General information

Aapc N.z. Pty Limited

Type: NZ Limited Company (Ltd)
9429039880772
New Zealand Business Number
261779
Company Number
Registered
Company Status
H440040 - Hotel Operation
Industry classification codes with description

Aapc N.z. Pty Limited (NZBN 9429039880772) was launched on 28 Feb 1985. 3 addresses are currently in use by the company: Level 8, 99 Queen Street, Auckland Central, Auckland, 1010 (type: physical, registered). 80 Queen Street, Auckland Central, Auckland had been their registered address, until 06 Aug 2021. Aapc N.z. Pty Limited used more aliases, namely: P.r.d. La Costa Management (New Zealand) Pty Limited from 28 Feb 1985 to 24 Nov 1993. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
669 265 767 - Accor Luxury Australia Pty Limited (an other) located at Sydney postcode 2000. "Hotel operation" (ANZSIC H440040) is the classification the Australian Bureau of Statistics issued to Aapc N.z. Pty Limited. Businesscheck's information was last updated on 23 Apr 2024.

Current address Type Used since
C/-deloitte, 80 Queen Street, Auckland 1010 Other (Address For Share Register) 04 Feb 2010
Level 8, 99 Queen Street, Auckland Central, Auckland, 1010 Physical & registered & service 06 Aug 2021
Contact info
64 9365 0000
Phone (Phone)
cosec.au@accor.com
Email
www.accorhotels.com
Website
Directors
Name and Address Role Period
Philip Joseph Basha
#46-19, V On Shenton, Singapore, 068814
Address used since 15 May 2023
East Ryde Nsw, 2113
Address used since 10 May 2022
Oatlands Nsw, 2117
Address used since 01 Jan 2022
North Rocks, Nsw, 2151
Address used since 08 Aug 2011
123 Pitt Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
123 Pitt Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 08 Aug 2011 - current
Daniel Beng Leong Oh
Glendowie, Auckland, 1071
Address used since 15 Jun 2012
Director 15 Jun 2012 - current
Steven Andrew Lake
Chippendale Nsw, 2008
Address used since 22 Oct 2020
Director 22 Oct 2020 - current
Sarah Dianne Derry
Haberfield Nsw, 2045
Address used since 22 Oct 2020
Director 22 Oct 2020 - 16 Feb 2024
Simon Roger Mcgrath
North Manly Nsw, 2100
Address used since 22 Oct 2020
Director 22 Oct 2020 - 18 Jan 2022
Michael Issenberg
23 St Martins Drive, Singapore, 258004
Address used since 27 Feb 2012
Director 01 Sep 1998 - 15 Oct 2020
Louise Maree Daley
Singapore, 258210
Address used since 03 Jul 2015
Singapore, 427897
Address used since 01 Sep 2019
Director 03 Jul 2015 - 15 Oct 2020
Kim John Mooney
The Paterson, Singapore, 238539
Address used since 08 Aug 2011
Director 15 May 1992 - 03 May 2015
Paul Kenneth Richardson
Remuera, Auckland, 1050
Address used since 28 Oct 2008
Director 28 Oct 2008 - 15 Jun 2012
Louise Maree Daley
Potts Point, Nsw, 2011
Address used since 18 Feb 2011
Director 28 Oct 2008 - 08 Aug 2011
David Zalmon Baffsky
Point Piper, N S W 2027, Australia,
Address used since 15 May 1992
Director 15 May 1992 - 28 Oct 2008
Louise Maree Daley
Potts Point Nsw 2011, Australia,
Address used since 08 Nov 2007
Director 08 Nov 2007 - 28 Oct 2008
Jochen Jorg Dobel
Mosman, Nsw 2088, Australia,
Address used since 28 Feb 1997
Director 28 Feb 1997 - 30 Nov 2000
Raymond James Capdevila
Vaucluse, Nsw 2030, Australia,
Address used since 15 May 1992
Director 15 May 1992 - 01 Sep 1998
Roger Alfred White
Lovington Castle Cary, Somerset Ba7 7px, United Kingdom,
Address used since 08 Oct 1993
Director 08 Oct 1993 - 13 Nov 1996
Peter Francis Meagher
Cottesloe W A 6011, Australia,
Address used since 01 May 1991
Director 01 May 1991 - 08 Oct 1993
Wayne Anthony Bowen
North Beach, Australia 6020,
Address used since 15 May 1992
Director 15 May 1992 - 08 Oct 1993
George Roy William Mcdonald
Double Bay Nsw 2028, Australia,
Address used since 01 May 1991
Director 01 May 1991 - 15 May 1992
Addresses
Previous address Type Period
80 Queen Street, Auckland Central, Auckland, 1010 Registered & physical 13 Sep 2012 - 06 Aug 2021
C/-deloitte, 80 Queen Street, Auckland, 1010 Registered & physical 18 Jan 2010 - 13 Sep 2012
C/-deloitte, 8 Nelson Street, Auckland Registered & physical 29 Aug 2006 - 18 Jan 2010
C/- Deloite Touche Tomatsu, Level 13, Tower 2, Shortland Centre, Shortland, Str, Auckland Registered 08 Feb 1999 - 29 Aug 2006
Same As Registered Office Physical 08 Feb 1999 - 08 Feb 1999
Same As Registered Office Address Physical 08 Feb 1999 - 08 Feb 1999
C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland Physical 08 Feb 1999 - 29 Aug 2006
15th Floor, National Mutual Centre, Shortland Street, Auckland Registered 09 Oct 1995 - 08 Feb 1999
22 Fanshaw St, Auckland Registered 19 Nov 1992 - 09 Oct 1995
- Physical 19 Feb 1992 - 08 Feb 1999
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
December
Financial report filing month
13 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
669 265 767 - Accor Luxury Australia Pty Limited
Other (Other)
Sydney
2000
10 Oct 2023 - current

Historic shareholders

Shareholder Name Address Period
Aapc Australia Pty Limited
Other
123 Pitt Street
Sydney, Nsw
2000
28 Feb 1985 - 10 Oct 2023
Meribelle Pty Limited
Other
28 Feb 1985 - 30 Nov 2011
Null - Meribelle Pty Limited
Other
28 Feb 1985 - 30 Nov 2011

Ultimate Holding Company
Effective Date 08 May 2016
Name Accor Sa
Type Company
Ultimate Holding Company Number 91524515
Country of origin FR
Location
Companies nearby
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution NZ Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street
Similar companies
Grand Windsor Hotel Limited
Unit 701, 87 Queens Street
Lake Rotorua Hotel Limited
Unit 701, 87 Queens Street
Willis Wellington Hotel Limited
Unit 701, 87 Queens Street
Wains Hotel Dunedin Limited
Unit 701, 87 Queens Street
Picton Yacht Club Hotel Limited
Unit 701, 87 Queens Street
Silveroaks Palm Limited
18 High Street