123 Casino Limited, a registered company, was started on 31 Oct 2000. 9429037091620 is the NZBN it was issued. "Restaurant operation" (ANZSIC H451130) is how the company was categorised. The company has been run by 2 directors: Amy Jian Ping Guan - an active director whose contract started on 01 Aug 2001,
Patrick Loughlin Mcguire - an inactive director whose contract started on 31 Oct 2000 and was terminated on 01 Aug 2001.
Updated on 22 Apr 2024, BizDb's database contains detailed information about 2 addresses this company uses, specifically: 495 Pakuranga Rd, Highland Park, Auckland, 2014 (physical address),
495 Pakuranga Rd, Highland Park, Auckland, 2014 (service address),
350 Whitford Road, Rd 1, Howick, 2571 (registered address).
123 Casino Limited had been using 350 Whitford Rd, Rd 1, Howick 2571, Manukau, New Zealand as their registered address up until 24 Mar 2010.
Previous aliases used by this company, as we identified at BizDb, included: from 31 Oct 2000 to 03 Sep 2001 they were called Tuscany.com Limited.
One entity controls all company shares (exactly 1000 shares) - Guan, Amy Jian Ping - located at 2014, Rd1, Howick 2571, Manukau, New Zealand.
Principal place of activity
495 Pakuranga Rd, Highland Park, Auckland, 2014 New Zealand
Previous addresses
Address #1: 350 Whitford Rd, Rd 1, Howick 2571, Manukau, New Zealand
Registered address used from 24 Mar 2010 to 24 Mar 2010
Address #2: A 49 William Parkering Dr, Albany New Zealand
Physical address used from 19 Mar 2008 to 22 Feb 2013
Address #3: 143 Burswood Dr, (head Office), Pakuranga
Registered address used from 25 Feb 2002 to 24 Mar 2010
Address #4: 1/16 Gooch Pl, Howick, Auckland
Physical address used from 25 Feb 2002 to 19 Mar 2008
Address #5: 1/16 Gooch Place, Howick, Auckland
Physical address used from 15 Feb 2002 to 25 Feb 2002
Address #6: 143 Burswood Drive, Pakuranga, Auckland
Registered address used from 15 Feb 2002 to 25 Feb 2002
Address #7: 1st Floor, 70 Shortland Street, Auckland City
Physical address used from 01 Nov 2000 to 15 Feb 2002
Address #8: 1st Floor, 70 Shortland Street, Auckland City
Registered address used from 31 Oct 2000 to 15 Feb 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Guan, Amy Jian Ping |
Rd1, Howick 2571 Manukau, New Zealand |
17 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Guan, Amy Jian Ping |
Pakuranga |
31 Oct 2000 - 27 Jun 2010 |
Amy Jian Ping Guan - Director
Appointment date: 01 Aug 2001
Address: Rd 1, Howick, 2571 New Zealand
Address used since 01 Jul 2016
Patrick Loughlin Mcguire - Director (Inactive)
Appointment date: 31 Oct 2000
Termination date: 01 Aug 2001
Address: Pakuranga, Auckland,
Address used since 31 Oct 2000
Waymart Limited
20 Dunrobin Place
Ftd Development Limited
Unit L, Aviemore Plaza
East Law Limited
Unit A, 5 Aviemore Drive
Fantal Limited
5j Aviemore Drive
Millhouse Trustee Company (no1) Limited
Unit A, 5 Aviemore Drive,
Newtown Group Limited
1st Floor, Aviemore Plaza
A.v.o. Enterprises Limited
23 Aviemore Drive
Brothers Forever Limited
Unit 1, 17 Aviemore Drive
Great Little Pubs Limited
Suite D
K&g Hospitality Limited
9 Aviemore Drive
Noodle Station Limited
9 Aviemore Drive
Tess Trading Limited
8 Penruddocke Place