America's Cup Event Limited (issued a New Zealand Business Number of 9429041001547) was launched on 13 Nov 2013. 5 addresess are in use by the company: 56 Brigham Street, Auckland Central, Auckland, 1010 (type: office, delivery). 168 Beaumont Street, Auckland Central, Auckland had been their registered address, up until 07 Dec 2018. America's Cup Event Limited used other aliases, namely: America's Cup Defence Company Limited from 29 Nov 2017 to 30 Nov 2017, Team New Zealand Ac35 Challenge Limited (04 Nov 2013 to 29 Nov 2017). 100 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 100 shares (100% of shares), namely:
Dalton, Grant Stanley (an individual) located at Parnell, Auckland postcode 1052,
Horton, Gregory Bernard (a director) located at Remuera, Auckland postcode 1050. "Event, recreational or promotional, management" (ANZSIC N729930) is the category the ABS issued to America's Cup Event Limited. Businesscheck's information was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
161 Halsey Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 07 Dec 2018 |
Po Box 91499, Victoria Street West, Auckland, 1142 | Postal | 27 Nov 2019 |
56 Brigham Street, Auckland Central, Auckland, 1010 | Office & delivery | 04 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Gregory Bernard Horton
Remuera, Auckland, 1050
Address used since 07 Apr 2014 |
Director | 07 Apr 2014 - current |
Tina Jane Symmans
Te Awanga, Te Awanga, 4102
Address used since 07 Apr 2014 |
Director | 07 Apr 2014 - current |
Robert Leslie Field
Rd 5, Feilding, 4775
Address used since 07 Apr 2014 |
Director | 07 Apr 2014 - 14 Sep 2018 |
Stephen Robert Tindall
Takapuna, Auckland, 0622
Address used since 07 Apr 2014 |
Director | 07 Apr 2014 - 14 Sep 2018 |
Keith Sharman Turner
Rd 4, Tauranga, 3174
Address used since 07 Apr 2014 |
Director | 07 Apr 2014 - 27 Apr 2015 |
Grant Stanley Dalton
Remuera, Auckland, 1050
Address used since 13 Nov 2013 |
Director | 13 Nov 2013 - 28 Apr 2014 |
Gary Albert Paykel
Remuera, Auckland, 1050
Address used since 13 Nov 2013 |
Director | 13 Nov 2013 - 28 Apr 2014 |
56 Brigham Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
168 Beaumont Street, Auckland Central, Auckland, 1010 | Registered & physical | 08 Dec 2015 - 07 Dec 2018 |
135 Halsey Street, Auckland Central, Auckland, 1010 | Physical & registered | 13 Nov 2013 - 08 Dec 2015 |
Shareholder Name | Address | Period |
---|---|---|
Dalton, Grant Stanley Individual |
Parnell Auckland 1052 |
28 Sep 2021 - current |
Horton, Gregory Bernard Director |
Remuera Auckland 1050 |
28 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Dalton, Grant Stanley Individual |
Parnell Auckland 1052 |
05 Aug 2021 - 28 Sep 2021 |
Tindall, Stephen Robert Individual |
Takapuna Auckland 0622 |
30 Jun 2016 - 05 Aug 2021 |
Horton, Gregory Bernard Director |
Remuera Auckland 1050 |
12 May 2014 - 28 Sep 2021 |
Turner, Keith Sharman Individual |
Rd 4 Tauranga 3174 |
12 May 2014 - 30 Jun 2016 |
Paykel, Gary Albert Individual |
Remuera Auckland 1050 |
13 Nov 2013 - 12 May 2014 |
The Team New Zealand Trust Other |
28 Sep 2021 - 28 Sep 2021 | |
Horton, Gregory Bernard Director |
Remuera Auckland 1050 |
12 May 2014 - 28 Sep 2021 |
Gary Albert Paykel Director |
Remuera Auckland 1050 |
13 Nov 2013 - 12 May 2014 |
Keith Sharman Turner Director |
Rd 4 Tauranga 3174 |
12 May 2014 - 30 Jun 2016 |
Effective Date | 12 Nov 2013 |
Name | Team New Zealand Limited |
Type | Ltd |
Ultimate Holding Company Number | 582931 |
Country of origin | NZ |
Address |
Level 37, Vero Centre 48 Shortland Street Auckland 1010 |
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 |
Rodney Wayne Promotions Limited Suite 509, 121 Customs Street West |
Acet Limited 1a, 6 Viaduct Harbour Avenue |
Brand New Day Limited L4, 152 Fanshawe Street |
Touriffik Limited 20 Market Place |
Main Course Cookzone Limited 20 Beaumont Street |
Trans-tasman Business Circle (2013) Limited Level 4 |