Ihg Hotels (New Zealand) Limited, a registered company, was registered on 06 Jun 1980. 9429032247978 is the NZ business number it was issued. The company has been managed by 35 directors: Malcolm Allan Joe - an active director whose contract began on 23 Mar 2011,
Timothy Shaun Pollock - an active director whose contract began on 25 Jul 2018,
Grant Andrew Smith - an active director whose contract began on 25 Jul 2018,
Matthew Tripolone - an active director whose contract began on 07 Sep 2021,
Scott Andrew Hamilton - an inactive director whose contract began on 11 May 2016 and was terminated on 11 Mar 2024.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: 14 Awarua Crescent, Orakei, Auckland, 1071 (registered address),
14 Awarua Crescent, Orakei, Auckland, 1071 (service address),
Floor 10, 55 Shortland Street, Auckland Central, Auckland, 1010 (physical address).
Ihg Hotels (New Zealand) Limited had been using Floor 10, 55 Shortland Street, Auckland Central, Auckland as their registered address up until 09 Jan 2023.
Previous aliases for this company, as we managed to find at BizDb, included: from 16 Apr 1987 to 19 Oct 2005 they were called Southern Pacific Hotel Corporation (Nz) Limited, from 06 Jun 1980 to 16 Apr 1987 they were called Travelodge Management Services Limited.
A single entity owns all company shares (exactly 129 shares) - Intercontinental Hotels Group (New Zealand) Limited - located at 1071, Orakei, Auckland.
Previous addresses
Address #1: Floor 10, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 30 Jun 2021 to 09 Jan 2023
Address #2: Floor 10, 2 Commerce Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 07 Nov 2019 to 30 Jun 2021
Address #3: Floor 9, 36 Kitchener Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 31 Aug 2012 to 07 Nov 2019
Address #4: Level 3, 55-57 High Street, Auckland, 1010 New Zealand
Physical & registered address used from 30 May 2012 to 31 Aug 2012
Address #5: Level 14, Westpac Tower, 128 Albert Street, Auckland New Zealand
Registered address used from 03 Nov 1998 to 03 Nov 1998
Address #6: Level 14, Westpac Tower, 120 Albert Street, Auckland New Zealand
Physical address used from 18 Apr 1996 to 30 May 2012
Address #7: Level 14, Westpac Tower, 128 Albert Street, Auckland
Physical address used from 09 Oct 1995 to 18 Apr 1996
Address #8: 3rd Floor Quay Tower, 29 Customs St East, Auckland 1
Registered address used from 19 Nov 1993 to 03 Nov 1998
Basic Financial info
Total number of Shares: 129
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 129 | |||
Entity (NZ Limited Company) | Intercontinental Hotels Group (new Zealand) Limited Shareholder NZBN: 9429038549519 |
Orakei Auckland 1071 New Zealand |
06 Jun 1980 - |
Ultimate Holding Company
Malcolm Allan Joe - Director
Appointment date: 23 Mar 2011
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 26 Aug 2015
Timothy Shaun Pollock - Director
Appointment date: 25 Jul 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Aug 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Jul 2018
Grant Andrew Smith - Director
Appointment date: 25 Jul 2018
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 01 Dec 2020
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 25 Jul 2018
Matthew Tripolone - Director
Appointment date: 07 Sep 2021
Address: Longueville, Sydney, 2066 Australia
Address used since 07 Sep 2021
Scott Andrew Hamilton - Director (Inactive)
Appointment date: 11 May 2016
Termination date: 11 Mar 2024
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 07 May 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 11 May 2016
Leanne Marie Harwood - Director (Inactive)
Appointment date: 01 Jan 2018
Termination date: 23 Feb 2024
Address: North Curl Curl, New South Wales, 2099 Australia
Address used since 17 Oct 2019
Address: Mosman, Sydney/new South Wales, 2088 Australia
Address used since 01 Jan 2018
Alexandre Joseph Louis Personeni - Director (Inactive)
Appointment date: 12 Jan 2018
Termination date: 07 Sep 2021
Address: Glebe, New South Wales, 2037 Australia
Address used since 28 Jan 2020
Address: Randwick, New South Wales, 2031 Australia
Address used since 20 Aug 2018
Address: 102-0071, Tokyo, Japan
Address used since 12 Jan 2018
Kwok Fai Lee - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 12 Jan 2018
ASIC Name: Ihg Hotels Management (australia) Pty Limited
Address: North Sydney, New South Wales, 2060 Australia
Address used since 01 Jan 2013
Address: Sydney, Nsw, 2000 Australia
Karin Nielsen Sheppard - Director (Inactive)
Appointment date: 01 Mar 2015
Termination date: 01 Jan 2018
ASIC Name: Ihg Hotels Management (australia) Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Clontarf, New South Wales, 2093 Australia
Address used since 01 Mar 2015
Geoff Naumann - Director (Inactive)
Appointment date: 02 Oct 2009
Termination date: 11 May 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 29 Aug 2015
William Dixon Edwards - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 01 Mar 2015
Address: Riverview, New South Wales, 2066 Australia
Address used since 08 Aug 2012
Roderick Kamleshwaran - Director (Inactive)
Appointment date: 07 Sep 2007
Termination date: 12 Dec 2012
Address: St Leonards, Nsw, 2065 Australia
Address used since 03 Apr 2012
Bruce Mckenzie - Director (Inactive)
Appointment date: 01 Aug 2009
Termination date: 01 Jul 2012
Address: Riverview, New South Wales 2066, Australia,
Address used since 01 Aug 2009
Heather Anne Riley - Director (Inactive)
Appointment date: 15 Aug 2005
Termination date: 21 Mar 2011
Address: Mt Cook, Wellington,
Address used since 21 Jul 2009
Hung Chua Clarence Tan - Director (Inactive)
Appointment date: 01 Jan 2004
Termination date: 01 Jan 2011
Address: 14 Marine Terrace, Number 06-184, 440014 Singapore
Address used since 24 Aug 2010
David Ian Shackleton - Director (Inactive)
Appointment date: 15 Aug 2005
Termination date: 05 Oct 2009
Address: Karori, Wellington, 6012 New Zealand
Address used since 21 Jul 2009
Elizabeth Irene Collinson - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 01 Aug 2009
Address: #13-00 Bugis Junction Towers, Singapore 188024,
Address used since 01 Oct 2008
Gene Christopher Osborne - Director (Inactive)
Appointment date: 01 Jun 2004
Termination date: 07 Sep 2007
Address: Newton, Wellington, New Zealand,
Address used since 01 Jun 2004
William Robert Sheppard - Director (Inactive)
Appointment date: 27 Mar 2003
Termination date: 15 Aug 2005
Address: Apartment 220, Wellington,
Address used since 27 Mar 2003
Wayne Martin - Director (Inactive)
Appointment date: 30 May 2003
Termination date: 15 Aug 2005
Address: Cnr Cashel & High Streets, Christchurch,
Address used since 15 Feb 2005
Lester Adams - Director (Inactive)
Appointment date: 06 Jun 2003
Termination date: 01 Jun 2004
Address: Miramar, Wellington,
Address used since 06 Jun 2003
Francis Andrew Simpson - Director (Inactive)
Appointment date: 01 Dec 2001
Termination date: 01 Jan 2004
Address: Suwanee Ga 30024, United States Of America,
Address used since 01 Dec 2001
David Robert Lithgow - Director (Inactive)
Appointment date: 19 Nov 1999
Termination date: 06 Jun 2003
Address: Glendowie, Auckland,
Address used since 19 Nov 1999
James Thomas Chatterley - Director (Inactive)
Appointment date: 05 Mar 2001
Termination date: 30 May 2003
Address: 37 Federal Street, Auckland,
Address used since 05 Mar 2001
Andrew Bela De Csillery - Director (Inactive)
Appointment date: 12 Apr 2002
Termination date: 25 Mar 2003
Address: Singapore 287978,
Address used since 12 Apr 2002
Anthony Kim South - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 01 Jan 2002
Address: Hunters Hill, Nsw 2110, Australia,
Address used since 31 Mar 2000
Michael Lee Goodson - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 01 Dec 2001
Address: 01-07 Nassim Jade Condo, Singapore 258371,
Address used since 31 Mar 2000
Peter Christian - Director (Inactive)
Appointment date: 05 Mar 2001
Termination date: 01 Dec 2001
Address: Newton, Auckland,
Address used since 05 Mar 2001
David Michael Norman - Director (Inactive)
Appointment date: 01 Jun 1992
Termination date: 31 Mar 2000
Address: Mount Davis Village, 6-10 Mount Davis Road, Hong Kong,
Address used since 01 Jun 1992
Tim Anthony Di Mattina - Director (Inactive)
Appointment date: 14 May 1997
Termination date: 31 Mar 2000
Address: Wisemans Ferry, N.s.w. 2775, Australia,
Address used since 14 May 1997
Graham Anthony Wackett - Director (Inactive)
Appointment date: 08 Apr 1998
Termination date: 31 Mar 2000
Address: Mosman, Nsw 2088, Australia,
Address used since 08 Apr 1998
John Stevens Farrell - Director (Inactive)
Appointment date: 02 Apr 1997
Termination date: 19 Nov 1999
Address: Remuera, Auckland,
Address used since 02 Apr 1997
Charles Evans Gerber - Director (Inactive)
Appointment date: 01 Jun 1992
Termination date: 20 Oct 1998
Address: Deerfield, Illinois, Usa,
Address used since 01 Jun 1992
Julian Attila Bugledich - Director (Inactive)
Appointment date: 01 Jun 1992
Termination date: 02 Apr 1997
Address: Davidson, Nsw 2085, Australia,
Address used since 01 Jun 1992
Anthony John Young - Director (Inactive)
Appointment date: 01 Jun 1992
Termination date: 02 Feb 1993
Address: The Peak, Hong Kong,
Address used since 01 Jun 1992
Medland Trustees Limited
Level 6
J G A Properties Limited
Level 8
Ennis Limited
Level 6
Srl Dermatology Limited
Level 6 Bridgecorp House
B & M Associates Limited
Level 6 Bridgecorp House
Outdoor Collections Limited
Level6,36 Kitchener Street