Shortcuts

Hch Bidco (nz) Limited

Type: NZ Limited Company (Ltd)
9429033123455
NZBN
1987157
Company Number
Registered
Company Status
Current address
286 Mt Wellington Highway
Sylvia Park
Auckland 1641
New Zealand
Service & physical address used since 02 Sep 2008
286 Mt Wellington Highway
Sylvia Park
Auckland 1641
New Zealand
Registered address used since 05 Sep 2008

Hch Bidco (Nz) Limited, a registered company, was registered on 20 Sep 2007. 9429033123455 is the NZBN it was issued. The company has been run by 7 directors: Damian Thomas Keogh - an active director whose contract began on 18 Mar 2014,
Stephen Martin Watson - an active director whose contract began on 05 Feb 2019,
Vincent William Lloyd - an inactive director whose contract began on 23 Apr 2008 and was terminated on 05 Feb 2019,
Delfin Carlos Fernandez - an inactive director whose contract began on 23 Apr 2008 and was terminated on 13 Mar 2014,
Simon David Pillar - an inactive director whose contract began on 20 Sep 2007 and was terminated on 28 Apr 2008.
Updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: 286 Mt Wellington Highway, Sylvia Park, Auckland, 1641 (types include: registered, physical).
Hch Bidco (Nz) Limited had been using C/-Quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington as their registered address up to 05 Sep 2008.
A total of 68672625 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 31197081 shares (45.43 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 11443000 shares (16.66 per cent). Lastly there is the 3rd share allotment (26032543 shares 37.91 per cent) made up of 1 entity.

Addresses

Principal place of activity

286 Mt Wellington Highway, Sylvia Park, Auckland, 1644 New Zealand


Previous addresses

Address #1: C/-quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington

Registered address used from 20 Sep 2007 to 05 Sep 2008

Address #2: C/-quigg Partners, Level 7, The Bayleys Building, 28 Brandon Street, Wellington

Physical address used from 20 Sep 2007 to 02 Sep 2008

Contact info
61 2 80716180
Phone
ndavid@hoyts.com.au
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 68672625

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 05 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 31197081
Other (Other) Auholdco1 Pty Limited Sydney
Nsw
2000
Australia
Shares Allocation #2 Number of Shares: 11443000
Other (Other) Auholdco1 Pty Limited Sydney
Nsw
2000
Australia
Shares Allocation #3 Number of Shares: 26032543
Other (Other) Auholdco1 Pty Limited Sydney
Nsw
2000
Australia
Shares Allocation #4 Number of Shares: 1
Other (Other) Auholdco1 Pty Limited Sydney
Nsw
2000
Australia

Ultimate Holding Company

26 May 2019
Effective Date
Wanda Film Holding Co., Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
CN
Country of origin
680 George Street
Sydney/nsw 2001
Australia
Address
Directors

Damian Thomas Keogh - Director

Appointment date: 18 Mar 2014

ASIC Name: The Hoyts Corporation Pty. Limited

Address: Cronulla, Nsw, 2230 Australia

Address used since 30 Nov 2018

Address: Lilli Pilli, Nsw, 2229 Australia

Address used since 18 Mar 2014

Address: Sydney/nsw, 2001 Australia

Address: Sydney/nsw, 2001 Australia

Address: Greenhills Beach, Nsw, 2230 Australia

Address used since 14 Feb 2018


Stephen Martin Watson - Director

Appointment date: 05 Feb 2019

ASIC Name: Auholdco1 Pty Limited

Address: 680 George Street, Sydney, 2000 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 26 Mar 2021

Address: Mosman, Nsw, 2088 Australia

Address used since 05 Feb 2019


Vincent William Lloyd - Director (Inactive)

Appointment date: 23 Apr 2008

Termination date: 05 Feb 2019

ASIC Name: The Hoyts Corporation Pty. Limited

Address: Sydney/nsw, 2001 Australia

Address: Castlecrag, Sydney, 2068 Australia

Address used since 16 Sep 2013

Address: Sydney/nsw, 2001 Australia


Delfin Carlos Fernandez - Director (Inactive)

Appointment date: 23 Apr 2008

Termination date: 13 Mar 2014

Address: Sydney Nsw 2000, Australia,

Address used since 23 Apr 2008


Simon David Pillar - Director (Inactive)

Appointment date: 20 Sep 2007

Termination date: 28 Apr 2008

Address: Mosman, Nsw 2088, Australia,

Address used since 20 Sep 2007


David Charles Grayce - Director (Inactive)

Appointment date: 20 Sep 2007

Termination date: 23 Apr 2008

Address: Bondi Beach, Nsw, 2026, Australia,

Address used since 20 Sep 2007


Rickard Jan Rolf Gardell - Director (Inactive)

Appointment date: 20 Sep 2007

Termination date: 23 Apr 2008

Address: Mosman, Nsw 2088, Australia,

Address used since 20 Sep 2007

Nearby companies

Smile Dental Sylvia Park Limited
Sylvia Park

Carat Limited
Shop 19, Sylvia Park Shopping Centre

Hoyts Cinemas (n.z.) Limited
286 Mt Wellington Highway

Hoyts Corporation Holdings (n.z.) Limited
286 Mt Wellington Highway

Administration & Developments Limited
286 Mt Wellington Highway

Aicken Investments Limited
Shop N-207, Sylvia Park