Delaware North Companies (Nz) Retail Services (issued an NZ business number of 9429038494918) was registered on 22 Mar 1996. 2 addresses are in use by the company: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, physical). Level 21, 171 Featherston Street, Wellington had been their registered address, up to 08 Nov 2021. Delaware North Companies (Nz) Retail Services used more names, namely: Delaware North Companies (Nz) Retail Services Limited from 08 Sep 2004 to 05 Sep 2007, Ca One Services Limited (22 Mar 1996 to 08 Sep 2004). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Delaware North Companies Nz Holdings No. 1 Pty Ltd (an other) located at 380 Docklands Drive, Docklands postcode VIC 3008. Our information was updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 | Registered & physical & service | 08 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Gary Peter Brown
Diamond Creek, Victoria, 3089
Address used since 05 May 2020
Hurstbridge, Victoria 3099,
Address used since 08 Jan 2010
Mernda, Victoria, 3754
Address used since 07 Dec 2017
Richmond, Victoria, 3121
Address used since 01 Jan 1970
Docklands, Victoria, 3008
Address used since 01 Jan 1970 |
Director | 12 Mar 2009 - current |
Kieran Anthony Fitzpatrick
Docklands, Vic, 3008
Address used since 01 Jan 1970
Niddrie, Victoria, 3042
Address used since 30 Mar 2020 |
Director | 30 Mar 2020 - current |
Andrew Stephens
Docklands, Victoria, 3008
Address used since 01 Jan 1970
Keysborough, 3173
Address used since 04 Jul 2013
Langwarrin South, Victoria, 3911
Address used since 27 Nov 2018
Richmond, Victoria, 3121
Address used since 01 Jan 1970 |
Director | 11 May 2012 - 30 Mar 2020 |
John Arthur Wentzell
Southborough, Ma, 01772
Address used since 01 Jul 2011 |
Director | 01 Jul 2011 - 31 Dec 2012 |
Dennis Szefel
Getzville, New York, 14068
Address used since 22 Oct 2010 |
Director | 22 Oct 2010 - 01 Jul 2011 |
Bryan Harris
Doncaster, Victoria, 3108
Address used since 22 Oct 2010 |
Director | 22 Oct 2010 - 07 Mar 2011 |
Jonathan Tribe
Kew, Victoria 3101, Australia,
Address used since 13 May 1998 |
Director | 13 May 1998 - 08 Sep 2010 |
Maria Antonietta Kucherhan
Pascoe Vale South, Victoria, Australia 3044,
Address used since 12 Mar 2009 |
Director | 12 Mar 2009 - 25 Aug 2010 |
Duncan John Mackellar
Malvern, East Victoria 3145, Australia,
Address used since 10 Jun 2008 |
Director | 10 Jun 2008 - 12 Mar 2009 |
Dana Gaye Nelson
Kensington, Vic 3031, Australia,
Address used since 25 Jul 2006 |
Director | 17 Aug 2004 - 15 May 2008 |
John Peter Fernbach
Williamsville, N Y 14221, U S A,
Address used since 25 Mar 1996 |
Director | 25 Mar 1996 - 09 Oct 2003 |
Stewart Walters
St Ives, N S W 2075, Australia,
Address used since 25 Mar 1996 |
Director | 25 Mar 1996 - 30 Oct 2000 |
Simon Lester Lill
Killara Nsw Australia 2076,
Address used since 18 Jun 1997 |
Director | 18 Jun 1997 - 27 Apr 1998 |
Anthony Lucas
Ormeaw, Queensland 4208, Australia,
Address used since 25 Mar 1996 |
Director | 25 Mar 1996 - 06 Jun 1997 |
Laurence Patrick Gormley
Darlinghurst, N S W 2010, Australia,
Address used since 25 Mar 1996 |
Director | 25 Mar 1996 - 30 Apr 1996 |
Previous address | Type | Period |
---|---|---|
Level 21, 171 Featherston Street, Wellington, 6011 | Registered & physical | 23 Nov 2010 - 08 Nov 2021 |
C/- Bell Gully, Solicitors, Level 21, Hp Tower, 171 Featherston Street, Wellington | Registered & physical | 24 Jul 2003 - 23 Nov 2010 |
Bell Gully Buddle Weir, 171 Featherston Street, Wellington | Physical | 10 Jul 2001 - 10 Jul 2001 |
C/- Bell Gully Buddle Weir, Level 21 Ibm Centre, 171 Featherston Street, Wellington | Registered | 10 Jul 2001 - 24 Jul 2003 |
Bell Gully, 171 Featherston Street, Wellington | Physical | 10 Jul 2001 - 24 Jul 2003 |
Wellington International Airport, Wellington | Physical | 11 Jun 1998 - 10 Jul 2001 |
Wellington International Airport, Wellington | Registered | 30 Apr 1998 - 10 Jul 2001 |
Shareholder Name | Address | Period |
---|---|---|
Delaware North Companies NZ Holdings No. 1 Pty Ltd Other (Other) |
380 Docklands Drive Docklands VIC 3008 |
22 Mar 1996 - current |
Effective Date | 31 Oct 2015 |
Name | Delaware North Companies, Inc. |
Type | Company |
Ultimate Holding Company Number | 127556227 |
Country of origin | US |
Address |
40 Fountain Plaza Buffalo New York 14202 |
Cameron Partners Capital Limited Level 12 Hp Tower |
|
Comet Ridge NZ Pty Ltd 171 Featherston Street |
|
Jarden Partners Limited Level 14 |
|
Jarden Investments Limited Level 14 |
|
Jarden Group Limited Level 14 |
|
Harbour Asset Management Limited Level 16 |