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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Rydges Bankstown Pty Ltd |
Sydney Nsw 2000 Australia |
12 Sep 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Rydges Hotels Ltd |
Sydney Nsw 2000 Australia |
12 Sep 1974 - 14 Jul 2016 |
Other | Rydges Hotels Ltd |
Sydney Nsw 2000 Australia |
12 Sep 1974 - 14 Jul 2016 |
Other | Null - Rydges Hotels Ltd |
Sydney Nsw 2000 Australia |
12 Sep 1974 - 14 Jul 2016 |
Other | Null - Rydges Hotels Ltd |
Sydney Nsw 2000 Australia |
12 Sep 1974 - 14 Jul 2016 |
Ultimate Holding Company
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
Vetus-maxwell Apac Limited
Simpson 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
The Knowledge Academy New Zealand Limited
88 Shortland Street