General information

Delaware North Companies (nz) Retail Services

Type: NZ Unlimited Company (Ultd)
9429038494918
New Zealand Business Number
672465
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
December
Financial report filing month
07 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
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

Ultimate Holding Company
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
Location