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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
669 265 767 - Accor Luxury Australia Pty Limited Other (Other) |
Sydney 2000 |
10 Oct 2023 - current |
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 |
Effective Date | 08 May 2016 |
Name | Accor Sa |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | FR |
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 |
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 |