Administration & Developments Limited, a registered company, was started on 16 Sep 1987. 9429039544667 is the NZ business identifier it was issued. This company has been managed by 17 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.
Last updated on 27 Feb 2024, our data contains detailed information about 1 address: 286 Mt Wellington Highway, Sylvia Park, Auckland, 1641 (types include: physical, registered).
Administration & Developments Limited had been using Level 4, 120 Mayoral Drive, Auckland as their registered address up until 10 Apr 2008.
Other names for the company, as we identified at BizDb, included: from 25 Nov 1987 to 03 May 1993 they were named Hoyts Corporation Holdings Operations (N.z) Limited, from 16 Sep 1987 to 25 Nov 1987 they were named Shoeshine Thirty Eight Limited.
A single entity owns all company shares (exactly 100 shares) - Hoyts Corporation Holdings (N.z.) Limited - located at 1641, Sylvia Park, Auckland 1641.
Principal place of activity
286 Mt Wellington Highway, Sylvia Park, Auckland, 1644 New Zealand
Previous addresses
Address #1: Level 4, 120 Mayoral Drive, Auckland
Registered & physical address used from 07 Jul 2003 to 10 Apr 2008
Address #2: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland
Registered & physical address used from 12 May 2003 to 07 Jul 2003
Address #3: C/- Ernst & Young, 14th Floor, 41 Shortland Street, Auckland
Physical address used from 31 Mar 2000 to 12 May 2003
Address #4: Level 4, 47 Wakefield Street, Auckland
Physical address used from 31 Mar 2000 to 31 Mar 2000
Address #5: Level 4, 47 Wakefield Street, Auckland
Registered address used from 31 Mar 2000 to 12 May 2003
Address #6: 103-107 Hobson Street, Auckland
Registered address used from 01 Dec 1993 to 31 Mar 2000
Basic Financial info
Total number of Shares: 100
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 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Hoyts Corporation Holdings (n.z.) Limited Shareholder NZBN: 9429039544278 |
Sylvia Park Auckland 1641 |
16 Sep 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Paul John |
Longueville Nsw 2066, Australia |
16 Sep 1987 - 07 Feb 2006 |
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: Sydney Nsw, 2000 Australia
Address: Lilli Pilli, Nsw, 2229 Australia
Address used since 18 Mar 2014
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, Sydney/nsw, 2068 Australia
Address used since 11 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, Nsw 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
David John Barnett - Director (Inactive)
Appointment date: 12 Sep 2000
Termination date: 11 Mar 2005
Address: Mosman , Nsw 2088, Australia,
Address used since 12 Sep 2000
Colin Resnick - Director (Inactive)
Appointment date: 11 Dec 1990
Termination date: 31 Jan 2001
Address: Dover Heights, Nsw 2030, Australia,
Address used since 11 Dec 1990
Peter Alexander Ivany - Director (Inactive)
Appointment date: 28 Jan 1994
Termination date: 31 Mar 2000
Address: Point Piper, N S W, Australia,
Address used since 28 Jan 1994
Wong Hong Yuen - Director (Inactive)
Appointment date: 17 Jan 1991
Termination date: 16 Aug 1994
Address: Ewan Court, 54 Kennedy Road, Hong Kong,
Address used since 17 Jan 1991
Joseph Patrick Moodabe - Director (Inactive)
Appointment date: 27 Nov 1992
Termination date: 28 Jan 1994
Address: Newmarket, Auckland,
Address used since 27 Nov 1992
Anthony John Murray - Director (Inactive)
Appointment date: 27 Nov 1992
Termination date: 28 Jan 1994
Address: Albany, Auckland,
Address used since 27 Nov 1992
Anthony John Murray - Director (Inactive)
Appointment date: 11 Nov 1992
Termination date: 27 Nov 1992
Address: Albany, Auckland,
Address used since 11 Nov 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 Cinemas (n.z.) Limited
286 Mt Wellington Highway
Hoyts Corporation Holdings (n.z.) Limited
286 Mt Wellington Highway
Aicken Investments Limited
Shop N-207, Sylvia Park