Shortcuts

Administration & Developments Limited

Type: NZ Limited Company (Ltd)
9429039544667
NZBN
363875
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
286 Mt Wellington Highway
Sylvia Park
Auckland 1641
New Zealand
Physical & registered & service address used since 10 Apr 2008
286 Mt Wellington Highway
Sylvia Park
Auckland 1641
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 10 Apr 2008

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.

Addresses

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

Contact info
61 2 80716180
Phone
ndavid@hoyts.com.au
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Hoyts Corporation Holdings (n.z.) Limited
Shareholder NZBN: 9429039544278
Sylvia Park
Auckland 1641

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnson, Paul John Longueville
Nsw 2066, Australia

Ultimate Holding Company

26 May 2019
Effective Date
Wanda Film Holding Co., Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
CN
Country of origin
Directors

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

Nearby companies

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