Aapc N.z. Pty Limited, a registered company, was registered on 28 Feb 1985. 9429039880772 is the business number it was issued. "Hotel operation" (ANZSIC H440040) is how the company was categorised. This company has been run by 18 directors: Philip Joseph Basha - an active director whose contract began on 08 Aug 2011,
Daniel Beng Leong Oh - an active director whose contract began on 15 Jun 2012,
Steven Andrew Lake - an active director whose contract began on 22 Oct 2020,
Sarah Dianne Derry - an inactive director whose contract began on 22 Oct 2020 and was terminated on 16 Feb 2024,
Simon Roger Mcgrath - an inactive director whose contract began on 22 Oct 2020 and was terminated on 18 Jan 2022.
Updated on 23 Apr 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: Level 8, 99 Queen Street, Auckland Central, Auckland, 1010 (physical address),
Level 8, 99 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 99 Queen Street, Auckland Central, Auckland, 1010 (service address),
C/-Deloitte, 80 Queen Street, Auckland 1010 (other address) among others.
Aapc N.z. Pty Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address until 06 Aug 2021.
Past names for the company, as we managed to find at BizDb, included: from 28 Feb 1985 to 24 Nov 1993 they were named P.r.d. La Costa Management (New Zealand) Pty Limited.
One entity owns all company shares (exactly 1000 shares) - 669 265 767 - Accor Luxury Australia Pty Limited - located at 1010, Sydney.
Previous addresses
Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 13 Sep 2012 to 06 Aug 2021
Address #2: C/-deloitte, 80 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 18 Jan 2010 to 13 Sep 2012
Address #3: C/-deloitte, 8 Nelson Street, Auckland
Registered & physical address used from 29 Aug 2006 to 18 Jan 2010
Address #4: C/- Deloite Touche Tomatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland
Registered address used from 08 Feb 1999 to 29 Aug 2006
Address #5: Same As Registered Office
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address #6: Same As Registered Office Address
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address #7: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland
Physical address used from 08 Feb 1999 to 29 Aug 2006
Address #8: 15th Floor, National Mutual Centre, Shortland Street, Auckland
Registered address used from 09 Oct 1995 to 08 Feb 1999
Address #9: 22 Fanshaw St, Auckland
Registered address used from 19 Nov 1992 to 09 Oct 1995
Address #10: -
Physical address used from 19 Feb 1992 to 08 Feb 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | 669 265 767 - Accor Luxury Australia Pty Limited |
Sydney 2000 Australia |
10 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Aapc Australia Pty Limited |
123 Pitt Street Sydney, Nsw 2000 Australia |
28 Feb 1985 - 10 Oct 2023 |
Other | Meribelle Pty Limited | 28 Feb 1985 - 30 Nov 2011 | |
Other | Null - Meribelle Pty Limited | 28 Feb 1985 - 30 Nov 2011 |
Ultimate Holding Company
Philip Joseph Basha - Director
Appointment date: 08 Aug 2011
ASIC Name: Aapc Properties Pty Limited
Address: #46-19, V On Shenton, Singapore, 068814 Singapore
Address used since 15 May 2023
Address: East Ryde Nsw, 2113 Australia
Address used since 10 May 2022
Address: Oatlands Nsw, 2117 Australia
Address used since 01 Jan 2022
Address: North Rocks, Nsw, 2151 Australia
Address used since 08 Aug 2011
Address: 123 Pitt Street, Sydney, Nsw, 2000 Australia
Address: 123 Pitt Street, Sydney, Nsw, 2000 Australia
Daniel Beng Leong Oh - Director
Appointment date: 15 Jun 2012
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 15 Jun 2012
Steven Andrew Lake - Director
Appointment date: 22 Oct 2020
Address: Chippendale Nsw, 2008 Australia
Address used since 22 Oct 2020
Sarah Dianne Derry - Director (Inactive)
Appointment date: 22 Oct 2020
Termination date: 16 Feb 2024
Address: Haberfield Nsw, 2045 Australia
Address used since 22 Oct 2020
Simon Roger Mcgrath - Director (Inactive)
Appointment date: 22 Oct 2020
Termination date: 18 Jan 2022
Address: North Manly Nsw, 2100 Australia
Address used since 22 Oct 2020
Michael Issenberg - Director (Inactive)
Appointment date: 01 Sep 1998
Termination date: 15 Oct 2020
Address: 23 St Martins Drive, Singapore, 258004 Singapore
Address used since 27 Feb 2012
Louise Maree Daley - Director (Inactive)
Appointment date: 03 Jul 2015
Termination date: 15 Oct 2020
Address: Singapore, 258210 Singapore
Address used since 03 Jul 2015
Address: Singapore, 427897 Singapore
Address used since 01 Sep 2019
Kim John Mooney - Director (Inactive)
Appointment date: 15 May 1992
Termination date: 03 May 2015
Address: The Paterson, Singapore, 238539 Singapore
Address used since 08 Aug 2011
Paul Kenneth Richardson - Director (Inactive)
Appointment date: 28 Oct 2008
Termination date: 15 Jun 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Oct 2008
Louise Maree Daley - Director (Inactive)
Appointment date: 28 Oct 2008
Termination date: 08 Aug 2011
Address: Potts Point, Nsw, 2011 Australia
Address used since 18 Feb 2011
David Zalmon Baffsky - Director (Inactive)
Appointment date: 15 May 1992
Termination date: 28 Oct 2008
Address: Point Piper, N S W 2027, Australia,
Address used since 15 May 1992
Louise Maree Daley - Director (Inactive)
Appointment date: 08 Nov 2007
Termination date: 28 Oct 2008
Address: Potts Point Nsw 2011, Australia,
Address used since 08 Nov 2007
Jochen Jorg Dobel - Director (Inactive)
Appointment date: 28 Feb 1997
Termination date: 30 Nov 2000
Address: Mosman, Nsw 2088, Australia,
Address used since 28 Feb 1997
Raymond James Capdevila - Director (Inactive)
Appointment date: 15 May 1992
Termination date: 01 Sep 1998
Address: Vaucluse, Nsw 2030, Australia,
Address used since 15 May 1992
Roger Alfred White - Director (Inactive)
Appointment date: 08 Oct 1993
Termination date: 13 Nov 1996
Address: Lovington Castle Cary, Somerset Ba7 7px, United Kingdom,
Address used since 08 Oct 1993
Peter Francis Meagher - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 08 Oct 1993
Address: Cottesloe W A 6011, Australia,
Address used since 01 May 1991
Wayne Anthony Bowen - Director (Inactive)
Appointment date: 15 May 1992
Termination date: 08 Oct 1993
Address: North Beach, Australia 6020,
Address used since 15 May 1992
George Roy William Mcdonald - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 15 May 1992
Address: Double Bay Nsw 2028, Australia,
Address used since 01 May 1991
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street
Grand Windsor Hotel Limited
Unit 701, 87 Queens Street
Gstaad Nz Pte Limited
Level 4, Swanson House
Lake Rotorua Hotel Limited
Unit 701, 87 Queens Street
Picton Yacht Club Hotel Limited
Unit 701, 87 Queens Street
Wains Hotel Dunedin Limited
Unit 701, 87 Queens Street
Willis Wellington Hotel Limited
Unit 701, 87 Queens Street