Kingsgate International Corporation Limited (NZBN 9429040653174) was launched on 09 Jul 1965. 5 addresess are 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 registered address, up to 30 Jun 2001. Kingsgate International Corporation Limited used more names, namely: Vacation Hotels Limited from 15 Mar 1974 to 07 Apr 1983, Associated Motels Of New Zealand Limited (09 Jul 1965 to 15 Mar 1974). 61128784 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 61128784 shares (100 per cent of shares), namely:
Kin Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the Australian Bureau of Statistics issued Kingsgate International Corporation Limited. Businesscheck's database was updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 159 Hurstmere Road, Takapuna, Auckland | Other (Address For Share Register) & shareregister (Address For Share Register) | 17 Jan 2001 |
| Level 13, 280 Centre, 280 Queen Street, Auckland | Registered | 30 Jun 2001 |
| Level 13, 280 Centre, 280 Queen Street, Auckland | Service | 30 Jun 2001 |
| 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 17 Aug 2015 |
Director | 17 Aug 2015 - 02 Aug 2024 |
|
Vincent Wee Eng Yeo
Singapore, 248018
Address used since 06 Jul 2011 |
Director | 16 May 1994 - 01 Jan 2016 |
|
Hong Ren Wong
Singapore 1027,
Address used since 16 May 1994 |
Director | 16 May 1994 - 28 Feb 2015 |
|
Calvin Han Leong Ho
Singapore 1024,
Address used since 16 May 1994 |
Director | 16 May 1994 - 27 Feb 2015 |
|
Sim Guan Ho
Singapore 1024,
Address used since 02 Aug 1990 |
Director | 02 Aug 1990 - 04 Nov 2011 |
|
Jat Meng Tsang
92-102 Gladstone Rd, Parnell, Auckland,
Address used since 19 Jul 2001 |
Director | 19 Jul 2001 - 01 Jan 2006 |
|
John Henderson
Herne Bay, Auckland,
Address used since 01 Oct 2003 |
Director | 09 Oct 2000 - 18 Jan 2005 |
|
John Wilson
34 Reynolds Road, Beaconsfield, Buckinghamshire Hp9 2nq, England,
Address used since 03 Aug 1999 |
Director | 03 Aug 1999 - 20 Feb 2004 |
|
Anthony Teck Hoe Lee
Epsom, Auckland,
Address used since 02 Aug 1999 |
Director | 02 Aug 1999 - 18 Jul 2001 |
|
Lex Boyd Henry
Glendowie, Auckland,
Address used since 09 Jul 1999 |
Director | 09 Jul 1999 - 17 Jul 2000 |
|
Bruce Charles Davidson
Orakei, Auckland,
Address used since 16 May 1994 |
Director | 16 May 1994 - 02 Aug 1999 |
|
David Mckenzie Cockburn
Mission Bay, Auckland,
Address used since 24 Feb 1999 |
Director | 24 Feb 1999 - 09 Jul 1999 |
|
George Kwok Fai Lee
Remuera, Auckland,
Address used since 17 Jan 1998 |
Director | 17 Jan 1998 - 31 Dec 1998 |
|
Edmond Hoi Wah Ip
Block A, #09-30, Singapore 0923,
Address used since 18 Apr 1995 |
Director | 18 Apr 1995 - 31 Dec 1996 |
|
Edourd Alfred Gremlich
Ampt 1555, 442 Orchard Road, Singapore 0923,
Address used since 16 May 1994 |
Director | 16 May 1994 - 18 Apr 1995 |
|
Ho Whye Tong
Vaucluse, Nsw, Australia,
Address used since 02 Aug 1990 |
Director | 02 Aug 1990 - 16 May 1994 |
|
Ho Whye Chung
Singapore 1128,
Address used since 02 Aug 1990 |
Director | 02 Aug 1990 - 16 May 1994 |
|
Geoffrey Harold Datson
Oriental Bay, Wellington,
Address used since 02 Aug 1990 |
Director | 02 Aug 1990 - 16 May 1994 |
|
Denis William Howard
Roseville Nsw 2069, Australia,
Address used since 02 Aug 1990 |
Director | 02 Aug 1990 - 16 May 1994 |
|
Brian Edward Talboys
Winton,
Address used since 02 Aug 1990 |
Director | 02 Aug 1990 - 03 Feb 1994 |
| Type | Used since | |
|---|---|---|
| Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 | Registered & service | 03 Apr 2023 |
| Previous address | Type | Period |
|---|---|---|
| Level 13, Countrywide Bank Centre, 280 Queen Street, Auckland | Registered | 30 Jun 2001 - 30 Jun 2001 |
| Level 13, Countrywide Bank Centre, 280 Queen Street, Auckland | Physical | 30 Jun 2001 - 30 Jun 2001 |
| Princes Court, 2 Princes St, Auckland 1 | Registered | 01 Aug 1994 - 30 Jun 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kin Holdings Limited Shareholder NZBN: 9429031790017 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
24 Jun 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fraser Nominees (pte) Limited Other |
09 Jul 1965 - 24 Jun 2005 | |
|
French, Raymond Jr & Alys Gc Individual |
Smeale Andreas Isle Of Man Im7 #ed, Great Britain |
25 Jun 2004 - 25 Jun 2004 |
|
United Overseas Bank Nominees (hk) Ltd Other |
09 Jul 1965 - 24 Jun 2005 | |
|
Darshan, Singh Kler Individual |
Palmerston North |
25 Jun 2004 - 25 Jun 2004 |
|
Millennium & Copthorne Hotels New Zealand Limited Shareholder NZBN: 9429039146045 Company Number: 495300 Entity |
09 Jul 1965 - 24 Jun 2005 | |
|
Sterling Nominees Limited Shareholder NZBN: 9429040257334 Company Number: 156965 Entity |
09 Jul 1965 - 24 Jun 2005 | |
|
Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 Entity |
09 Jul 1965 - 24 Jun 2005 | |
|
Pegler, Arthur Christopher Individual |
Waikanae Wellington 6010 |
09 Jul 1965 - 24 Jun 2005 |
|
Sterling Nominees Limited Other |
25 Jun 2004 - 25 Jun 2004 | |
|
Wu, Gwan Ying Individual |
Singapore |
09 Jul 1965 - 24 Jun 2005 |
|
Null - Macquarie Equities Custodians Limited Other |
25 Jun 2004 - 25 Jun 2004 | |
|
Null - United Overseas Bank Nominees (hk) Ltd Other |
09 Jul 1965 - 24 Jun 2005 | |
|
Null - Sterling Nominees Limited Other |
25 Jun 2004 - 25 Jun 2004 | |
|
Null - Dhs (hong Kong) Limited Other |
09 Jul 1965 - 24 Jun 2005 | |
|
Null - Fraser Nominees (pte) Limited Other |
09 Jul 1965 - 24 Jun 2005 | |
|
Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 Entity |
09 Jul 1965 - 24 Jun 2005 | |
|
Macquarie Equities Custodians Limited Other |
25 Jun 2004 - 25 Jun 2004 | |
|
Millennium & Copthorne Hotels New Zealand Limited Shareholder NZBN: 9429039146045 Company Number: 495300 Entity |
09 Jul 1965 - 24 Jun 2005 | |
|
Dhs (hong Kong) Limited Other |
09 Jul 1965 - 24 Jun 2005 | |
|
Sterling Nominees Limited Shareholder NZBN: 9429040257334 Company Number: 156965 Entity |
09 Jul 1965 - 24 Jun 2005 |
| Effective Date | 21 Jul 1991 |
| Name | Millennium & Copthorne Hotels New Zealand Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 495300 |
| Country of origin | NZ |
![]() |
Kin Holdings Limited Level 13, 280 Centre |
![]() |
Qinz (anzac Avenue) Limited Level 13, 280 Centre |
![]() |
Cdl Land New Zealand Limited Level 13 |
![]() |
Smile Dental Cbd Limited Suite 4, 280 Queen Street |
![]() |
Hospitality Services Limited Level 13 |
|
Kin Holdings Limited Level 13, 280 Centre |
|
All Seasons Hotels & Resorts Limited Level 13 |
|
Mayfair Luxury Hotels Limited Level 13 |
|
Clarivate Analytics (new Zealand) Holdings Limited Level 4 Smith & Caughey Bldg |
|
Sdi Holdings Limited 4th Floor Smith & Caughey Bldg |
|
We Love Holding Limited 4th Floor |