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).
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
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 | Period |
|---|---|---|---|
| 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 |
19 Jun 1974 - |
| 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 |
19 Jun 1974 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Skyline Enterprises Limited Shareholder NZBN: 9429040261737 Company Number: 156225 |
19 Jun 1974 - 25 Jan 2013 | |
| Entity | Skyline Enterprises Limited Shareholder NZBN: 9429040261737 Company Number: 156225 |
19 Jun 1974 - 25 Jan 2013 |
Ultimate Holding Company
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
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