General information

Noahs Hotels (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039955081
New Zealand Business Number
239226
Company Number
Registered
Company Status

Noahs Hotels (N.z.) Limited (New Zealand Business Number 9429039955081) was started on 12 Sep 1974. 2 addresses are currently in use by the company: 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical). Rydges Hotel Christchurch, Cnr Oxford Terrace & Worcester Street, Christchurch had been their physical address, until 14 Mar 2013. 150055 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (0 per cent of shares), namely:
Rydges Bankstown Pty Ltd (an other) located at Sydney Nsw postcode 2000. Our data was updated on 01 Mar 2024.

Current address Type Used since
88 Shortland Street, Auckland Central, Auckland, 1010 Registered & physical & service 14 Mar 2013
Directors
Name and Address Role Period
Gregory Charles Dean
Paddington, Nsw, 2021
Address used since 01 Mar 2020
Paddington, Nsw, 2021
Address used since 31 Dec 2013
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 08 Dec 2011 - current
David Ian Stone
Maroubra, Nsw, 2035
Address used since 01 Nov 2017
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 01 Nov 2017 - current
Simon Peter White
Khandallah, Wellington, 6035
Address used since 29 Nov 2018
Director 29 Nov 2018 - current
Mathew Robert Duff
Yowie Bay, Nsw, 2228
Address used since 05 Jul 2019
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 05 Jul 2019 - current
Norman Colin Arundel
Maroochydore, Queensland 4558,
Address used since 09 Mar 2007
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 09 Mar 2007 - 17 Feb 2023
Jane Megan Hastings
Nsw, 2068
Address used since 01 Jul 2017
Sydney Nsw, 2000
Address used since 01 Jan 1970
Sydney Nsw, 2000
Address used since 01 Jan 1970
Director 01 Jul 2017 - 01 Nov 2017
David Christopher Seargeant
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Bondi Beach Nsw, 2026
Address used since 10 Apr 2012
Director 18 Jun 1992 - 30 Jun 2017
Gregory Peter O'reilly
Grey Lynn, Auckland, 1021
Address used since 17 Nov 2013
Director 07 Mar 2013 - 19 May 2015
John Robert Mcilwain
Kelvin Heights, Queenstown, 9300
Address used since 12 Apr 2011
Director 12 Apr 2011 - 07 Mar 2013
Peter William Horton
Woolwich New South Wales 2110, Australia,
Address used since 29 Sep 2006
Director 29 Sep 2006 - 08 Dec 2011
Rhys Cameron Jones
Devonport, North Shore City, 0624
Address used since 23 Apr 2010
Director 13 Oct 2006 - 12 Apr 2011
Paul Gerard Lonergan
Collaroy, N.s.w. 2097, Australia,
Address used since 15 Jun 2005
Director 22 Nov 2002 - 09 Mar 2007
Steven Derek Kirkpatrick
Cnr Worcester & Oxford Tce, Christchurch, New Zealand,
Address used since 26 Nov 2002
Director 26 Nov 2002 - 13 Oct 2006
Gary Charles Lopez
Lane Cove, Sydney, Australia,
Address used since 04 Dec 1998
Director 04 Dec 1998 - 29 Sep 2006
Christopher John Black
Merivale, Christchurch,
Address used since 20 Dec 2000
Director 20 Dec 2000 - 15 Aug 2002
Bruce John Yahl
St Ives, N S W 2075, Australia,
Address used since 18 Jun 1992
Director 18 Jun 1992 - 20 Dec 2000
Kenneth John Brookman
Christchurch,
Address used since 18 Jun 1992
Director 18 Jun 1992 - 31 Dec 1998
Addresses
Previous address Type Period
Rydges Hotel Christchurch, Cnr Oxford Terrace & Worcester Street, Christchurch Physical 28 May 2007 - 14 Mar 2013
Rydges Hotel Christchurch, Cnr Oxford Tce & Worcester Street, Christchurch Registered 16 Aug 1999 - 16 Aug 1999
Noahs Hotel, Cnr Oxford Tce & Worcester Street, Christchurch Registered 12 Aug 1999 - 16 Aug 1999
Noahs Hotel, Cnr Oxford Terrace & Worcester Street, Christchurch Physical 28 May 1997 - 28 May 1997
Rydges Hotel Chrsitchurch, Cnr Oxford Terrace & Worcester Street, Christchurch Physical 28 May 1997 - 28 May 2007
Financial Data
Financial info
150055
Total number of Shares
August
Annual return filing month
June
Financial report filing month
31 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Rydges Bankstown Pty Ltd
Other (Other)
Sydney Nsw
2000
12 Sep 1974 - current

Historic shareholders

Shareholder Name Address Period
Rydges Hotels Ltd
Other
Sydney Nsw
2000
12 Sep 1974 - 14 Jul 2016
Rydges Hotels Ltd
Other
Sydney Nsw
2000
12 Sep 1974 - 14 Jul 2016
Null - Rydges Hotels Ltd
Other
Sydney Nsw
2000
12 Sep 1974 - 14 Jul 2016
Null - Rydges Hotels Ltd
Other
Sydney Nsw
2000
12 Sep 1974 - 14 Jul 2016

Ultimate Holding Company
Effective Date 16 Dec 2015
Name Event Hospitality & Entertainment Limited
Type Company
Country of origin AU
Location
Companies nearby
Vetus-maxwell Apac Limited
Simspon Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street