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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Dalton, Grant Stanley |
Parnell Auckland 1052 New Zealand |
28 Sep 2021 - |
Director | Horton, Gregory Bernard |
Remuera Auckland 1050 New Zealand |
28 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dalton, Grant Stanley |
Parnell Auckland 1052 New Zealand |
05 Aug 2021 - 28 Sep 2021 |
Individual | Tindall, Stephen Robert |
Takapuna Auckland 0622 New Zealand |
30 Jun 2016 - 05 Aug 2021 |
Director | Horton, Gregory Bernard |
Remuera Auckland 1050 New Zealand |
12 May 2014 - 28 Sep 2021 |
Individual | Turner, Keith Sharman |
Rd 4 Tauranga 3174 New Zealand |
12 May 2014 - 30 Jun 2016 |
Individual | Paykel, Gary Albert |
Remuera Auckland 1050 New Zealand |
13 Nov 2013 - 12 May 2014 |
Other | The Team New Zealand Trust | 28 Sep 2021 - 28 Sep 2021 | |
Director | Horton, Gregory Bernard |
Remuera Auckland 1050 New Zealand |
12 May 2014 - 28 Sep 2021 |
Director | Gary Albert Paykel |
Remuera Auckland 1050 New Zealand |
13 Nov 2013 - 12 May 2014 |
Director | Keith Sharman Turner |
Rd 4 Tauranga 3174 New Zealand |
12 May 2014 - 30 Jun 2016 |
Ultimate Holding Company
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
Refit Holdings Limited
Unit 30, 144 Beaumont St
The New Zealand Gift Trade Association Incorporated
Level One
I Sushi & Yakitori Limited
39-47 Jellicoe St
Branston Street Nominees Limited
Level 2, 30 Gaunt Street
Vickery Street Nominees Limited
Level 2, 30 Gaunt Street
Cfm Gp (building A Graham Street) Limited
Level 2, 30 Gaunt Street
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