Ihg Hotels (New Zealand) Limited (issued a New Zealand Business Number of 9429032247978) was incorporated on 06 Jun 1980. 1 address is currently in use by the company: Floor 10, 2 Commerce Street, Auckland Central, Auckland, 1010 (type: physical, registered). Floor 9, 36 Kitchener Street, Auckland Central, Auckland had been their physical address, up to 07 Nov 2019. Ihg Hotels (New Zealand) Limited used more names, namely: Southern Pacific Hotel Corporation (Nz) Limited from 16 Apr 1987 to 19 Oct 2005, Travelodge Management Services Limited (06 Jun 1980 to 16 Apr 1987). 129 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 129 shares (100% of shares), namely:
Intercontinental Hotels Group (New Zealand) Limited (an entity) located at Auckland Central, Auckland postcode 1010. Our database was last updated on 06 Feb 2021.
Current address | Type | Used since |
---|---|---|
Floor 10, 2 Commerce Street, Auckland Central, Auckland, 1010 | Physical & registered | 07 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Malcolm Allan Joe
Riverstone Terraces, Upper Hutt, 5018
Address used since 26 Aug 2015 |
Director | 23 Mar 2011 - current |
Scott Andrew Hamilton
Khandallah, Wellington, 6035
Address used since 07 May 2018
Khandallah, Wellington, 6035
Address used since 11 May 2016 |
Director | 11 May 2016 - current |
Leanne Marie Harwood
North Curl Curl, New South Wales, 2099
Address used since 17 Oct 2019
Mosman, Sydney/new South Wales, 2088
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - current |
Alexandre Joseph Louis Personeni
Glebe, New South Wales, 2037
Address used since 28 Jan 2020
Randwick, New South Wales, 2031
Address used since 20 Aug 2018
102-0071, Tokyo,
Address used since 12 Jan 2018 |
Director | 12 Jan 2018 - current |
Timothy Shaun Pollock
Remuera, Auckland, 1050
Address used since 28 Aug 2019
Auckland Central, Auckland, 1010
Address used since 25 Jul 2018 |
Director | 25 Jul 2018 - current |
Grant Andrew Smith
Stonefields, Auckland, 1072
Address used since 25 Jul 2018 |
Director | 25 Jul 2018 - current |
Kwok Fai Lee
North Sydney, New South Wales, 2060
Address used since 01 Jan 2013
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 01 Jan 2013 - 12 Jan 2018 |
Karin Nielsen Sheppard
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Clontarf, New South Wales, 2093
Address used since 01 Mar 2015 |
Director | 01 Mar 2015 - 01 Jan 2018 |
Geoff Naumann
Karori, Wellington, 6012
Address used since 29 Aug 2015 |
Director | 02 Oct 2009 - 11 May 2016 |
William Dixon Edwards
Riverview, New South Wales, 2066
Address used since 08 Aug 2012 |
Director | 01 Jul 2012 - 01 Mar 2015 |
Roderick Kamleshwaran
St Leonards, Nsw, 2065
Address used since 03 Apr 2012 |
Director | 07 Sep 2007 - 12 Dec 2012 |
Bruce Mckenzie
Riverview, New South Wales 2066, Australia,
Address used since 01 Aug 2009 |
Director | 01 Aug 2009 - 01 Jul 2012 |
Heather Anne Riley
Mt Cook, Wellington,
Address used since 21 Jul 2009 |
Director | 15 Aug 2005 - 21 Mar 2011 |
Hung Chua Clarence Tan
14 Marine Terrace, Number 06-184, 440014
Address used since 24 Aug 2010 |
Director | 01 Jan 2004 - 01 Jan 2011 |
David Ian Shackleton
Karori, Wellington, 6012
Address used since 21 Jul 2009 |
Director | 15 Aug 2005 - 05 Oct 2009 |
Elizabeth Irene Collinson
#13-00 Bugis Junction Towers, Singapore 188024,
Address used since 01 Oct 2008 |
Director | 31 Mar 2000 - 01 Aug 2009 |
Gene Christopher Osborne
Newton, Wellington, New Zealand,
Address used since 01 Jun 2004 |
Director | 01 Jun 2004 - 07 Sep 2007 |
William Robert Sheppard
Apartment 220, Wellington,
Address used since 27 Mar 2003 |
Director | 27 Mar 2003 - 15 Aug 2005 |
Wayne Martin
Cnr Cashel & High Streets, Christchurch,
Address used since 15 Feb 2005 |
Director | 30 May 2003 - 15 Aug 2005 |
Lester Adams
Miramar, Wellington,
Address used since 06 Jun 2003 |
Director | 06 Jun 2003 - 01 Jun 2004 |
Francis Andrew Simpson
Suwanee Ga 30024, United States Of America,
Address used since 01 Dec 2001 |
Director | 01 Dec 2001 - 01 Jan 2004 |
David Robert Lithgow
Glendowie, Auckland,
Address used since 19 Nov 1999 |
Director | 19 Nov 1999 - 06 Jun 2003 |
James Thomas Chatterley
37 Federal Street, Auckland,
Address used since 05 Mar 2001 |
Director | 05 Mar 2001 - 30 May 2003 |
Andrew Bela De Csillery
Singapore 287978,
Address used since 12 Apr 2002 |
Director | 12 Apr 2002 - 25 Mar 2003 |
Anthony Kim South
Hunters Hill, Nsw 2110, Australia,
Address used since 31 Mar 2000 |
Director | 31 Mar 2000 - 01 Jan 2002 |
Michael Lee Goodson
01-07 Nassim Jade Condo, Singapore 258371,
Address used since 31 Mar 2000 |
Director | 31 Mar 2000 - 01 Dec 2001 |
Peter Christian
Newton, Auckland,
Address used since 05 Mar 2001 |
Director | 05 Mar 2001 - 01 Dec 2001 |
David Michael Norman
Mount Davis Village, 6-10 Mount Davis Road, Hong Kong,
Address used since 01 Jun 1992 |
Director | 01 Jun 1992 - 31 Mar 2000 |
Tim Anthony Di Mattina
Wisemans Ferry, N.s.w. 2775, Australia,
Address used since 14 May 1997 |
Director | 14 May 1997 - 31 Mar 2000 |
Graham Anthony Wackett
Mosman, Nsw 2088, Australia,
Address used since 08 Apr 1998 |
Director | 08 Apr 1998 - 31 Mar 2000 |
John Stevens Farrell
Remuera, Auckland,
Address used since 02 Apr 1997 |
Director | 02 Apr 1997 - 19 Nov 1999 |
Charles Evans Gerber
Deerfield, Illinois, Usa,
Address used since 01 Jun 1992 |
Director | 01 Jun 1992 - 20 Oct 1998 |
Julian Attila Bugledich
Davidson, Nsw 2085, Australia,
Address used since 01 Jun 1992 |
Director | 01 Jun 1992 - 02 Apr 1997 |
Anthony John Young
The Peak, Hong Kong,
Address used since 01 Jun 1992 |
Director | 01 Jun 1992 - 02 Feb 1993 |
Previous address | Type | Period |
---|---|---|
Floor 9, 36 Kitchener Street, Auckland Central, Auckland, 1010 | Physical & registered | 31 Aug 2012 - 07 Nov 2019 |
Level 3, 55-57 High Street, Auckland, 1010 | Registered & physical | 30 May 2012 - 31 Aug 2012 |
Level 14, Westpac Tower, 128 Albert Street, Auckland | Registered | 03 Nov 1998 - 03 Nov 1998 |
Level 14, Westpac Tower, 120 Albert Street, Auckland | Physical | 18 Apr 1996 - 30 May 2012 |
Level 14, Westpac Tower, 128 Albert Street, Auckland | Physical | 09 Oct 1995 - 18 Apr 1996 |
3rd Floor Quay Tower, 29 Customs St East, Auckland 1 | Registered | 19 Nov 1993 - 03 Nov 1998 |
Shareholder Name | Address | Period |
---|---|---|
Intercontinental Hotels Group (new Zealand) Limited Shareholder NZBN: 9429038549519 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
06 Jun 1980 - current |
Name | Intercontinental Hotels Group Plc |
Type | Company |
Ultimate Holding Company Number | 5134420 |
Country of origin | GB |
![]() |
Medland Trustees Limited Level 6 |
![]() |
J G A Properties Limited Level 8 |
![]() |
Ennis Limited Level 6 |
![]() |
Weatherby Services Limited Level 8 |
![]() |
Srl Dermatology Limited Level 6 Bridgecorp House |
![]() |
B & M Associates Limited Level 6 Bridgecorp House |