Shortcuts

Skycity Queenstown Limited

Type: NZ Limited Company (Ltd)
9429040254937
NZBN
157340
Company Number
Registered
Company Status
Current address
Level 13
99 Albert Street
Auckland 1010
New Zealand
Registered address used since 25 Jun 2019
Level 13
99 Albert Street
Auckland 1010
New Zealand
Physical & service address used since 19 Jan 2021

Skycity Queenstown Limited, a registered company, was registered on 19 Jun 1974. 9429040254937 is the NZBN it was issued. The company has been supervised by 19 directors: Jason Bevan Walbridge - an active director whose contract started on 15 Jul 2024,
Peter James Fredricson - an active director whose contract started on 31 Dec 2024,
Joanna Lee Wong - an inactive director whose contract started on 26 Apr 2017 and was terminated on 31 Dec 2024,
Callum James Mallett - an inactive director whose contract started on 08 Mar 2024 and was terminated on 15 Jul 2024,
Michael Daniel Ahearne - an inactive director whose contract started on 16 Nov 2020 and was terminated on 08 Mar 2024.
Updated on 03 May 2025, the BizDb database contains detailed information about 1 address: Level 13, 99 Albert Street, Auckland, 1010 (category: physical, service).
Skycity Queenstown Limited had been using Level 6, Federal House, 86 Federal Street, Auckland as their registered address until 25 Jun 2019.
Former names used by this company, as we found at BizDb, included: from 19 Jun 1974 to 17 Jan 1994 they were called Town Clothes Limited.
A total of 10018000 shares are allocated to 2 shareholders (2 groups). The first group includes 10000000 shares (99.82 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 18000 shares (0.18 per cent).

Addresses

Previous addresses

Address #1: Level 6, Federal House, 86 Federal Street, Auckland, 1010 New Zealand

Registered address used from 24 Jan 2013 to 25 Jun 2019

Address #2: Level 6, Federal House, 86 Federal Street, Auckland, 1010 New Zealand

Physical address used from 24 Jan 2013 to 19 Jan 2021

Address #3: Mcculloch & Partners, Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand

Physical & registered address used from 05 Aug 2010 to 24 Jan 2013

Address #4: Mccullogh & Partners, Lakeland House, 34 Camp Street, Queenstown

Registered address used from 05 May 1997 to 05 Aug 2010

Address #5: Mcculloch & Partners, Lakeland House, 34 Camp Street, Queenstown New Zealand

Registered address used from 05 May 1997 to 05 May 1997

Address #6: Messrs Mcculloch & Partners, Cnr Kelvin & Spey Streets, Invercargill

Registered address used from 03 Nov 1995 to 05 May 1997

Address #7: -

Physical address used from 17 Feb 1992 to 05 Aug 2010

Address #8: C/- Mcculloch & Partners, Lakeland House, 34 Camp Street, Queenstown New Zealand

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 10018000

Annual return filing month: October

Annual return last filed: 29 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000000
Entity (NZ Limited Company) Skycity Entertainment Group Limited
Shareholder NZBN: 9429038769528
99 Albert Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 18000
Entity (NZ Limited Company) Skycity Entertainment Group Limited
Shareholder NZBN: 9429038769528
99 Albert Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Skyline Enterprises Limited
Shareholder NZBN: 9429040261737
Company Number: 156225
Entity Skyline Enterprises Limited
Shareholder NZBN: 9429040261737
Company Number: 156225

Ultimate Holding Company

21 Jul 1991
Effective Date
Skycity Entertainment Group Limited
Name
Ltd
Type
610568
Ultimate Holding Company Number
NZ
Country of origin
Level 6 Federal House
86 Federal Street
Auckland New Zealand
Address
Directors

Jason Bevan Walbridge - Director

Appointment date: 15 Jul 2024

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 15 Jul 2024


Peter James Fredricson - Director

Appointment date: 31 Dec 2024

Address: Omaha, 0986 New Zealand

Address used since 31 Dec 2024


Joanna Lee Wong - Director (Inactive)

Appointment date: 26 Apr 2017

Termination date: 31 Dec 2024

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 26 Apr 2017


Callum James Mallett - Director (Inactive)

Appointment date: 08 Mar 2024

Termination date: 15 Jul 2024

Address: Muriwai, 0881 New Zealand

Address used since 08 Mar 2024


Michael Daniel Ahearne - Director (Inactive)

Appointment date: 16 Nov 2020

Termination date: 08 Mar 2024

Address: 90 Federal Street, Auckland, 1010 New Zealand

Address used since 09 Feb 2024

Address: Auckland, 1010 New Zealand

Address used since 19 Jan 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Jan 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Nov 2020


Graeme Edward Stephens - Director (Inactive)

Appointment date: 26 Jun 2017

Termination date: 16 Nov 2020

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 26 Jun 2017


John James Mortensen - Director (Inactive)

Appointment date: 21 Apr 2016

Termination date: 26 Jun 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Apr 2016


Peter Anthony Treacy - Director (Inactive)

Appointment date: 22 Oct 2010

Termination date: 26 Apr 2017

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2016


Nigel Barclay Morrison - Director (Inactive)

Appointment date: 22 Oct 2010

Termination date: 29 Apr 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 Oct 2012


James Alexander Burrell - Director (Inactive)

Appointment date: 18 Jul 2012

Termination date: 16 Jun 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 18 Jul 2012


Phillip John Hensman - Director (Inactive)

Appointment date: 08 Nov 1989

Termination date: 20 Dec 2012

Address: Queenstown, 9300 New Zealand

Address used since 08 Nov 1989


Barry Charles Thomas - Director (Inactive)

Appointment date: 22 Feb 1994

Termination date: 20 Dec 2012

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 24 Sep 2004


Alistair Bruce Ryan - Director (Inactive)

Appointment date: 01 Jul 1997

Termination date: 30 Jun 2012

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 25 Jan 2008


Nigel Barclay Morrison - Director (Inactive)

Appointment date: 26 Jun 2008

Termination date: 22 Oct 2010

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 11 Jun 2010


Peter Anthony Treacy - Director (Inactive)

Appointment date: 23 Jun 2010

Termination date: 22 Oct 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Jun 2010


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: 01 Jul 1997

Termination date: 25 Jun 2007

Address: Remuera, Auckland,

Address used since 11 Sep 2006


Hylton Oliver Hensman - Director (Inactive)

Appointment date: 08 Nov 1989

Termination date: 22 Feb 1994

Address: Queenstown,

Address used since 08 Nov 1989


John James Enright - Director (Inactive)

Appointment date: 08 Nov 1989

Termination date: 22 Feb 1994

Address: Queenstown,

Address used since 08 Nov 1989

Nearby companies

Te Akitai Waiohua Investment Trust
6g/105 Albert Street

Te Akitai Waiohua Community Development Trust
6g/105 Albert Street

Delta Software Limited
8/17 Federal Street

Retopia Limited
103 Albert Street

Tsw Limited
Suite 3, 99 Albert Street

Nzaa Superannuation Holdings Limited
Level 17, Aa Centre