Shortcuts

Aristocrat Technologies Nz Limited

Type: NZ Limited Company (Ltd)
9429039669001
NZBN
325795
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S942935
Industry classification code
Poker Machine - Electronic Maintenance
Industry classification description
Current address
Unit E, 7 Echelon Place
Highbrook
Auckland 2013
New Zealand
Registered & physical & service address used since 09 May 2016
Unit E, 7 Echelon Place
Highbrook
Auckland 2013
New Zealand
Office & delivery address used since 03 May 2019
Unit E, 7 Echelon Place
Highbrook
Auckland 2013
New Zealand
Postal & invoice address used since 25 May 2021

Aristocrat Technologies Nz Limited, a registered company, was started on 13 Apr 1987. 9429039669001 is the business number it was issued. "Poker machine - electronic maintenance" (business classification S942935) is how the company has been classified. This company has been supervised by 29 directors: Craig T. - an active director whose contract started on 31 Mar 2020,
Sally Ann Denby - an active director whose contract started on 31 Mar 2023,
Mitchell Alexander Bowen - an inactive director whose contract started on 22 Apr 2016 and was terminated on 31 Mar 2023,
Darren William Holley - an inactive director whose contract started on 22 Apr 2016 and was terminated on 31 Mar 2020,
Maureen S. - an inactive director whose contract started on 20 Nov 2014 and was terminated on 31 Dec 2016.
Last updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: Unit E, 7 Echelon Place, Highbrook, Auckland, 2013 (types include: postal, invoice).
Aristocrat Technologies Nz Limited had been using 56 Lunn Avenue, Mt Wellington, Auckland as their registered address until 08 Aug 1998.
Old names for this company, as we identified at BizDb, included: from 24 Nov 1992 to 11 May 2000 they were named Aristocrat Leisure Industries (Nz) Limited, from 13 Apr 1987 to 24 Nov 1992 they were named Ainsworth Consolidated Industries (N.z.) Limited.
A single entity owns all company shares (exactly 5000 shares) - Aristocrat Global Holdings Pty Limited - located at 2013, 85 Epping Road, North Ryde, Nsw.

Addresses

Principal place of activity

Unit E, 7 Echelon Place, Highbrook, Auckland, 2013 New Zealand


Previous addresses

Address #1: 56 Lunn Avenue, Mt Wellington, Auckland

Registered & physical address used from 08 Aug 1998 to 08 Aug 1998

Address #2: 22 Vestey Drive, Mt Wellington, Auckland New Zealand

Registered & physical address used from 08 Aug 1998 to 09 May 2016

Address #3: Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 23 Dec 1996 to 08 Aug 1998

Address #4: Unit 1, 28 Rennie Drive, Mangere, Auckland, Attn General Manager

Physical address used from 01 Mar 1995 to 08 Aug 1998

Address #5: -

Physical address used from 01 Mar 1995 to 01 Mar 1995

Address #6: Arthur Young Chartered Accountants, 37-41 Shortland Street Auckland

Registered address used from 20 May 1993 to 23 Dec 1996

Contact info
64 9 2592000
03 May 2019 Phone
https://www.aristocrat.com/anz/
03 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: May

Financial report filing month: September

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Other (Other) Aristocrat Global Holdings Pty Limited 85 Epping Road
North Ryde, Nsw
2113
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Aristocrat International Pty Limited 85 Epping Road
North Ryde, Nsw 2113, Australia

Australia

Ultimate Holding Company

Aristocrat Leisure Limited
Name
Company
Type
AU
Country of origin
85 Epping Road
North Ride
Nsw 2113
Australia
Address
Directors

Craig T. - Director

Appointment date: 31 Mar 2020

ASIC Name: Aristocrat (asia) Pty Limited

Address: North Ryde, Nsw, 2113 Australia

Address: The Ponds Nsw, 2769 Australia

Address used since 31 Mar 2020


Sally Ann Denby - Director

Appointment date: 31 Mar 2023

ASIC Name: Aristocrat Technical Services Pty. Limited

Address: Balmain Nsw, 2041 Australia

Address used since 31 Mar 2023


Mitchell Alexander Bowen - Director (Inactive)

Appointment date: 22 Apr 2016

Termination date: 31 Mar 2023

ASIC Name: Aristocrat Technologies Australia Pty Limited

Address: Turramurra, Nsw, 2074 Australia

Address used since 06 Jan 2022

Address: 85 Epping Road, North Ryde, Nsw, 2113 Australia

Address: Ingleside, Nsw, 2101 Australia

Address used since 21 Jul 2018

Address: Pymble, Nsw, 2073 Australia

Address used since 22 Apr 2016


Darren William Holley - Director (Inactive)

Appointment date: 22 Apr 2016

Termination date: 31 Mar 2020

ASIC Name: Aristocrat (asia) Pty Limited

Address: Hunters Hill, Nsw, Australia

Address used since 22 Apr 2016

Address: 85 Epping Road, North Ryde, Nsw, 2113 Australia


Maureen S. - Director (Inactive)

Appointment date: 20 Nov 2014

Termination date: 31 Dec 2016

Address: Henderson, Clark County, Nv 89052, United States

Address used since 20 Nov 2014


Mohammed Idris Ibrahim - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 22 Apr 2016

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 26 Apr 2008


Trevor John Croker - Director (Inactive)

Appointment date: 20 Jul 2010

Termination date: 22 Apr 2016

Address: Willoughby, Sydney Nsw, 2068 Australia

Address used since 20 Jul 2010


Antonia Korsanos - Director (Inactive)

Appointment date: 04 Mar 2011

Termination date: 20 Nov 2014

Address: Dulwich Hill, Sydney, Nsw, 2203 Australia

Address used since 04 Mar 2011


Patrick Joseph Mcglinchey - Director (Inactive)

Appointment date: 20 Jul 2010

Termination date: 04 Mar 2011

Address: Mosmn, Nsw, 2088 Australia

Address used since 20 Jul 2010


Warren Paul Jowett - Director (Inactive)

Appointment date: 25 Jul 2008

Termination date: 20 Jul 2010

Address: North Curl Curl, Nsw 2099, Australia,

Address used since 25 Jul 2008


Tracey Lee Elkerton - Director (Inactive)

Appointment date: 05 Aug 2009

Termination date: 20 Jul 2010

Address: Abbotsford, Nsw, Australia,

Address used since 05 Aug 2009


Jeffery Steven Gray - Director (Inactive)

Appointment date: 27 Jul 2007

Termination date: 18 Dec 2009

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 Jul 2007


Simon Columb Mark Kelly - Director (Inactive)

Appointment date: 16 Jun 2004

Termination date: 31 Jul 2009

Address: Mosman, Nsw 2088, Australia,

Address used since 16 Jun 2004


Bruce John Yahl - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 25 Jul 2008

Address: St Ives, New South Wales, 2075, Australia,

Address used since 15 Aug 2006


Roxanne Jayne Costello - Director (Inactive)

Appointment date: 18 Feb 2005

Termination date: 16 Jul 2007

Address: Saint Marys Bay, Auckland,

Address used since 18 Feb 2005


Bryce David Williams - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 22 Mar 2007

Address: Onehunga, Auckland,

Address used since 15 Aug 2006


Lewis Andrew Craig Mackinnon - Director (Inactive)

Appointment date: 20 May 2003

Termination date: 24 Dec 2004

Address: Farm Cove, Pakuranga, Auckland,

Address used since 20 May 2003


Frank Whittaker Edgell Bush - Director (Inactive)

Appointment date: 17 Apr 2003

Termination date: 02 Jun 2004

Address: Gordon, Nsw 2072, Australia,

Address used since 17 Apr 2003


Andrew James Neagle - Director (Inactive)

Appointment date: 05 Jul 1999

Termination date: 26 May 2003

Address: Herne Bay, Auckland,

Address used since 05 Jul 1999


Desmond Henry Randall - Director (Inactive)

Appointment date: 11 May 1999

Termination date: 17 Apr 2003

Address: Killara, New South Wales 2071, Australia,

Address used since 11 May 1999


Lionel Jayaraj - Director (Inactive)

Appointment date: 01 May 2002

Termination date: 17 Apr 2003

Address: St Ives, New South Wales 2075, Australia,

Address used since 01 May 2002


Andrew Guy Phillips - Director (Inactive)

Appointment date: 05 Jul 1996

Termination date: 28 Mar 2002

Address: Bronte, Nsw 2024, Australia,

Address used since 05 Jul 1996


Kenneth Phillip Jolly - Director (Inactive)

Appointment date: 05 Jul 1996

Termination date: 05 Jul 1999

Address: St Heliers, Auckland,

Address used since 05 Jul 1996


Geoffrey George Ainsworth - Director (Inactive)

Appointment date: 22 May 1991

Termination date: 21 Nov 1996

Address: St Ives, Nsw, Australia,

Address used since 22 May 1991


Harold Mark Ainsworth - Director (Inactive)

Appointment date: 22 May 1991

Termination date: 21 Nov 1996

Address: Russell Lea, Nsw 2046, Australia,

Address used since 22 May 1991


Gary Kenneth Garton - Director (Inactive)

Appointment date: 19 Feb 1996

Termination date: 21 Nov 1996

Address: Hunters Hill, N S W 2110, Australia,

Address used since 19 Feb 1996


Stephen John Ainsworth - Director (Inactive)

Appointment date: 22 May 1991

Termination date: 15 Jan 1996

Address: Hunters Hill, Nsw, Australia,

Address used since 22 May 1991


Leonard Hastings Ainsworth - Director (Inactive)

Appointment date: 22 May 1991

Termination date: 07 Dec 1994

Address: Hunters Hill, Nsw, Australia,

Address used since 22 May 1991


Simon David Ainsworth - Director (Inactive)

Appointment date: 22 May 1991

Termination date: 15 Mar 1994

Address: Huntleys Point, Nsw 2111, Australia,

Address used since 22 May 1991

Similar companies

Nua Services Limited
Unit 8, 12 Amera Place

Servco Limited
269 Mount Smart Road