Shortcuts

James Cook Hotel Limited

Type: NZ Limited Company (Ltd)
9429040890876
NZBN
21632
Company Number
Registered
Company Status
Current address
L15
215 Lambton Quay
Wellington 6011
New Zealand
Physical & service & registered address used since 09 Oct 2015

James Cook Hotel Limited, a registered company, was registered on 06 Dec 1968. 9429040890876 is the New Zealand Business Number it was issued. This company has been supervised by 13 directors: Eng Teong Tan - an active director whose contract began on 23 Aug 1995,
Teck Lin Tan - an active director whose contract began on 23 Aug 1995,
Eng How Tan - an active director whose contract began on 23 Aug 1995,
Kwai Hing Fong - an active director whose contract began on 01 May 2015,
Hwa Lian Tan - an active director whose contract began on 08 Jul 2021.
Updated on 30 May 2025, BizDb's database contains detailed information about 1 address: L15, 215 Lambton Quay, Wellington, 6011 (types include: physical, service).
James Cook Hotel Limited had been using Level 15, Grant Thornton House, 215 Lambton Quay, Wellington as their physical address until 09 Oct 2015.
One entity owns all company shares (exactly 28469273 shares) - Grand Central (Nz) Limited - located at 6011, 215 Lambton Quay, Wellington.

Addresses

Previous addresses

Address: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand

Physical & registered address used from 23 Apr 2014 to 09 Oct 2015

Address: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand

Registered & physical address used from 21 Feb 2013 to 23 Apr 2014

Address: Grant Thornton, Flevel 8, M R L House, 120 Victoria Street, Wellington

Registered address used from 01 Nov 2000 to 01 Nov 2000

Address: C/- Grant Thornton, Level 13, Axa Centre, 80 The Terrace, Wellington New Zealand

Registered address used from 01 Nov 2000 to 21 Feb 2013

Address: Same As Registered Office Address New Zealand

Physical address used from 31 Oct 2000 to 21 Feb 2013

Address: Level 6, James Cook Arcade, 296 Lambton Quay, Wellington

Registered address used from 08 Apr 1997 to 01 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 28469273

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 23 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 28469273
Entity (NZ Limited Company) Grand Central (nz) Limited
Shareholder NZBN: 9429038995392
215 Lambton Quay
Wellington
6011
New Zealand

Ultimate Holding Company

03 Jan 2021
Effective Date
Tan Chee Hoe & Sons Sdn. Bhd
Name
Company
Type
MY
Country of origin
1 & 1a 2nd Floor (room2)
Jalan Ipoh Kecil
50350 Kuala Kumpur Malaysia
Address
Directors

Eng Teong Tan - Director

Appointment date: 23 Aug 1995

Address: Singapore, 298303 Singapore

Address used since 07 Jan 2021

Address: Singapore 298309, Singapore

Address used since 11 Sep 2014


Teck Lin Tan - Director

Appointment date: 23 Aug 1995

Address: Ukay Heights 68000, Ampang Selangor Darul Ehsan, Malaysia

Address used since 01 Jun 2021

Address: Ukay Heights 68000, Ampang Selangor Dural Ehsan, Malaysia

Address used since 23 Aug 1995


Eng How Tan - Director

Appointment date: 23 Aug 1995

Address: Taman Tun Abdul Razak, 68000 Ampang, Selangor Darul Ehsan, 68000 Malaysia

Address used since 12 Jul 2021

Address: Razak, 68000, Ampang Selangor Darul Ehsan, Malaysia

Address used since 13 Jan 2021

Address: Razak, 6800, Ampang Selangor Darul Ehsan, Malaysia

Address used since 13 Sep 2017

Address: Razak, 68000 Ampang Selangor Darul Ehsan, Malaysia

Address used since 01 Oct 2015


Kwai Hing Fong - Director

Appointment date: 01 May 2015

ASIC Name: Grand Central (australia) Pty. Limited

Address: East Ryde, Nsw 2113, Australia

Address used since 01 May 2015

Address: Parramatta, Nsw, 2150 Australia

Address: Parramatta, Nsw, 2150 Australia


Hwa Lian Tan - Director

Appointment date: 08 Jul 2021

Address: Singapore, 299015 Singapore

Address used since 08 Jul 2021


Pooi Yin Lim - Director (Inactive)

Appointment date: 21 Nov 1996

Termination date: 28 Dec 2011

Address: Medan Pasar 50772, Kuala Lumpar, Malaysia,

Address used since 21 Nov 1996


Dato' Muhammad Ali Hashim - Director (Inactive)

Appointment date: 23 Aug 1995

Termination date: 13 Dec 2000

Address: Ulu Tiram,karung, Berkunci 705,, 80990 Johor Bahru,

Address used since 23 Aug 1995


Hwee Sim Kua - Director (Inactive)

Appointment date: 17 Jan 1996

Termination date: 13 Dec 2000

Address: Floor, Komplek Tun Abdul Razak, Jalan, Wong Ah Fook, 8000 Johor Bahru, Malaysia,

Address used since 17 Jan 1996


A F M Shafiqul Hafiz - Director (Inactive)

Appointment date: 23 Aug 1995

Termination date: 01 Jan 1997

Address: Taman Pelangi, Johor, Bahru 80040,

Address used since 23 Aug 1995


Anthony Poh Teik Heng - Director (Inactive)

Appointment date: 06 Dec 1995

Termination date: 31 Aug 1996

Address: Singapore 139001,

Address used since 06 Dec 1995


James David Steele - Director (Inactive)

Appointment date: 13 Dec 1993

Termination date: 23 Aug 1995

Address: Wellington,

Address used since 13 Dec 1993


Alexander Stronach Paterson - Director (Inactive)

Appointment date: 13 Dec 1993

Termination date: 23 Aug 1995

Address: Wellington,

Address used since 13 Dec 1993


Peter Meikle - Director (Inactive)

Appointment date: 13 Dec 1993

Termination date: 23 Aug 1995

Address: Wellington,

Address used since 13 Dec 1993

Nearby companies