Remarkables Towing Limited was started on 15 Nov 2011 and issued an NZ business identifier of 9429030890596. This registered LTD company has been managed by 6 directors: David Tomkinson - an active director whose contract began on 15 Nov 2011,
Anna Marie Afamasaga - an active director whose contract began on 23 Apr 2014,
Pikau Henare Cooper - an active director whose contract began on 02 Nov 2015,
Rosemary Jane Houghton - an inactive director whose contract began on 16 Jan 2012 and was terminated on 01 May 2014,
Thomas William Smith - an inactive director whose contract began on 15 Nov 2011 and was terminated on 05 Jun 2012.
As stated in BizDb's data (updated on 30 Apr 2024), the company uses 6 addresess: 18 Cumberland Road, Lower Shotover, Queenstown, 9304 (postal address),
144 Glenda Drive, Frankton, Queenstown, 9300 (delivery address),
144, Glenda Drive, Queenstown, 9300 (physical address),
144, Glenda Drive, Queenstown, 9300 (registered address) among others.
Up to 15 Nov 2019, Remarkables Towing Limited had been using 144 Glenda Drive, Frankton, Queenstown as their physical address.
A total of 50 shares are allotted to 3 groups (3 shareholders in total). In the first group, 17 shares are held by 1 entity, namely:
Cooper, Pikau Henare (a director) located at Lower Shotover, Queenstown postcode 9304.
The 2nd group consists of 1 shareholder, holds 34 per cent shares (exactly 17 shares) and includes
Tomkinson, David James - located at Lower Shotover, Queenstown.
The third share allocation (16 shares, 32%) belongs to 1 entity, namely:
Afamasaga, Anna Marie, located at Lower Shotover, Queenstown (a director). Remarkables Towing Limited was categorised as "Towing service - motor vehicle" (business classification I461060).
Other active addresses
Address #4: 144, Glenda Drive, Queenstown, 9300 New Zealand
Physical & registered & service address used from 15 Nov 2019
Address #5: 144 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Delivery address used from 03 Nov 2020
Address #6: 18 Cumberland Road, Lower Shotover, Queenstown, 9304 New Zealand
Postal address used from 25 Mar 2021
Principal place of activity
144 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 144 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Physical address used from 10 Nov 2017 to 15 Nov 2019
Address #2: 7 Bay View Road, Kelvin Heights, Queenstown, 9300 New Zealand
Registered address used from 12 Nov 2015 to 15 Nov 2019
Address #3: 329 Kingston Highway, Queenstown, 9300 New Zealand
Physical address used from 11 Nov 2015 to 10 Nov 2017
Address #4: 7 Bay View Road, Kelvin Heights, Queenstown, 9300 New Zealand
Physical address used from 10 Nov 2015 to 11 Nov 2015
Address #5: 7 Bay View Road, Kelvin Heights, Queenstown, 9300 New Zealand
Registered address used from 10 Nov 2015 to 12 Nov 2015
Address #6: 116b Wynyard Crescent, Fernhill, Queenstown, 9300 New Zealand
Physical & registered address used from 02 May 2014 to 10 Nov 2015
Address #7: 4a Magnolia Place, Frankton, Queenstown, 9300 New Zealand
Physical & registered address used from 21 Aug 2012 to 02 May 2014
Address #8: 33 Larch Hill Place, Queenstown, Queenstown, 9300 New Zealand
Physical & registered address used from 15 Nov 2011 to 21 Aug 2012
Basic Financial info
Total number of Shares: 50
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17 | |||
Director | Cooper, Pikau Henare |
Lower Shotover Queenstown 9304 New Zealand |
29 Mar 2017 - |
Shares Allocation #2 Number of Shares: 17 | |||
Director | Tomkinson, David James |
Lower Shotover Queenstown 9304 New Zealand |
15 Nov 2011 - |
Shares Allocation #3 Number of Shares: 16 | |||
Director | Afamasaga, Anna Marie |
Lower Shotover Queenstown 9304 New Zealand |
29 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Thomas William |
Lake Hayes Estate Queenstown 9304 New Zealand |
15 Nov 2011 - 08 Jun 2012 |
Individual | Dixon, Lindsay Aiden |
Frankton Queenstown 9300 New Zealand |
15 Nov 2011 - 23 Jan 2012 |
Director | Lindsay Aiden Dixon |
Frankton Queenstown 9300 New Zealand |
15 Nov 2011 - 23 Jan 2012 |
Director | Thomas William Smith |
Lake Hayes Estate Queenstown 9304 New Zealand |
15 Nov 2011 - 08 Jun 2012 |
David Tomkinson - Director
Appointment date: 15 Nov 2011
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 03 Nov 2020
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 02 Nov 2015
Anna Marie Afamasaga - Director
Appointment date: 23 Apr 2014
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 03 Nov 2020
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 02 Nov 2015
Pikau Henare Cooper - Director
Appointment date: 02 Nov 2015
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 03 Nov 2020
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 02 Nov 2015
Rosemary Jane Houghton - Director (Inactive)
Appointment date: 16 Jan 2012
Termination date: 01 May 2014
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 13 Aug 2012
Thomas William Smith - Director (Inactive)
Appointment date: 15 Nov 2011
Termination date: 05 Jun 2012
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 15 Nov 2011
Lindsay Aiden Dixon - Director (Inactive)
Appointment date: 15 Nov 2011
Termination date: 02 Jan 2012
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 15 Nov 2011
M & S Trustee Limited
37a Bay View Road
Safety Audit N Z Limited
47 Bay View Road
Fallow Construction Limited
47 Bayview Road
Southern Lakes Multisport Club Incorporated
17 Balmoral Drive
Remarkable Life Limited
61 Oregon Drive
Mcgrouther Properties Limited
21 Balmoral Drive
Auto Repossessions Limited
714 North Road
Mota Mova Limited
84 Jacks Point Rise
Otago Towing Limited
26 Bath Street
Quality Towing Limited
Level 1
Revolution Travel Limited
2/60 Hallenstein Street
Southern Lakes Towing & Salvage Limited
94 Gair Avenue