Shortcuts

Qinz (anzac Avenue) Limited

Type: NZ Limited Company (Ltd)
9429039090119
NZBN
514034
Company Number
Registered
Company Status
56757046
GST Number
No Abn Number
Australian Business Number
H440040
Industry classification code
Hotel Operation
Industry classification description
Current address
Level 13, 280 Centre
280 Queen Street
Auckland New Zealand
Physical address used since 22 Apr 2004
Level 13, 280 Queen Street
Auckland 1140
New Zealand
Office & delivery address used since 03 Apr 2019
P O Box 5640
Wellesley Street
Auckland 1140
New Zealand
Postal address used since 03 Apr 2019

Qinz (Anzac Avenue) Limited, a registered company, was launched on 23 Jul 1991. 9429039090119 is the number it was issued. "Hotel operation" (ANZSIC H440040) is how the company is classified. This company has been managed by 22 directors: Joo Boon Pua - an active director whose contract began on 29 Aug 2008,
Stuart Nigel Bruce Harrison - an active director whose contract began on 01 Jul 2022,
Boo Keng Chiu - an inactive director whose contract began on 20 Dec 2006 and was terminated on 01 Jul 2022,
Walter Stone - an inactive director whose contract began on 18 Jun 2012 and was terminated on 28 Nov 2014,
Nicholas Peter Mckissack - an inactive director whose contract began on 18 Jun 2012 and was terminated on 28 Nov 2014.
Updated on 26 Mar 2024, our data contains detailed information about 6 addresses the company registered, namely: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 (registered address),
Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 (service address),
Po Box 5640, Victoria Street West, Auckland, 1142 (postal address),
Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 (office address) among others.
Qinz (Anzac Avenue) Limited had been using Level 13, 280 Centre, 280 Queen Street, Auckland as their registered address up until 03 Apr 2023.
A total of 23783296 shares are allotted to 2 shareholders (2 groups). The first group includes 100 shares (0 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 23783196 shares (100 per cent).

Addresses

Other active addresses

Address #4: Po Box 5640, Victoria Street West, Auckland, 1142 New Zealand

Postal address used from 01 Apr 2023

Address #5: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 New Zealand

Office & delivery address used from 01 Apr 2023

Address #6: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 03 Apr 2023

Principal place of activity

Level 13, 280 Queen Street, Auckland, 1140 New Zealand


Previous addresses

Address #1: Level 13, 280 Centre, 280 Queen Street, Auckland New Zealand

Registered & service address used from 22 Apr 2004 to 03 Apr 2023

Address #2: Level 13, Countrywide Bank Centre, 280 Queen St, Auckland

Registered address used from 04 Jun 2001 to 22 Apr 2004

Address #3: Level 13, Countrywide Bank Centre, 280 Queen Street, Auckland

Physical address used from 19 Dec 1995 to 22 Apr 2004

Address #4: 152 Anzac Avenue, Auckland

Registered address used from 21 Feb 1992 to 04 Jun 2001

Address #5: Tower 2, Shortland Centre, Shortland Street, Auckland

Registered address used from 22 Jan 1992 to 21 Feb 1992

Contact info
64 9 3535010
03 Apr 2019 Phone
takeshi.ito@millenniumhotels.com
03 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 23783296

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 31 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Hospitality Group Limited
Shareholder NZBN: 9429038659386
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 23783196
Entity (NZ Limited Company) Hospitality Group Limited
Shareholder NZBN: 9429038659386
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

Millennium & Copthorne Hotels New Zealand Limited
Name
Ltd
Type
495300
Ultimate Holding Company Number
NZ
Country of origin
Level 13
280 Centre
280 Queen Street, Auckland New Zealand
Address
Directors

Joo Boon Pua - Director

Appointment date: 29 Aug 2008

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 29 Aug 2008


Stuart Nigel Bruce Harrison - Director

Appointment date: 01 Jul 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Jul 2022


Boo Keng Chiu - Director (Inactive)

Appointment date: 20 Dec 2006

Termination date: 01 Jul 2022

Address: Auckland, 1140 New Zealand

Address used since 04 Apr 2016


Walter Stone - Director (Inactive)

Appointment date: 18 Jun 2012

Termination date: 28 Nov 2014

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 18 Jun 2012


Nicholas Peter Mckissack - Director (Inactive)

Appointment date: 18 Jun 2012

Termination date: 28 Nov 2014

Address: Karori, Wellington, 6012 New Zealand

Address used since 18 Jun 2012


John Edward Paki - Director (Inactive)

Appointment date: 28 Jun 1996

Termination date: 18 Jun 2012

Address: 126 Wakefield Street, Wellington,

Address used since 28 Jun 1996


Stuart Nigel Bruce Harrison - Director (Inactive)

Appointment date: 30 Jun 2003

Termination date: 29 Aug 2008

Address: Castor Bay, North Shore City 1309,

Address used since 23 Jul 2007


Hong Ren Wong - Director (Inactive)

Appointment date: 01 Feb 1999

Termination date: 20 Dec 2006

Address: Singapore 277181,

Address used since 01 Feb 1999


Kasinather Arasaratnam - Director (Inactive)

Appointment date: 07 Sep 1993

Termination date: 30 Jun 2003

Address: Avondale, Auckland,

Address used since 07 Sep 1993


David Mckenzie Cockburn - Director (Inactive)

Appointment date: 01 Feb 1999

Termination date: 09 Jul 1999

Address: Mission Bay, Auckland,

Address used since 01 Feb 1999


George Kwok Fai Lee - Director (Inactive)

Appointment date: 17 Jan 1998

Termination date: 31 Dec 1998

Address: Remuera, Auckland,

Address used since 17 Jan 1998


Vincent Wee Eng Yeo - Director (Inactive)

Appointment date: 06 Sep 1993

Termination date: 17 Jan 1998

Address: Mission Bay, Auckland,

Address used since 06 Sep 1993


Ihakara Porutu Puketapu - Director (Inactive)

Appointment date: 13 Jan 1992

Termination date: 28 Jun 1996

Address: Karori, Wellington,

Address used since 13 Jan 1992


Bruce Charles Davidson - Director (Inactive)

Appointment date: 06 Sep 1993

Termination date: 28 Jun 1996

Address: Orakei, Auckland,

Address used since 06 Sep 1993


Murray Robert Fulton - Director (Inactive)

Appointment date: 21 Feb 1996

Termination date: 28 Jun 1996

Address: Takapuna, Auckland,

Address used since 21 Feb 1996


George Kwok-fai Lee - Director (Inactive)

Appointment date: 12 Dec 1995

Termination date: 21 Feb 1996

Address: Ellerlsie, Auckland,

Address used since 12 Dec 1995


Douglas Lenard Hazard - Director (Inactive)

Appointment date: 13 Jan 1992

Termination date: 09 Oct 1995

Address: Parnell, Auckland,

Address used since 13 Jan 1992


Richard Lyle Griffith - Director (Inactive)

Appointment date: 13 Jan 1992

Termination date: 06 Sep 1993

Address: Kailua, Hawaii, Usa,

Address used since 13 Jan 1992


Denis Michael Mcnamara - Director (Inactive)

Appointment date: 13 Jan 1992

Termination date: 06 Sep 1993

Address: Mission Bay, Auckland,

Address used since 13 Jan 1992


Barry Vaughan Clive Stafford - Director (Inactive)

Appointment date: 13 Jan 1992

Termination date: 06 Sep 1993

Address: Greenlane, Auckland,

Address used since 13 Jan 1992


Rodney George Willis - Director (Inactive)

Appointment date: 13 Jan 1992

Termination date: 06 Sep 1993

Address: Takapuna, Auckland,

Address used since 13 Jan 1992


David Hamilton Schaefer - Director (Inactive)

Appointment date: 15 Feb 1993

Termination date: 06 Sep 1993

Address: Honolulu, Hawaii, Usa,

Address used since 15 Feb 1993

Similar companies

Columna Capital Holdings Limited
Level 16, Bdo Tower, 120 Albert Street

Hospitality Leases Limited
Level 13

Hospitality Services Limited
Level 13

Kannur Limited
Level 29, 188 Quay Street

Millennium & Copthorne Hotels New Zealand Limited
Level 13

Qd Apartments Limited
Level 6, 51 Shortland Street