General information

Intercontinental Hotels Group (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429038549519
New Zealand Business Number
660658
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
4625071
Total number of Shares
August
Annual return filing month
December
Financial report filing month
14 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 4625071
Shareholder Name Address Period
Six Continents Holdings Limited
Other (Other)
12 Mar 2025 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Intercontinental Hotels Group Plc
Type Company
Ultimate Holding Company Number 5134420
Country of origin GB
Location
Companies nearby
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