Event Hotels (Nz) Limited, a registered company, was started on 01 Mar 1984. 9429040009025 is the business number it was issued. This company has been run by 19 directors: Gregory Charles Dean - an active director whose contract started on 08 Dec 2011,
David Ian Stone - an active director whose contract started on 01 Nov 2017,
Simon Peter White - an active director whose contract started on 29 Nov 2018,
Mathew Robert Duff - an active director whose contract started on 05 Jul 2019,
Norman Colin Arundel - an inactive director whose contract started on 09 Mar 2007 and was terminated on 17 Feb 2023.
Updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: 88 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Event Hotels (Nz) Limited had been using Cnr Worcester Street and Oxford Terrace, Christchurch as their physical address up to 14 Mar 2013.
Previous aliases used by the company, as we identified at BizDb, included: from 27 May 2015 to 23 May 2017 they were named Ahl Hotels (Nz) Limited, from 06 Aug 1998 to 27 May 2015 they were named Rydges Queenstown Hotel Limited and from 24 Jan 1994 to 06 Aug 1998 they were named Noahs Regency Hotel Limited.
A single entity owns all company shares (exactly 1000 shares) - Noahs Hotels (N.z.) Limited - located at 1010, 88 Shortland Street, Auckland.
Previous addresses
Address: Cnr Worcester Street And Oxford Terrace, Christchurch New Zealand
Physical address used from 07 May 2003 to 14 Mar 2013
Address: 318-324 Lambton Quay, Wellington
Registered address used from 01 Oct 1994 to 01 Oct 1994
Address: Corner Worcester Street & Oxford Terrace, Christchurch New Zealand
Registered address used from 01 Oct 1994 to 14 Mar 2013
Address: Noahs Hotel, Cnr Oxford Terrace & Worcester Street, Christchurch
Physical address used from 18 Feb 1992 to 07 May 2003
Address: -
Physical address used from 18 Feb 1992 to 18 Feb 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Noahs Hotels (n.z.) Limited Shareholder NZBN: 9429039955081 |
88 Shortland Street Auckland 1010 New Zealand |
01 Mar 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lopez Gary, Charles |
Lane Cove Sydney, Australia |
29 Apr 2004 - 29 Apr 2004 |
Ultimate Holding Company
Gregory Charles Dean - Director
Appointment date: 08 Dec 2011
ASIC Name: The Greater Union Organisation Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Paddington, Nsw, 2021 Australia
Address used since 01 Mar 2020
Address: Sydney, Nsw, 2000 Australia
Address: Paddington, Nsw, 2021 Australia
Address used since 31 Dec 2013
David Ian Stone - Director
Appointment date: 01 Nov 2017
ASIC Name: Qt Hotels And Resorts Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Maroubra, Nsw, 2035 Australia
Address used since 01 Nov 2017
Simon Peter White - Director
Appointment date: 29 Nov 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 29 Nov 2018
Mathew Robert Duff - Director
Appointment date: 05 Jul 2019
ASIC Name: Birch, Carroll & Coyle Limited
Address: Yowie Bay, Nsw, 2228 Australia
Address used since 05 Jul 2019
Address: Sydney, Nsw, 2000 Australia
Norman Colin Arundel - Director (Inactive)
Appointment date: 09 Mar 2007
Termination date: 17 Feb 2023
ASIC Name: Rydges Hotels Ltd
Address: Maroochydore, Queensland 4558, Australia
Address used since 09 Mar 2007
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Jane Megan Hastings - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 01 Nov 2017
ASIC Name: The Greater Union Organisation Pty Ltd
Address: Sydney Nsw, 2000 Australia
Address: Castlecrag, Nsw, 2068 Australia
Address used since 01 Jul 2017
David Christopher Seargeant - Director (Inactive)
Appointment date: 09 Jul 1998
Termination date: 30 Jun 2017
ASIC Name: Event Hospitality & Entertainment Limited
Address: Bondi Beach, Nsw, 2026 Australia
Address used since 10 Apr 2012
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Gregory Peter O'reilly - Director (Inactive)
Appointment date: 07 Mar 2013
Termination date: 19 May 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 17 Nov 2013
John Robert Mcilwain - Director (Inactive)
Appointment date: 12 Apr 2011
Termination date: 07 Mar 2013
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 12 Apr 2011
Peter William Horton - Director (Inactive)
Appointment date: 29 Sep 2006
Termination date: 08 Dec 2011
Address: Woolwich Nsw 2110, Australia,
Address used since 29 Sep 2006
Rhys Cameron Jones - Director (Inactive)
Appointment date: 13 Oct 2006
Termination date: 12 Apr 2011
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 23 Apr 2010
Paul Gerard Lonergan - Director (Inactive)
Appointment date: 22 Nov 2002
Termination date: 09 Mar 2007
Address: Callaray, Nsw, 2097, Australia,
Address used since 14 Apr 2005
Steven Derek Kirkpatrick - Director (Inactive)
Appointment date: 26 Nov 2002
Termination date: 13 Oct 2006
Address: Cnr Worcester & Oxford Tce, Christchurch, New Zealand,
Address used since 26 Nov 2002
Gary Charles Lopez - Director (Inactive)
Appointment date: 09 Jul 1998
Termination date: 29 Sep 2006
Address: Lane Cove, Sydney, Australia,
Address used since 09 Jul 1998
Christopher John Black - Director (Inactive)
Appointment date: 09 Jul 1998
Termination date: 15 Aug 2002
Address: Merivale, Christchurch,
Address used since 09 Jul 1998
Bruce John Yahl - Director (Inactive)
Appointment date: 01 Nov 1993
Termination date: 21 Dec 2000
Address: St Ives, Sydney, Australia,
Address used since 01 Nov 1993
John Myles Stetz Clarke - Director (Inactive)
Appointment date: 01 Nov 1993
Termination date: 04 Dec 1998
Address: Strowan, Christchurch,
Address used since 01 Nov 1993
Simon George Mortlock - Director (Inactive)
Appointment date: 08 Apr 1991
Termination date: 01 Nov 1993
Address: Christchurch,
Address used since 08 Apr 1991
Geoffrey David Angus - Director (Inactive)
Appointment date: 08 Apr 1991
Termination date: 01 Nov 1993
Address: Christchurch,
Address used since 08 Apr 1991
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street