Shortcuts

Event Cinemas (nz) Limited

Type: NZ Limited Company (Ltd)
9429039748706
NZBN
301228
Company Number
Registered
Company Status
Current address
Level 27, 88 Shortland Street
Auckland New Zealand
Physical & registered & service address used since 25 Feb 2010


Event Cinemas (Nz) Limited was incorporated on 26 Mar 1986 and issued a business number of 9429039748706. This registered LTD company has been run by 17 directors: Gregory Charles Dean - an active director whose contract began on 18 Feb 2010,
Mathew Robert Duff - an active director whose contract began on 18 Feb 2010,
David Ian Stone - an active director whose contract began on 01 Nov 2017,
Carmen Jane Switzer - an active director whose contract began on 29 Nov 2018,
Jane Megan Hastings - an inactive director whose contract began on 01 Jul 2017 and was terminated on 01 Nov 2017.
According to our information (updated on 07 Apr 2024), the company uses 1 address: Level 27, 88 Shortland Street, Auckland (type: physical, registered).
Up to 25 Feb 2010, Event Cinemas (Nz) Limited had been using Level 6, Federal House, 86 Federal Street, Auckland as their registered address.
BizDb identified old names for the company: from 13 Sep 2006 to 18 Feb 2010 they were named Skycity Cinema Holdings Limited, from 19 Dec 2003 to 13 Sep 2006 they were named Skycity Leisure Holdings Limited and from 19 Sep 2002 to 19 Dec 2003 they were named Sky City Leisure Holdings Limited.
A total of 20694873 shares are allotted to 1 group (1 sole shareholder). In the first group, 20694873 shares are held by 1 entity, namely:
Amalgamated Cinema Holdings Limited (an entity) located at Level 27, 88 Shortland Street, Auckland.

Addresses

Previous addresses

Address: Level 6, Federal House, 86 Federal Street, Auckland

Registered & physical address used from 26 Nov 2002 to 25 Feb 2010

Address: Force Corporation House, Level 5, 82 Symonds Street, Auckland

Physical address used from 27 Aug 1997 to 26 Nov 2002

Address: 1st Floor, Nzfp House, 110 Symonds Street, Auckland

Registered address used from 29 Aug 1994 to 26 Nov 2002

Address: Official Assignee 6th Floor, Justice Dept Building, 3 Kingston Street, Auckland

Registered address used from 04 Feb 1993 to 29 Aug 1994

Address: First Floor, Nzfp House, 110 Symonds Street, Auckland

Registered address used from 01 Aug 1991 to 04 Feb 1993

Financial Data

Basic Financial info

Total number of Shares: 20694873

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20694873
Entity (NZ Limited Company) Amalgamated Cinema Holdings Limited
Shareholder NZBN: 9429031728164
Level 27, 88 Shortland Street
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Skycity Entertainment Group Limited
Shareholder NZBN: 9429038769528
Company Number: 610568
Entity Skycity Entertainment Group Limited
Shareholder NZBN: 9429038769528
Company Number: 610568
Entity Skycity Leisure Limited
Shareholder NZBN: 9429039671127
Company Number: 324762
Entity Skycity Leisure Limited
Shareholder NZBN: 9429039671127
Company Number: 324762
Entity Skycity Metro Limited
Shareholder NZBN: 9429038008092
Company Number: 873770
Entity Skycity Metro Limited
Shareholder NZBN: 9429038008092
Company Number: 873770

Ultimate Holding Company

16 Dec 2015
Effective Date
Event Hospitality & Entertainment Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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 31 Dec 2013

Address: Paddington, Nsw 2021, Australia

Address used since 01 Mar 2020

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


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

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


Jane Megan Hastings - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 01 Nov 2017

ASIC Name: The Greater Union Organisation Pty Ltd

Address: Castlecrag, Nsw, 2068 Australia

Address used since 01 Jul 2017

Address: Sydney Nsw, 2000 Australia


David Christopher Seargeant - Director (Inactive)

Appointment date: 18 Feb 2010

Termination date: 30 Jun 2017

ASIC Name: Event Hospitality & Entertainment Limited

Address: Sydney, Nsw, 2000 Australia

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: 13 Dec 2004

Termination date: 29 Jun 2009

Address: St Marys Bay, Auckland,

Address used since 25 Jan 2008


Peter James Holdaway - Director (Inactive)

Appointment date: 23 Dec 1991

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: 30 Jun 2005

Termination date: 25 Jun 2007

Address: Remuera, Auckland,

Address used since 30 Jun 2005


Alistair Bruce Ryan - Director (Inactive)

Appointment date: 15 Feb 2002

Termination date: 10 Mar 2002

Address: Epsom, Auckland,

Address used since 15 Feb 2002


Peter Terence Garner - Director (Inactive)

Appointment date: 22 Jan 1992

Termination date: 01 Oct 2001

Address: 176 Tawa Road, Kumeu, Auckland,

Address used since 22 Jan 1992


Leonard Derek Presland-tack - Director (Inactive)

Appointment date: 22 Jan 1992

Termination date: 01 Oct 2001

Address: Newmarket, Auckland,

Address used since 22 Jan 1992


Peter Edward Francis - Director (Inactive)

Appointment date: 22 Jan 1992

Termination date: 20 Mar 2001

Address: St Heliers, Auckland,

Address used since 22 Jan 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