Shortcuts

America's Cup Event Limited

Type: NZ Limited Company (Ltd)
9429041001547
NZBN
4753619
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
161 Halsey Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 07 Dec 2018
Po Box 91499
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 27 Nov 2019
56 Brigham Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 04 Nov 2022

America's Cup Event Limited, a registered company, was incorporated on 13 Nov 2013. 9429041001547 is the NZ business identifier it was issued. "Event, recreational or promotional, management" (business classification N729930) is how the company is categorised. The company has been supervised by 7 directors: Gregory Bernard Horton - an active director whose contract began on 07 Apr 2014,
Tina Jane Symmans - an active director whose contract began on 07 Apr 2014,
Robert Leslie Field - an inactive director whose contract began on 07 Apr 2014 and was terminated on 14 Sep 2018,
Stephen Robert Tindall - an inactive director whose contract began on 07 Apr 2014 and was terminated on 14 Sep 2018,
Keith Sharman Turner - an inactive director whose contract began on 07 Apr 2014 and was terminated on 27 Apr 2015.
Last updated on 25 Feb 2024, our database contains detailed information about 1 address: 56 Brigham Street, Auckland Central, Auckland, 1010 (type: office, delivery).
America's Cup Event Limited had been using 168 Beaumont Street, Auckland Central, Auckland as their registered address until 07 Dec 2018.
Past names used by this company, as we managed to find at BizDb, included: from 29 Nov 2017 to 30 Nov 2017 they were named America's Cup Defence Company Limited, from 04 Nov 2013 to 29 Nov 2017 they were named Team New Zealand Ac35 Challenge Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Dalton, Grant Stanley (an individual) located at Parnell, Auckland postcode 1052,
Horton, Gregory Bernard (a director) located at Remuera, Auckland postcode 1050.

Addresses

Principal place of activity

56 Brigham Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 168 Beaumont Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 08 Dec 2015 to 07 Dec 2018

Address #2: 135 Halsey Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 13 Nov 2013 to 08 Dec 2015

Contact info
64 9 3550900
29 Nov 2018 Phone
SHANE.MCALISTER@EMIRATESTEAMNZ.COM
04 Nov 2022 nzbn-reserved-invoice-email-address-purpose
michael.choy@americascupevent.com
27 Nov 2019 Email
https://www.americascup.com/
27 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Dalton, Grant Stanley Parnell
Auckland
1052
New Zealand
Director Horton, Gregory Bernard Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dalton, Grant Stanley Parnell
Auckland
1052
New Zealand
Individual Tindall, Stephen Robert Takapuna
Auckland
0622
New Zealand
Director Horton, Gregory Bernard Remuera
Auckland
1050
New Zealand
Individual Turner, Keith Sharman Rd 4
Tauranga
3174
New Zealand
Individual Paykel, Gary Albert Remuera
Auckland
1050
New Zealand
Other The Team New Zealand Trust
Director Horton, Gregory Bernard Remuera
Auckland
1050
New Zealand
Director Gary Albert Paykel Remuera
Auckland
1050
New Zealand
Director Keith Sharman Turner Rd 4
Tauranga
3174
New Zealand

Ultimate Holding Company

12 Nov 2013
Effective Date
Team New Zealand Limited
Name
Ltd
Type
582931
Ultimate Holding Company Number
NZ
Country of origin
Level 37, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Address
Directors

Gregory Bernard Horton - Director

Appointment date: 07 Apr 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Apr 2014


Tina Jane Symmans - Director

Appointment date: 07 Apr 2014

Address: Te Awanga, Te Awanga, 4102 New Zealand

Address used since 07 Apr 2014


Robert Leslie Field - Director (Inactive)

Appointment date: 07 Apr 2014

Termination date: 14 Sep 2018

Address: Rd 5, Feilding, 4775 New Zealand

Address used since 07 Apr 2014


Stephen Robert Tindall - Director (Inactive)

Appointment date: 07 Apr 2014

Termination date: 14 Sep 2018

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 07 Apr 2014


Keith Sharman Turner - Director (Inactive)

Appointment date: 07 Apr 2014

Termination date: 27 Apr 2015

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 07 Apr 2014


Grant Stanley Dalton - Director (Inactive)

Appointment date: 13 Nov 2013

Termination date: 28 Apr 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Nov 2013


Gary Albert Paykel - Director (Inactive)

Appointment date: 13 Nov 2013

Termination date: 28 Apr 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Nov 2013

Nearby companies
Similar companies

Acet Limited
1a, 6 Viaduct Harbour Avenue

Brand New Day Limited
Grant Thornton New Zealand Ltd

Fairfax Media Events Nz Pty Limited
Kpmg Centre

I Want Orange Limited
Grant Thornton New Zealand Ltd

Mila 2008 Limited
Level 4, Grant Thornton House

Rodney Wayne Promotions Limited
Suite 509, 121 Customs Street West