Shortcuts

Kingsgate International Corporation Limited

Type: NZ Limited Company (Ltd)
9429040653174
NZBN
68546
Company Number
Registered
Company Status
003119622
Australian Company Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 2
159 Hurstmere Road
Takapuna, Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 17 Jan 2001
Level 13, 280 Centre
280 Queen Street
Auckland New Zealand
Registered address used since 30 Jun 2001
Level 13
280 Centre
280 Queen Street, Auckland New Zealand
Service address used since 30 Jun 2001

Kingsgate International Corporation Limited, a registered company, was incorporated on 09 Jul 1965. 9429040653174 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been classified. This company has been managed by 21 directors: Joo Boon Pua - an active director whose contract started on 17 Aug 2015,
Stuart Nigel Bruce Harrison - an active director whose contract started on 23 Jun 2022,
Vincent Wee Eng Yeo - an inactive director whose contract started on 16 May 1994 and was terminated on 01 Jan 2016,
Hong Ren Wong - an inactive director whose contract started on 16 May 1994 and was terminated on 28 Feb 2015,
Calvin Han Leong Ho - an inactive director whose contract started on 16 May 1994 and was terminated on 27 Feb 2015.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 (type: registered, service).
Kingsgate International Corporation Limited had been using Level 13, Countrywide Bank Centre, 280 Queen Street, Auckland as their registered address up until 30 Jun 2001.
Previous aliases for the company, as we managed to find at BizDb, included: from 15 Mar 1974 to 07 Apr 1983 they were named Vacation Hotels Limited, from 09 Jul 1965 to 15 Mar 1974 they were named Associated Motels Of New Zealand Limited.
A single entity owns all company shares (exactly 61128784 shares) - Kin Holdings Limited - located at 1010, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 03 Apr 2023

Previous addresses

Address #1: Level 13, Countrywide Bank Centre, 280 Queen Street, Auckland

Registered address used from 30 Jun 2001 to 30 Jun 2001

Address #2: Level 13, Countrywide Bank Centre, 280 Queen Street, Auckland New Zealand

Physical address used from 30 Jun 2001 to 30 Jun 2001

Address #3: Princes Court, 2 Princes St, Auckland 1

Registered address used from 01 Aug 1994 to 30 Jun 2001

Contact info
64 9 3535005
02 Feb 2019 Phone
takeshi.ito@millenniumhotels.com
02 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 61128784

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 61128784
Entity (NZ Limited Company) Kin Holdings Limited
Shareholder NZBN: 9429031790017
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Darshan, Singh Kler Palmerston North
Entity Millennium & Copthorne Hotels New Zealand Limited
Shareholder NZBN: 9429039146045
Company Number: 495300
Entity Sterling Nominees Limited
Shareholder NZBN: 9429040257334
Company Number: 156965
Individual French, Raymond Jr & Alys Gc Smeale Andreas
Isle Of Man Im7 #ed, Great Britain
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Individual Pegler, Arthur Christopher Waikanae
Wellington 6010
Other Sterling Nominees Limited
Other Fraser Nominees (pte) Limited
Individual Wu, Gwan Ying Singapore
Other Null - Macquarie Equities Custodians Limited
Other Null - United Overseas Bank Nominees (hk) Ltd
Other Null - Sterling Nominees Limited
Other Null - Dhs (hong Kong) Limited
Other Null - Fraser Nominees (pte) Limited
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Other Macquarie Equities Custodians Limited
Entity Millennium & Copthorne Hotels New Zealand Limited
Shareholder NZBN: 9429039146045
Company Number: 495300
Other Dhs (hong Kong) Limited
Entity Sterling Nominees Limited
Shareholder NZBN: 9429040257334
Company Number: 156965
Other United Overseas Bank Nominees (hk) Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
Millennium & Copthorne Hotels New Zealand Limited
Name
Ltd
Type
495300
Ultimate Holding Company Number
NZ
Country of origin
Directors

Joo Boon Pua - Director

Appointment date: 17 Aug 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 17 Aug 2015


Stuart Nigel Bruce Harrison - Director

Appointment date: 23 Jun 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 23 Jun 2022


Vincent Wee Eng Yeo - Director (Inactive)

Appointment date: 16 May 1994

Termination date: 01 Jan 2016

Address: Singapore, 248018 Singapore

Address used since 06 Jul 2011


Hong Ren Wong - Director (Inactive)

Appointment date: 16 May 1994

Termination date: 28 Feb 2015

Address: Singapore 1027,

Address used since 16 May 1994


Calvin Han Leong Ho - Director (Inactive)

Appointment date: 16 May 1994

Termination date: 27 Feb 2015

Address: Singapore 1024,

Address used since 16 May 1994


Sim Guan Ho - Director (Inactive)

Appointment date: 02 Aug 1990

Termination date: 04 Nov 2011

Address: Singapore 1024,

Address used since 02 Aug 1990


Jat Meng Tsang - Director (Inactive)

Appointment date: 19 Jul 2001

Termination date: 01 Jan 2006

Address: 92-102 Gladstone Rd, Parnell, Auckland,

Address used since 19 Jul 2001


John Henderson - Director (Inactive)

Appointment date: 09 Oct 2000

Termination date: 18 Jan 2005

Address: Herne Bay, Auckland,

Address used since 01 Oct 2003


John Wilson - Director (Inactive)

Appointment date: 03 Aug 1999

Termination date: 20 Feb 2004

Address: 34 Reynolds Road, Beaconsfield, Buckinghamshire Hp9 2nq, England,

Address used since 03 Aug 1999


Anthony Teck Hoe Lee - Director (Inactive)

Appointment date: 02 Aug 1999

Termination date: 18 Jul 2001

Address: Epsom, Auckland,

Address used since 02 Aug 1999


Lex Boyd Henry - Director (Inactive)

Appointment date: 09 Jul 1999

Termination date: 17 Jul 2000

Address: Glendowie, Auckland,

Address used since 09 Jul 1999


Bruce Charles Davidson - Director (Inactive)

Appointment date: 16 May 1994

Termination date: 02 Aug 1999

Address: Orakei, Auckland,

Address used since 16 May 1994


David Mckenzie Cockburn - Director (Inactive)

Appointment date: 24 Feb 1999

Termination date: 09 Jul 1999

Address: Mission Bay, Auckland,

Address used since 24 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


Edmond Hoi Wah Ip - Director (Inactive)

Appointment date: 18 Apr 1995

Termination date: 31 Dec 1996

Address: Block A, #09-30, Singapore 0923,

Address used since 18 Apr 1995


Edourd Alfred Gremlich - Director (Inactive)

Appointment date: 16 May 1994

Termination date: 18 Apr 1995

Address: Ampt 1555, 442 Orchard Road, Singapore 0923,

Address used since 16 May 1994


Ho Whye Tong - Director (Inactive)

Appointment date: 02 Aug 1990

Termination date: 16 May 1994

Address: Vaucluse, Nsw, Australia,

Address used since 02 Aug 1990


Ho Whye Chung - Director (Inactive)

Appointment date: 02 Aug 1990

Termination date: 16 May 1994

Address: Singapore 1128,

Address used since 02 Aug 1990


Geoffrey Harold Datson - Director (Inactive)

Appointment date: 02 Aug 1990

Termination date: 16 May 1994

Address: Oriental Bay, Wellington,

Address used since 02 Aug 1990


Denis William Howard - Director (Inactive)

Appointment date: 02 Aug 1990

Termination date: 16 May 1994

Address: Roseville Nsw 2069, Australia,

Address used since 02 Aug 1990


Brian Edward Talboys - Director (Inactive)

Appointment date: 02 Aug 1990

Termination date: 03 Feb 1994

Address: Winton,

Address used since 02 Aug 1990

Nearby companies