All Seasons Hotels & Resorts Limited (issued a New Zealand Business Number of 9429038694202) was launched on 08 Apr 1994. 4 addresses are currently in use by the company: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 (type: registered, service). Level 13, Countrywide Bank Centre, 280 Queen Street, Auckland had been their physical address, up until 17 Feb 2002. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Millennium & Copthorne Hotels New Zealand Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the Australian Bureau of Statistics issued to All Seasons Hotels & Resorts Limited. The Businesscheck database was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 13, 280 Centre, 280 Queen Street, Auckland | Registered & physical & service | 17 Feb 2002 |
| Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 | Registered & service | 03 Apr 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Stuart Nigel Bruce Harrison
Castor Bay, Auckland, 0620
Address used since 23 Jun 2022 |
Director | 23 Jun 2022 - current |
|
Anand Rambhai
Mount Albert, Auckland, 1025
Address used since 02 Aug 2024 |
Director | 02 Aug 2024 - current |
|
Joo Boon Pua
Mission Bay, Auckland, 1071
Address used since 29 Aug 2008 |
Director | 29 Aug 2008 - 02 Aug 2024 |
|
Boo Keng Chiu
Auckland, 1140
Address used since 02 Feb 2016 |
Director | 20 Dec 2006 - 23 Jun 2022 |
|
Stuart Nigel Bruce Harrison
Castor Bay, North Shore City 1309,
Address used since 23 Jul 2007 |
Director | 30 Jun 2003 - 29 Aug 2008 |
|
Hong Ren Wong
Singapore 277181,
Address used since 04 Feb 1999 |
Director | 04 Feb 1999 - 20 Dec 2006 |
|
Kasinather Arasaratnam
Avondale, Auckland,
Address used since 26 Feb 2003 |
Director | 22 Dec 1998 - 30 Jun 2003 |
|
David Mckenzie Cockburn
Mission Bay, Auckland,
Address used since 04 Feb 1999 |
Director | 04 Feb 1999 - 09 Jul 1999 |
|
George Kwok Fai Lee
Remuera, Auckland,
Address used since 17 Jan 1998 |
Director | 17 Jan 1998 - 31 Dec 1998 |
|
Vincent Wee Eng Yeo
Mission Bay, Auckland,
Address used since 08 Apr 1994 |
Director | 08 Apr 1994 - 17 Jan 1998 |
|
Peter James Frawley
St Heliers, Auckland,
Address used since 08 Apr 1994 |
Director | 08 Apr 1994 - 11 Dec 1996 |
| Previous address | Type | Period |
|---|---|---|
| Level 13, Countrywide Bank Centre, 280 Queen Street, Auckland | Physical | 04 Feb 1998 - 17 Feb 2002 |
| Level 13, Countrywide Bank Building, 280 Queen Street, Auckland | Registered | 08 Apr 1994 - 17 Feb 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Millennium & Copthorne Hotels New Zealand Limited Shareholder NZBN: 9429039146045 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
08 Apr 1994 - current |
| Effective Date | 21 Jul 1991 |
| Name | Millennium & Copthorne Hotels New Zealand Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 495300 |
| Country of origin | NZ |
![]() |
Hospitality Services Limited Level 13 |
![]() |
Mayfair Luxury Hotels Limited Level 13 |
![]() |
Kin Holdings Limited Level 13, 280 Centre |
![]() |
Qinz (anzac Avenue) Limited Level 13, 280 Centre |
![]() |
Cdl Land New Zealand Limited Level 13 |
|
Mayfair Luxury Hotels Limited Level 13 |
|
Kin Holdings Limited Level 13, 280 Centre |
|
Kingsgate International Corporation Limited Level 13, 280 Centre |
|
Sdi Holdings Limited 4th Floor Smith & Caughey Bldg |
|
We Love Holding Limited 4th Floor |
|
Clarivate Analytics (new Zealand) Holdings Limited Level 4 Smith & Caughey Bldg |