Qinz (Anzac Avenue) Limited (issued a New Zealand Business Number of 9429039090119) was registered on 23 Jul 1991. 8 addresess are currently in use by the company: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 (type: registered, service). Level 13, 280 Centre, 280 Queen Street, Auckland had been their registered address, up until 03 Apr 2023. 23783296 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 100 shares (0% of shares), namely:
Hospitality Group Limited (an entity) located at Auckland Central, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 100% of all shares (23783196 shares); it includes
Hospitality Group Limited (an entity) - located at Auckland Central, Auckland. "Hotel operation" (business classification H440040) is the classification the ABS issued to Qinz (Anzac Avenue) Limited. Our database was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 13, 280 Centre, 280 Queen Street, Auckland | Physical | 22 Apr 2004 |
| Level 13, 280 Queen Street, Auckland, 1140 | Office & delivery | 03 Apr 2019 |
| P O Box 5640, Wellesley Street, Auckland, 1140 | Postal | 03 Apr 2019 |
| Po Box 5640, Victoria Street West, Auckland, 1142 | Postal | 01 Apr 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Stuart Nigel Bruce Harrison
Castor Bay, Auckland, 0620
Address used since 01 Jul 2022 |
Director | 01 Jul 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 04 Apr 2016 |
Director | 20 Dec 2006 - 01 Jul 2022 |
|
Nicholas Peter Mckissack
Karori, Wellington, 6012
Address used since 18 Jun 2012 |
Director | 18 Jun 2012 - 28 Nov 2014 |
|
Walter Stone
Riccarton, Christchurch, 8011
Address used since 18 Jun 2012 |
Director | 18 Jun 2012 - 28 Nov 2014 |
|
John Edward Paki
126 Wakefield Street, Wellington,
Address used since 28 Jun 1996 |
Director | 28 Jun 1996 - 18 Jun 2012 |
|
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 01 Feb 1999 |
Director | 01 Feb 1999 - 20 Dec 2006 |
|
Kasinather Arasaratnam
Avondale, Auckland,
Address used since 07 Sep 1993 |
Director | 07 Sep 1993 - 30 Jun 2003 |
|
David Mckenzie Cockburn
Mission Bay, Auckland,
Address used since 01 Feb 1999 |
Director | 01 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 06 Sep 1993 |
Director | 06 Sep 1993 - 17 Jan 1998 |
|
Ihakara Porutu Puketapu
Karori, Wellington,
Address used since 13 Jan 1992 |
Director | 13 Jan 1992 - 28 Jun 1996 |
|
Bruce Charles Davidson
Orakei, Auckland,
Address used since 06 Sep 1993 |
Director | 06 Sep 1993 - 28 Jun 1996 |
|
Murray Robert Fulton
Takapuna, Auckland,
Address used since 21 Feb 1996 |
Director | 21 Feb 1996 - 28 Jun 1996 |
|
George Kwok-fai Lee
Ellerlsie, Auckland,
Address used since 12 Dec 1995 |
Director | 12 Dec 1995 - 21 Feb 1996 |
|
Douglas Lenard Hazard
Parnell, Auckland,
Address used since 13 Jan 1992 |
Director | 13 Jan 1992 - 09 Oct 1995 |
|
Richard Lyle Griffith
Kailua, Hawaii, Usa,
Address used since 13 Jan 1992 |
Director | 13 Jan 1992 - 06 Sep 1993 |
|
Rodney George Willis
Takapuna, Auckland,
Address used since 13 Jan 1992 |
Director | 13 Jan 1992 - 06 Sep 1993 |
|
Barry Vaughan Clive Stafford
Greenlane, Auckland,
Address used since 13 Jan 1992 |
Director | 13 Jan 1992 - 06 Sep 1993 |
|
Denis Michael Mcnamara
Mission Bay, Auckland,
Address used since 13 Jan 1992 |
Director | 13 Jan 1992 - 06 Sep 1993 |
|
David Hamilton Schaefer
Honolulu, Hawaii, Usa,
Address used since 15 Feb 1993 |
Director | 15 Feb 1993 - 06 Sep 1993 |
| Type | Used since | |
|---|---|---|
| Po Box 5640, Victoria Street West, Auckland, 1142 | Postal | 01 Apr 2023 |
| Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 | Office & delivery | 01 Apr 2023 |
| Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 | Registered & service | 03 Apr 2023 |
| Level 13, 280 Queen Street , Auckland , 1140 |
| Previous address | Type | Period |
|---|---|---|
| Level 13, 280 Centre, 280 Queen Street, Auckland | Registered & service | 22 Apr 2004 - 03 Apr 2023 |
| Level 13, Countrywide Bank Centre, 280 Queen St, Auckland | Registered | 04 Jun 2001 - 22 Apr 2004 |
| Level 13, Countrywide Bank Centre, 280 Queen Street, Auckland | Physical | 19 Dec 1995 - 22 Apr 2004 |
| 152 Anzac Avenue, Auckland | Registered | 21 Feb 1992 - 04 Jun 2001 |
| Tower 2, Shortland Centre, Shortland Street, Auckland | Registered | 22 Jan 1992 - 21 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hospitality Group Limited Shareholder NZBN: 9429038659386 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
23 Jul 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hospitality Group Limited Shareholder NZBN: 9429038659386 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
23 Jul 1991 - current |
| Name | Millennium & Copthorne Hotels New Zealand Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 495300 |
| Country of origin | NZ |
| Address |
Level 13 280 Centre 280 Queen Street, Auckland |
![]() |
Kin Holdings Limited Level 13, 280 Centre |
![]() |
Cdl Land New Zealand Limited Level 13 |
![]() |
Kingsgate International Corporation Limited Level 13, 280 Centre |
![]() |
Smile Dental Cbd Limited Suite 4, 280 Queen Street |
![]() |
Hospitality Services Limited Level 13 |
|
Hospitality Services Limited Level 13 |
|
Letoh Limited Level 29, 188 Quay Street |
|
Vr Group Queen Street Limited Corner Of Church And Selwyn Streets |
|
Vr Group 2011 Limited Corner Of Church And Selwyn Streets |
|
Bayswater Management Services Limited Corner Of Church And Selwyn Streets |
|
120 Fanshawe Street Limited Corner Of Church And Selwyn Streets |