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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20694873 | |||
Entity (NZ Limited Company) | Amalgamated Cinema Holdings Limited Shareholder NZBN: 9429031728164 |
Level 27, 88 Shortland Street Auckland |
18 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Skycity Entertainment Group Limited Shareholder NZBN: 9429038769528 Company Number: 610568 |
05 Aug 2005 - 05 Aug 2005 | |
Entity | Skycity Entertainment Group Limited Shareholder NZBN: 9429038769528 Company Number: 610568 |
05 Aug 2005 - 05 Aug 2005 | |
Entity | Skycity Leisure Limited Shareholder NZBN: 9429039671127 Company Number: 324762 |
26 Mar 1986 - 05 Aug 2005 | |
Entity | Skycity Leisure Limited Shareholder NZBN: 9429039671127 Company Number: 324762 |
26 Mar 1986 - 05 Aug 2005 | |
Entity | Skycity Metro Limited Shareholder NZBN: 9429038008092 Company Number: 873770 |
18 Dec 2009 - 18 Dec 2009 | |
Entity | Skycity Metro Limited Shareholder NZBN: 9429038008092 Company Number: 873770 |
18 Dec 2009 - 18 Dec 2009 |
Ultimate Holding Company
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
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