands,

Address used since 24 Mar 2006


Michael Anthony Horne - Director (Inactive)

Appointment date: 29 Jun 1999

Termination date: 31 Mar 2005

Address: Beacon Hill, N S W 2100, Sydney, Australia,

Address used since 29 Jun 1999


George Thomas Baker - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 01 Mar 2005

Address: Reno, Nevada, U S A,

Address used since 02 Jul 2003


Sara Beth Morgan Brown - Director (Inactive)

Appointment date: 31 Dec 2000

Termination date: 15 Jan 2004

Address: Reno, Nevada 89502, United States Of America,

Address used since 31 Dec 2000


Charles Norman Mathewson - Director (Inactive)

Appointment date: 10 Mar 1993

Termination date: 27 Oct 2003

Address: Incline Village, Nevada 89451, U.s.a.,

Address used since 10 Mar 1993


Albert John Crosson - Director (Inactive)

Appointment date: 04 Sep 1998

Termination date: 07 Feb 2001

Address: Reno Nevada, U S A,

Address used since 04 Sep 1998


Raymond Douglas Pike - Director (Inactive)

Appointment date: 10 Mar 1988

Termination date: 31 Dec 2000

Address: Reno, Nevada 89451, U.s.a.,

Address used since 10 Mar 1988


Gary Kenneth Garton - Director (Inactive)

Appointment date: 30 Jan 1998

Termination date: 11 Oct 1999

Address: Hunters Hill, Nsw 2110, Australia,

Address used since 30 Jan 1998


Richard Glen Shaff - Director (Inactive)

Appointment date: 18 Sep 1995

Termination date: 30 Jun 1998

Address: Lilli Pilli N S W, Australia,

Address used since 18 Sep 1995


Gary Kenneth Garton - Director (Inactive)

Appointment date: 21 Jan 1998

Termination date: 30 Jan 1998

Address: Hunters Hill, Nsw 2110, Australia,

Address used since 21 Jan 1998


Keiran Daley - Director (Inactive)

Appointment date: 08 Oct 1991

Termination date: 31 Dec 1996

Address: Penrith, Nsw 2750, Australia,

Address used since 08 Oct 1991


David Patrick Hanlon - Director (Inactive)

Appointment date: 31 Mar 1995

Termination date: 01 Jul 1996

Address: Reno, Nevada 89509, U.s.a,

Address used since 31 Mar 1995


John J Russell - Director (Inactive)

Appointment date: 10 Mar 1988

Termination date: 31 Dec 1995

Address: Reno, Nevada 89451, U.s.a,

Address used since 10 Mar 1988


Peter James Clarebrough - Director (Inactive)

Appointment date: 12 Jul 1992

Termination date: 12 Jul 1992

Address: Longueville, Nsw 2066, Australia,

Address used since 12 Jul 1992