Shortcuts

Noahs Hotels (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039955081
NZBN
239226
Company Number
Registered
Company Status
Current address
88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 14 Mar 2013

Noahs Hotels (N.z.) Limited, a registered company, was incorporated on 12 Sep 1974. 9429039955081 is the New Zealand Business Number it was issued. This company has been run by 17 directors: Gregory Charles Dean - an active director whose contract started on 08 Dec 2011,
David Ian Stone - an active director whose contract started on 01 Nov 2017,
Simon Peter White - an active director whose contract started on 29 Nov 2018,
Mathew Robert Duff - an active director whose contract started on 05 Jul 2019,
Norman Colin Arundel - an inactive director whose contract started on 09 Mar 2007 and was terminated on 17 Feb 2023.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 88 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Noahs Hotels (N.z.) Limited had been using Rydges Hotel Christchurch, Cnr Oxford Terrace & Worcester Street, Christchurch as their physical address up to 14 Mar 2013.
A single entity owns all company shares (exactly 1 share) - Rydges Bankstown Pty Ltd - located at 1010, Sydney Nsw.

Addresses

Previous addresses

Address: Rydges Hotel Christchurch, Cnr Oxford Terrace & Worcester Street, Christchurch New Zealand

Physical address used from 28 May 2007 to 14 Mar 2013

Address: Rydges Hotel Christchurch, Cnr Oxford Tce & Worcester Street, Christchurch New Zealand

Registered address used from 16 Aug 1999 to 16 Aug 1999

Address: Noahs Hotel, Cnr Oxford Tce & Worcester Street, Christchurch

Registered address used from 12 Aug 1999 to 16 Aug 1999

Address: Noahs Hotel, Cnr Oxford Terrace & Worcester Street, Christchurch

Physical address used from 28 May 1997 to 28 May 1997

Address: Rydges Hotel Chrsitchurch, Cnr Oxford Terrace & Worcester Street, Christchurch

Physical address used from 28 May 1997 to 28 May 2007

Financial Data

Basic Financial info

Total number of Shares: 150055

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Rydges Bankstown Pty Ltd Sydney Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Rydges Hotels Ltd Sydney Nsw
2000
Australia
Other Rydges Hotels Ltd Sydney Nsw
2000
Australia
Other Null - Rydges Hotels Ltd Sydney Nsw
2000
Australia
Other Null - Rydges Hotels Ltd Sydney Nsw
2000
Australia

Ultimate Holding Company

16 Dec 2015
Effective Date
Event Hospitality & Entertainment Limited
Name
Company
Type
AU
Country of origin
Directors

Gregory Charles Dean - Director

Appointment date: 08 Dec 2011

ASIC Name: The Greater Union Organisation Pty Ltd

Address: Paddington, Nsw, 2021 Australia

Address used since 01 Mar 2020

Address: Paddington, Nsw, 2021 Australia

Address used since 31 Dec 2013

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


David Ian Stone - Director

Appointment date: 01 Nov 2017

ASIC Name: Qt Hotels And Resorts Pty Limited

Address: Maroubra, Nsw, 2035 Australia

Address used since 01 Nov 2017

Address: Sydney, Nsw, 2000 Australia


Simon Peter White - Director

Appointment date: 29 Nov 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 29 Nov 2018


Mathew Robert Duff - Director

Appointment date: 05 Jul 2019

ASIC Name: Birch, Carroll & Coyle Limited

Address: Yowie Bay, Nsw, 2228 Australia

Address used since 05 Jul 2019

Address: Sydney, Nsw, 2000 Australia


Norman Colin Arundel - Director (Inactive)

Appointment date: 09 Mar 2007

Termination date: 17 Feb 2023

ASIC Name: Rydges Hotels Limited

Address: Maroochydore, Queensland 4558, Australia

Address used since 09 Mar 2007

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Jane Megan Hastings - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 01 Nov 2017

ASIC Name: The Greater Union Organisation Pty Ltd

Address: Nsw, 2068 Australia

Address used since 01 Jul 2017

Address: Sydney Nsw, 2000 Australia

Address: Sydney Nsw, 2000 Australia


David Christopher Seargeant - Director (Inactive)

Appointment date: 18 Jun 1992

Termination date: 30 Jun 2017

ASIC Name: Event Hospitality & Entertainment Limited

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia

Address: Bondi Beach Nsw, 2026 Australia

Address used since 10 Apr 2012


Gregory Peter O'reilly - Director (Inactive)

Appointment date: 07 Mar 2013

Termination date: 19 May 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 17 Nov 2013


John Robert Mcilwain - Director (Inactive)

Appointment date: 12 Apr 2011

Termination date: 07 Mar 2013

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 12 Apr 2011


Peter William Horton - Director (Inactive)

Appointment date: 29 Sep 2006

Termination date: 08 Dec 2011

Address: Woolwich New South Wales 2110, Australia,

Address used since 29 Sep 2006


Rhys Cameron Jones - Director (Inactive)

Appointment date: 13 Oct 2006

Termination date: 12 Apr 2011

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 23 Apr 2010


Paul Gerard Lonergan - Director (Inactive)

Appointment date: 22 Nov 2002

Termination date: 09 Mar 2007

Address: Collaroy, N.s.w. 2097, Australia,

Address used since 15 Jun 2005


Steven Derek Kirkpatrick - Director (Inactive)

Appointment date: 26 Nov 2002

Termination date: 13 Oct 2006

Address: Cnr Worcester & Oxford Tce, Christchurch, New Zealand,

Address used since 26 Nov 2002


Gary Charles Lopez - Director (Inactive)

Appointment date: 04 Dec 1998

Termination date: 29 Sep 2006

Address: Lane Cove, Sydney, Australia,

Address used since 04 Dec 1998


Christopher John Black - Director (Inactive)

Appointment date: 20 Dec 2000

Termination date: 15 Aug 2002

Address: Merivale, Christchurch,

Address used since 20 Dec 2000


Bruce John Yahl - Director (Inactive)

Appointment date: 18 Jun 1992

Termination date: 20 Dec 2000

Address: St Ives, N S W 2075, Australia,

Address used since 18 Jun 1992


Kenneth John Brookman - Director (Inactive)

Appointment date: 18 Jun 1992

Termination date: 31 Dec 1998

Address: Christchurch,

Address used since 18 Jun 1992

Nearby companies