Intercontinental Hotels Group (New Zealand) Limited (issued an NZ business number of 9429038549519) was incorporated on 02 Oct 1995. 2 addresses are in use by the company: 14 Awarua Crescent, Orakei, Auckland, 1071 (type: registered, service). Floor 10, 55 Shortland Street, Auckland Central, Auckland had been their registered address, until 09 Jan 2023. Intercontinental Hotels Group (New Zealand) Limited used other aliases, namely: Sphc (Nz) Holdings Limited from 24 Nov 1995 to 19 Oct 2005, Tarikura Holdings Limited (02 Oct 1995 to 24 Nov 1995). 4625071 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 4625071 shares (100% of shares). The Businesscheck data was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 10, 55 Shortland Street, Auckland Central, Auckland, 1010 | Physical | 30 Jun 2021 |
| 14 Awarua Crescent, Orakei, Auckland, 1071 | Registered & service | 09 Jan 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Malcolm Allan Joe
Riverstone Terraces, Upper Hutt, 5018
Address used since 26 Aug 2015 |
Director | 23 Mar 2011 - current |
|
Matthew Tripolone
Longueville, Sydney, 2066
Address used since 07 Sep 2021 |
Director | 07 Sep 2021 - current |
|
Alexandre Joseph Louis Personeni
Singapore, 425957
Address used since 10 Apr 2024 |
Director | 10 Apr 2024 - current |
|
Janice Gan Kha Hwe
Singapore, 298070
Address used since 17 Apr 2024 |
Director | 17 Apr 2024 - current |
|
Breanne Adele Stratford
West Pymble, New South Wales, 2073
Address used since 17 Apr 2024 |
Director | 17 Apr 2024 - current |
|
Scott Andrew Hamilton
Khandallah, Wellington, 6035
Address used since 07 May 2018
Khandallah, Wellington, 6035
Address used since 11 May 2016 |
Director | 11 May 2016 - 11 Mar 2024 |
|
Leanne Marie Harwood
North Curl Curl, New South Wales, 2099
Address used since 17 Oct 2019
Mosman, Sydney/new South Wales, 2088
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - 23 Feb 2024 |
|
Alexandre Joseph Louis Personeni
Glebe, New South Wales, 2037
Address used since 28 Jan 2020
102-0071, Tokyo,
Address used since 12 Jan 2018
Randwick, New South Wales, 2031
Address used since 20 Aug 2018 |
Director | 12 Jan 2018 - 07 Sep 2021 |
|
Kwok Fai Lee
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
North Sydney, New South Wales, 2060
Address used since 01 Jan 2013 |
Director | 01 Jan 2013 - 12 Jan 2018 |
|
Karen Nielsen Sheppard
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Clontarf, New South Wales, 2093
Address used since 01 Mar 2015 |
Director | 01 Mar 2015 - 01 Jan 2018 |
|
Geoff Naumann
Karori, Wellington, 6012
Address used since 29 Aug 2015 |
Director | 02 Oct 2009 - 11 May 2016 |
|
William Dixon Edwards
Riverview, New South Wales, 2066
Address used since 08 Aug 2012 |
Director | 01 Jul 2012 - 01 Mar 2015 |
|
Roderick Kamleshwaran
St Leonards, Nsw, 2065
Address used since 03 Apr 2012 |
Director | 07 Sep 2007 - 12 Dec 2012 |
|
Bruce Mckenzie
Riverview, New South Wales 2066, Australia,
Address used since 01 Aug 2009 |
Director | 01 Aug 2009 - 01 Jul 2012 |
|
Heather Anne Riley
Mt Cook, Wellington,
Address used since 21 Jul 2009 |
Director | 15 Aug 2005 - 21 Mar 2011 |
|
Hung Chua Clarence Tan
14 Marine Terrace, Number 06-184, 440014
Address used since 24 Aug 2010 |
Director | 01 Jan 2004 - 01 Jan 2011 |
|
David Ian Shackleton
Karori, Wellington, 6012
Address used since 21 Jul 2009 |
Director | 15 Aug 2005 - 05 Oct 2009 |
|
Elizabeth Irene Collinson
# 13-00 Bugis Junction Towers, Singapore 188024,
Address used since 01 Oct 2008 |
Director | 31 Mar 2000 - 01 Aug 2009 |
|
Gene Christopher Osborne
Newton, Wellington, New Zealand,
Address used since 01 Jun 2004 |
Director | 01 Jun 2004 - 07 Sep 2007 |
|
William Robert Sheppard
Apartment 220, Wellington,
Address used since 27 Mar 2003 |
Director | 27 Mar 2003 - 15 Aug 2005 |
|
Wayne Martin
Cnr Cashel & High Streets, Christchurch,
Address used since 15 Feb 2005 |
Director | 30 May 2003 - 15 Aug 2005 |
|
Lester Adams
Miramar, Wellington,
Address used since 06 Jun 2003 |
Director | 06 Jun 2003 - 01 Jun 2004 |
|
Francis Andrew Simpson
Suwanee Ga 30024, United States Of America,
Address used since 01 Dec 2001 |
Director | 01 Dec 2001 - 01 Jan 2004 |
|
David Robert Lithgow
Glendowie, Auckland,
Address used since 19 Nov 1999 |
Director | 19 Nov 1999 - 06 Jun 2003 |
|
James Thomas Chatterley
Madison Apartments, 37 Federal Street, Auckland,
Address used since 05 Mar 2001 |
Director | 05 Mar 2001 - 30 May 2003 |
|
Andrew Bela De Csillery
Singaproe 287978,
Address used since 12 Apr 2002 |
Director | 12 Apr 2002 - 25 Mar 2003 |
|
Anthony Kim South
Hunters Hill, Nsw 2110, Australia,
Address used since 31 Mar 2000 |
Director | 31 Mar 2000 - 01 Jan 2002 |
|
Peter Christian
Newton, Auckland,
Address used since 05 Mar 2001 |
Director | 05 Mar 2001 - 07 Dec 2001 |
|
Michael Lee Goodson
01-07 Nassim Jade Condo, Singapore 258371,
Address used since 31 Mar 2000 |
Director | 31 Mar 2000 - 01 Dec 2001 |
|
Tim Anthony Di Mattina
Wisemans Ferry, N S W 2775, Australia,
Address used since 02 Oct 1995 |
Director | 02 Oct 1995 - 31 Mar 2000 |
|
David Michael Norman
6-10 Mount Davis Road, Hong Kong,
Address used since 23 Nov 1995 |
Director | 23 Nov 1995 - 31 Mar 2000 |
|
Graham Anthony Wackett
Mosman,, Nsw 2088, Australia,
Address used since 08 Apr 1998 |
Director | 08 Apr 1998 - 31 Mar 2000 |
|
John Stevens Farrell
Remuera, Auckland,
Address used since 02 Oct 1995 |
Director | 02 Oct 1995 - 19 Nov 1999 |
|
Charles Evans Gerber
Deerfield, Illinois 60035, Usa,
Address used since 01 Nov 1995 |
Director | 01 Nov 1995 - 20 Oct 1998 |
|
Julian Attila Bugledich
Davidson Ns W 2085, Australia,
Address used since 02 Oct 1995 |
Director | 02 Oct 1995 - 22 Nov 1995 |
| Previous address | Type | Period |
|---|---|---|
| Floor 10, 55 Shortland Street, Auckland Central, Auckland, 1010 | Registered & service | 30 Jun 2021 - 09 Jan 2023 |
| Floor 10, 2 Commerce Street, Auckland Central, Auckland, 1010 | Physical & registered | 07 Nov 2019 - 30 Jun 2021 |
| Floor 9, 36 Kitchener Street, Auckland Central, Auckland, 1010 | Physical & registered | 31 Aug 2012 - 07 Nov 2019 |
| Level 3, 55-57 High Street, Auckland, 1010 | Registered & physical | 30 May 2012 - 31 Aug 2012 |
| Level 14, Westpac Tower, 128 Albert Street, Auckland | Registered | 16 May 1996 - 16 May 1996 |
| Level 14, Westpac Tower, 120 Albert Street, Auckland | Physical | 16 May 1996 - 30 May 2012 |
| Level 14, Westpac Tower, 128 Albert Street, Auckland | Physical | 02 Oct 1995 - 16 May 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Six Continents Holdings Limited Other (Other) |
12 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Intercontinental Hotels Group (asia Pacific) Pte Ltd Other |
Bugis Junction Towers 188024 |
10 Nov 2009 - 12 Mar 2025 |
|
Hale International Ltd Other |
02 Oct 1995 - 06 Aug 2009 | |
|
Null - Hale International Ltd Other |
02 Oct 1995 - 06 Aug 2009 |
| Effective Date | 21 Jul 1991 |
| Name | Intercontinental Hotels Group Plc |
| Type | Company |
| Ultimate Holding Company Number | 5134420 |
| Country of origin | GB |
![]() |
Medland Trustees Limited Level 6 |
![]() |
J G A Properties Limited Level 8 |
![]() |
Ennis Limited Level 6 |
![]() |
Srl Dermatology Limited Level 6 Bridgecorp House |
![]() |
B & M Associates Limited Level 6 Bridgecorp House |
![]() |
Outdoor Collections Limited Level6,36 Kitchener Street |