Queen Charlotte Track Land Co-Operative Limited was registered on 11 Apr 2012 and issued an NZ business number of 9429030749634. The registered COOP company has been managed by 4 directors: Neville Roger Sumby - an active director whose contract began on 11 Apr 2012,
John Amos Rodney Eatwell - an active director whose contract began on 20 Mar 2022,
Lynda Marie Kelly - an inactive director whose contract began on 11 Apr 2012 and was terminated on 20 Mar 2022,
Charles William Kelly - an inactive director whose contract began on 11 Apr 2012 and was terminated on 01 Mar 2013.
As stated in the BizDb database (last updated on 27 Mar 2024), the company uses 5 addresess: 17 Painters Road, Rd 1, Kirwee, 7671 (registered address),
17 Painters Road, Rd 1, Kirwee, 7671 (physical address),
17 Painters Road, Rd 1, Kirwee, 7671 (service address),
17 Painters Road, Rd 1, Kirwee, 7671 (other address) among others.
Up to 06 Apr 2022, Queen Charlotte Track Land Co-Operative Limited had been using 259 Hawkesbury Road, Renwick as their registered address.
A total of 4000 shares are allotted to 12 groups (18 shareholders in total). In the first group, 242 shares are held by 1 entity, namely:
Queen Charlotte Track Land Co-Operative Limited (an entity) located at Rd 1, Kirwee postcode 7671.
The 2nd group consists of 1 shareholder, holds 6.28% shares (exactly 251 shares) and includes
Nikau Cove Limited - located at Island Bay, Wellington.
The 3rd share allocation (600 shares, 15%) belongs to 1 entity, namely:
Kelly, Charles William, located at Rd 2, Blenheim (an individual). Queen Charlotte Track Land Co-Operative Limited has been classified as "Business consultant service" (ANZSIC M696205).
Other active addresses
Address #4: 17 Painters Road, Rd 1, Kirwee, 7671 New Zealand
Delivery & office & other (Address For Share Register) & shareregister address used from 28 Mar 2022
Address #5: 17 Painters Road, Rd 1, Kirwee, 7671 New Zealand
Registered & physical & service address used from 06 Apr 2022
Principal place of activity
17 Painters Road, Rd 1, Kirwee, 7671 New Zealand
Previous addresses
Address #1: 259 Hawkesbury Road, Renwick, 7272 New Zealand
Registered address used from 12 Mar 2018 to 06 Apr 2022
Address #2: 1503 Kenepuru Road, Rd 2, Picton, 7282 New Zealand
Registered address used from 11 Apr 2012 to 12 Mar 2018
Address #3: 1503 Kenepuru Road, Rd 2, Picton, 7282 New Zealand
Physical address used from 11 Apr 2012 to 06 Apr 2022
Basic Financial info
Total number of Shares: 4000
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 242 | |||
Entity (NZ Co-operative Company) | Queen Charlotte Track Land Co-operative Limited Shareholder NZBN: 9429030749634 |
Rd 1 Kirwee 7671 New Zealand |
16 Mar 2023 - |
Shares Allocation #2 Number of Shares: 251 | |||
Entity (NZ Limited Company) | Nikau Cove Limited Shareholder NZBN: 9429037977955 |
Island Bay Wellington 6023 New Zealand |
11 Apr 2012 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Kelly, Charles William |
Rd 2 Blenheim 7272 New Zealand |
11 Apr 2012 - |
Shares Allocation #4 Number of Shares: 352 | |||
Individual | Sumby, Maureen Enid |
Rd 2 Picton 7282 New Zealand |
11 Apr 2012 - |
Individual | Sumby, Neville Roger |
Rd 2 Picton 7282 New Zealand |
11 Apr 2012 - |
Individual | Parkinson, Denise |
Rd 2 Picton 7282 New Zealand |
11 Apr 2012 - |
Shares Allocation #5 Number of Shares: 600 | |||
Individual | Gatenby, Pamela Ann |
Rd 2 Picton 7282 New Zealand |
11 Apr 2012 - |
Shares Allocation #6 Number of Shares: 521 | |||
Individual | Wilson, Duncan |
Rd 2 Tapawera 0000 New Zealand |
11 Apr 2012 - |
Individual | Rodley, Murray Rex |
Rd 3 Blenheim 7273 New Zealand |
11 Apr 2012 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Fitzgibbon, Michael Edward |
Rd 2 Picton 7282 New Zealand |
11 Apr 2012 - |
Individual | Fitzgibbon, Helen Teresa |
Rd 2 Picton 7282 New Zealand |
11 Apr 2012 - |
Shares Allocation #8 Number of Shares: 145 | |||
Individual | Eatwell, John |
Rd1 Christchurch 7671 New Zealand |
18 Mar 2020 - |
Shares Allocation #9 Number of Shares: 30 | |||
Individual | Solomon, Justin |
Rd 2 Picton 7282 New Zealand |
11 Apr 2012 - |
Shares Allocation #10 Number of Shares: 538 | |||
Individual | Ferguson, Ace |
Rd 2 Picton 7282 New Zealand |
11 Apr 2012 - |
Shares Allocation #11 Number of Shares: 600 | |||
Individual | Giles, Phoebe Joanna |
Rd 2 Marlborough Sounds 7282 New Zealand |
07 Sep 2020 - |
Individual | Eatwell, John |
Rd1 Christchurch 7671 New Zealand |
18 Mar 2020 - |
Individual | Buttler, Mary Grace |
Rd 3 Blenheim 7273 New Zealand |
07 Sep 2020 - |
Shares Allocation #12 Number of Shares: 21 | |||
Individual | Hertoghs, Franciscus Henricus Maria |
Rd 2 Picton 7282 New Zealand |
11 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eatwell, Rodney Kelvin |
Rd 2 Picton 7282 New Zealand |
11 Apr 2012 - 07 Sep 2020 |
Neville Roger Sumby - Director
Appointment date: 11 Apr 2012
Address: Rd 2, Picton, 7282 New Zealand
Address used since 11 Apr 2012
John Amos Rodney Eatwell - Director
Appointment date: 20 Mar 2022
Address: Rd 1, Kirwee, 7671 New Zealand
Address used since 20 Mar 2022
Lynda Marie Kelly - Director (Inactive)
Appointment date: 11 Apr 2012
Termination date: 20 Mar 2022
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 02 Mar 2015
Charles William Kelly - Director (Inactive)
Appointment date: 11 Apr 2012
Termination date: 01 Mar 2013
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 11 Apr 2012
Film Places Limited
285 Hawkesbury Road
Davies Howard Group Limited
1 Caldwell Road
Davies Howard Holdings Limited
1 Caldwell Road
English For Business Limited
59 Anglesea Street
Executive Finesse Limited
29b Uxbridge Street
Fortify Limited
270 Barracks Road
Thorner Ross Limited
123 Marlborough Ridge Drive