Shortcuts

Event Hotels (nz) Limited

Type: NZ Limited Company (Ltd)
9429040009025
NZBN
203284
Company Number
Registered
Company Status
Current address
88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 14 Mar 2013

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.

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lopez Gary, Charles Lane Cove
Sydney, Australia

Ultimate Holding Company

16 Dec 2015
Effective Date
Event Hospitality & Entertainment Limited
Name
Company
Type
AU
Country of origin
478 George Street
Sydney
Nsw 2000
Australia
Address
Directors

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

Nearby companies