Hukafalls Jet Limited was started on 09 Jul 1993 and issued an NZ business number of 9429038731952. This registered LTD company has been supervised by 17 directors: Joanne Patricia Allison - an active director whose contract began on 01 Mar 2021,
Michael Eric Pohio - an inactive director whose contract began on 05 Jun 2020 and was terminated on 31 Mar 2021,
Quinton Hall - an inactive director whose contract began on 25 Aug 2014 and was terminated on 31 Jul 2020,
Verity Webber - an inactive director whose contract began on 24 Apr 2014 and was terminated on 05 Jun 2020,
Ross Keenan - an inactive director whose contract began on 24 Apr 2014 and was terminated on 25 Aug 2014.
As stated in our database (updated on 11 Apr 2024), this company filed 1 address: 15 Show Place, Addington, Christchurch, 8024 (type: postal, delivery).
Until 02 Apr 2015, Hukafalls Jet Limited had been using 50 Corsair Drive, Hornby, Christchurch as their physical address.
BizDb found other names used by this company: from 09 Jul 1993 to 30 Apr 2007 they were called Huka Jet Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Ngāi Tahu Tourism Limited (an entity) located at Addington, Christchurch postcode 8024. Hukafalls Jet Limited was categorised as "Outdoor adventure operation nec" (ANZSIC R913973).
Principal place of activity
15 Show Place, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 50 Corsair Drive, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 08 Jun 2011 to 02 Apr 2015
Address #2: Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch New Zealand
Physical & registered address used from 21 Oct 2008 to 08 Jun 2011
Address #3: Level 6 Te Waipounamu House, 158 Hereford Street, Christchurch
Registered address used from 07 Dec 2007 to 21 Oct 2008
Address #4: Level 6, Te Waipounamu House, 158 Hereford Street, Christchurch
Physical address used from 07 Dec 2007 to 21 Oct 2008
Address #5: Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch
Registered & physical address used from 14 May 2007 to 07 Dec 2007
Address #6: Shotover Jet Beach, Arthurs Point, Queenstown
Physical address used from 05 Jun 1997 to 14 May 2007
Address #7: Shotover Beach, Arthurs Road, Queenstown
Registered address used from 16 Jul 1993 to 14 May 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | NgĀi Tahu Tourism Limited Shareholder NZBN: 9429038299667 |
Addington Christchurch 8024 New Zealand |
16 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Shotover Jet Limited Shareholder NZBN: 9429038734717 Company Number: 619699 |
09 Jul 1993 - 16 Jul 2007 | |
Entity | Shotover Jet Limited Shareholder NZBN: 9429038734717 Company Number: 619699 |
09 Jul 1993 - 16 Jul 2007 |
Ultimate Holding Company
Joanne Patricia Allison - Director
Appointment date: 01 Mar 2021
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 04 Feb 2022
Address: St Martins, Christchurch, 8023 New Zealand
Address used since 01 Mar 2021
Michael Eric Pohio - Director (Inactive)
Appointment date: 05 Jun 2020
Termination date: 31 Mar 2021
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 05 Jun 2020
Quinton Hall - Director (Inactive)
Appointment date: 25 Aug 2014
Termination date: 31 Jul 2020
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 25 Aug 2014
Verity Webber - Director (Inactive)
Appointment date: 24 Apr 2014
Termination date: 05 Jun 2020
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 02 May 2019
Address: Middleton, Christchurch, 8024 New Zealand
Address used since 24 Apr 2014
Ross Keenan - Director (Inactive)
Appointment date: 24 Apr 2014
Termination date: 25 Aug 2014
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 May 2014
Dean Lawrie - Director (Inactive)
Appointment date: 27 Jul 2007
Termination date: 24 Apr 2014
Address: 60 Ely Street, Christchurch,
Address used since 27 Jul 2007
John Paul Bennett Thorburn - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 21 Feb 2014
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 03 Sep 2010
Garry James Forward - Director (Inactive)
Appointment date: 04 Dec 2003
Termination date: 27 Jul 2007
Address: Fendalton, Christchurch,
Address used since 03 May 2006
Christopher David Milne - Director (Inactive)
Appointment date: 07 Jul 2005
Termination date: 01 May 2006
Address: Cashmere, Christchurch 2,
Address used since 07 Jul 2005
Adrian Edward Januszkiewicz - Director (Inactive)
Appointment date: 16 Oct 2002
Termination date: 24 Jun 2005
Address: Queenstown,
Address used since 15 Sep 2003
Wayne Robert Boyd - Director (Inactive)
Appointment date: 21 Mar 2001
Termination date: 08 Dec 2003
Address: Auckland,
Address used since 21 Mar 2001
Adrian Januszkiewicz - Director (Inactive)
Appointment date: 17 Oct 2002
Termination date: 15 Sep 2003
Address: Queenstown,
Address used since 17 Oct 2002
Brian Alexander Kennedy - Director (Inactive)
Appointment date: 21 Mar 2001
Termination date: 17 Oct 2002
Address: Christchurch,
Address used since 21 Mar 2001
Roger Brian Pierce - Director (Inactive)
Appointment date: 09 Jul 1993
Termination date: 21 Mar 2001
Address: Queenstown,
Address used since 09 Jul 1993
James Boult - Director (Inactive)
Appointment date: 09 Jul 1993
Termination date: 21 Mar 2001
Address: No 1 R D, Queenstown,
Address used since 09 Jul 1993
Graeme Richard Hill - Director (Inactive)
Appointment date: 09 Jul 1993
Termination date: 30 Jul 1999
Address: Lake Hayes Road, No 1 R D, Queenstown,
Address used since 09 Jul 1993
Brian Patrick Kreft - Director (Inactive)
Appointment date: 18 Aug 1995
Termination date: 17 May 1996
Address: Burnside, Christchurch,
Address used since 18 Aug 1995
Agrodome Partnership Limited
15 Show Place
Cni Tourism Limited
15 Show Place
NgĀi Tahu Property (ccc-jv) Limited
15 Show Place
NgĀi Tahu Fisheries Investments Limited
15 Show Place
NgĀi Tahu Lobster Quota Limited
15 Show Place
NgĀi Tahu Scampi Quota Limited
15 Show Place
Formula 1 Rides Nz Limited
38 Birmingham Drive
Penguin Parade Limited
Suite 2, 62 Riccarton Road
Shotover Jet (acapulco) Limited
15 Show Place
Shotover Jet Limited
15 Show Place
Skydiving Kiwis Limited
128 Riccarton Road
Wilderness Lands Company Limited
Markhams Mri Christchurch Ltd