Otago Casinos Limited (issued a business number of 9429038218484) was started on 17 Oct 1996. 2 addresses are currently in use by the company: Level 13, 99 Albert Street, Auckland, 1010 (type: physical, service). Level 6, 86 Federal Street, Auckland Central, Auckland had been their registered address, until 25 Jun 2019. Otago Casinos Limited used more names, namely: Otago Casinos Limited from 11 Feb 1997 to 06 Jul 2007, Millbrook Casinos Limited (17 Oct 1996 to 11 Feb 1997). 11121208 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 11121208 shares (100 per cent of shares), namely:
Skycity Entertainment Group Limited (an entity) located at 99 Albert Street, Auckland postcode 1010. Our data was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 13, 99 Albert Street, Auckland, 1010 | Registered | 25 Jun 2019 |
| Level 13, 99 Albert Street, Auckland, 1010 | Physical & service | 19 Jan 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Jason Bevan Walbridge
Freemans Bay, Auckland, 1011
Address used since 15 Jul 2024 |
Director | 15 Jul 2024 - current |
|
Peter James Fredricson
Omaha, 0986
Address used since 31 Dec 2024 |
Director | 31 Dec 2024 - current |
|
Joanna Lee Wong
Freemans Bay, Auckland, 1011
Address used since 26 Apr 2017 |
Director | 26 Apr 2017 - 31 Dec 2024 |
|
Callum James Mallett
Muriwai, 0881
Address used since 08 Mar 2024 |
Director | 08 Mar 2024 - 15 Jul 2024 |
|
Michael Daniel Ahearne
90 Federal Street, Auckland, 1010
Address used since 09 Feb 2024
Auckland, 1010
Address used since 19 Jan 2024
Remuera, Auckland, 1050
Address used since 11 Jan 2021
Remuera, Auckland, 1050
Address used since 16 Nov 2020 |
Director | 16 Nov 2020 - 08 Mar 2024 |
|
Graeme Edward Stephens
Stanley Point, Auckland, 0624
Address used since 26 Jun 2017 |
Director | 26 Jun 2017 - 16 Nov 2020 |
|
John James Mortensen
Auckland Central, Auckland, 1010
Address used since 21 Apr 2016 |
Director | 21 Apr 2016 - 26 Jun 2017 |
|
Peter Anthony Treacy
Freemans Bay, Auckland, 1011
Address used since 01 Apr 2016 |
Director | 23 Jul 2013 - 26 Apr 2017 |
|
Nigel Barclay Morrison
Herne Bay, Auckland, 1011
Address used since 23 Jul 2013 |
Director | 23 Jul 2013 - 29 Apr 2016 |
|
Dato'jaya Joe Boon Tan
Jalan Kiara, Mont' Kiara, 50480 Kuala, Lumpur, Malaysia,
Address used since 31 Jan 2007 |
Director | 31 Jan 2007 - 23 Jul 2013 |
|
San Chuan Tan
No. 2 Jalan Kiara, Mont' Kiara, 50480 Kuala Lumpur, Malaysia,
Address used since 31 Jan 2007 |
Director | 31 Jan 2007 - 23 Jul 2013 |
|
Kamal Yoe Ping Tan
No.2 Jalan Kiara, Mont' Kiara, 50480 Kuala Lumpur, Malaysia,
Address used since 31 Jan 2007 |
Director | 31 Jan 2007 - 23 Jul 2013 |
|
Graham Leslie Smolenski
Malaghans Road, Arrowtown,
Address used since 17 Oct 1996 |
Director | 17 Oct 1996 - 31 Jan 2007 |
|
Michael Spencer Stone
Queenstown,
Address used since 25 Nov 1997 |
Director | 25 Nov 1997 - 31 Jan 2007 |
|
Raymond Douglas Pike
Reno, Nevada 89509, United States Of America,
Address used since 02 Jun 1998 |
Director | 02 Jun 1998 - 31 Jan 2007 |
|
Philip Dean Griffith
Los Vegas, Nevada 89120, United States Of America,
Address used since 02 Jun 1998 |
Director | 02 Jun 1998 - 31 Jan 2007 |
|
David Ralph Wirshing
Henderson, Nevada 89015, United States Of America,
Address used since 02 Jun 1998 |
Director | 02 Jun 1998 - 31 Jan 2007 |
| Previous address | Type | Period |
|---|---|---|
| Level 6, 86 Federal Street, Auckland Central, Auckland, 1010 | Registered | 02 Aug 2013 - 25 Jun 2019 |
| Level 6, 86 Federal Street, Auckland Central, Auckland, 1010 | Physical | 02 Aug 2013 - 19 Jan 2021 |
| Level 13 Otago House, 481 Moray Place, Dunedin, 9016 | Physical & registered | 25 Aug 2010 - 02 Aug 2013 |
| C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin | Registered & physical | 05 Jun 2008 - 25 Aug 2010 |
| T D Scott & Co Chartered Accountants, Level 6, Otago House, 481 Moray Place, Dunedin | Physical | 04 Apr 2001 - 04 Apr 2001 |
| T D Scott & Chartered Accountants, Level 6, Otago House, 481 Moray Place, Dunedin | Physical | 04 Apr 2001 - 05 Jun 2008 |
| T D Scott, Chartered Accountants, Level 6, Otago House, 481 Moray Place, Dunedin | Registered | 04 Apr 2001 - 05 Jun 2008 |
| C/- Millbrook Resort, Malaghans Road, Arrowtown | Registered | 11 Apr 2000 - 04 Apr 2001 |
| C/- Millbrook Resort, Malaghans Road, Arrowtown | Registered | 15 Dec 1997 - 11 Apr 2000 |
| T D Scott, Chartered Accountants, Level 6, Otago House, 481 Moray Place, Dunedin | Physical | 15 Dec 1997 - 04 Apr 2001 |
| C/- Millbrook Resort, Malaghans Road, Arrowtown | Physical | 15 Dec 1997 - 15 Dec 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Skycity Entertainment Group Limited Shareholder NZBN: 9429038769528 Entity (NZ Limited Company) |
99 Albert Street Auckland 1010 |
25 Jul 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smolenski, Graham Leslie Individual |
Malaghans Road Arrowtown |
17 Oct 1996 - 08 Feb 2007 |
|
Wirshing, David Ralph Individual |
Henderson Nevada 89015 |
17 Oct 1996 - 27 Jun 2010 |
|
Lasseters (nz) Limited Shareholder NZBN: 9429034095799 Company Number: 1821292 Entity |
08 Feb 2007 - 25 Jul 2013 | |
|
Stone, Michael Spencer Individual |
Queenstown |
17 Oct 1996 - 08 Feb 2007 |
|
Griffith, Philip Dean Individual |
Nevada 89120 |
17 Oct 1996 - 08 Feb 2007 |
|
Pike, Raymond Douglas Individual |
Reno Nevada 89509 |
17 Oct 1996 - 08 Feb 2007 |
|
Lasseters (nz) Limited Shareholder NZBN: 9429034095799 Company Number: 1821292 Entity |
08 Feb 2007 - 25 Jul 2013 |
| Effective Date | 21 Jul 1991 |
| Name | Skycity Entertainment Group Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 610568 |
| Country of origin | NZ |
| Address |
Level 6 Federal House 86 Federal Street Auckland |
![]() |
Bucklands Beach Investments Limited Level 6, 59 High Street |
![]() |
Maui Finance Limited Level 10, 34 Shortland Street |
![]() |
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
![]() |
Lzy Trustee Company Limited Level 1, 2 Princes Street |
![]() |
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
![]() |
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |