Shortcuts

Queenstown Gateway (5m) Limited

Type: NZ Limited Company (Ltd)
9429031184397
NZBN
3313209
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 1, 37 Galway Street
Britomart
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 15 Apr 2021
Level 1, 37 Galway Street
Britomart
Auckland 1010
New Zealand
Registered & physical & service address used since 23 Apr 2021

Queenstown Gateway (5M) Limited was registered on 14 Mar 2011 and issued a New Zealand Business Number of 9429031184397. The registered LTD company has been run by 6 directors: Craig Dallas Greenwood - an active director whose contract started on 17 Oct 2013,
Shannon James Walsh - an active director whose contract started on 01 Jul 2019,
David John Linehan - an active director whose contract started on 01 Jul 2019,
Adam Mcara Copland - an active director whose contract started on 31 Mar 2021,
Andrew Showler - an inactive director whose contract started on 22 May 2014 and was terminated on 01 Jul 2016.
According to BizDb's data (last updated on 29 May 2025), this company filed 1 address: Level 1, 37 Galway Street, Britomart, Auckland, 1010 (category: registered, physical).
Until 23 Apr 2021, Queenstown Gateway (5M) Limited had been using L33, Vero Centre, 48 Shortland St, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
5M Queenstown Lp (an other) located at Britomart, Auckland postcode 1010. Queenstown Gateway (5M) Limited was categorised as "Investment - commercial property" (business classification L671230).

Addresses

Previous addresses

Address #1: L33, Vero Centre, 48 Shortland St, Auckland, 1010 New Zealand

Registered address used from 07 Oct 2019 to 23 Apr 2021

Address #2: L37, Vero Centre, 48 Shortland St, Auckland, 1010 New Zealand

Registered address used from 30 May 2014 to 07 Oct 2019

Address #3: L37, Vero Centre, 48 Shortland St, Auckland, 1010 New Zealand

Physical address used from 30 May 2014 to 23 Apr 2021

Address #4: Level 10, 62 Victoria Street West, Auckland, 1010 New Zealand

Registered & physical address used from 14 Mar 2011 to 30 May 2014

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 30 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) 5m Queenstown Lp Britomart
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cq Trustee Company Limited
Shareholder NZBN: 9429041247747
Company Number: 5241941
Entity Cq Trustee Company Limited
Shareholder NZBN: 9429041247747
Company Number: 5241941
L37, Vero Centre, 48 Shortland Street
Auckland
Null 1010
New Zealand
Entity Redwood Nz Limited
Shareholder NZBN: 9429034057131
Company Number: 1827361
Individual Trust, Queenstown Gateway 62 Victoria Street West
Auckland
1010
New Zealand
Entity Redwood Nz Limited
Shareholder NZBN: 9429034057131
Company Number: 1827361

Ultimate Holding Company

30 Sep 2015
Effective Date
Commonwealth Bank Of Australia
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Craig Dallas Greenwood - Director

Appointment date: 17 Oct 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 May 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Sep 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 17 Oct 2013

Address: Orakei, Auckland, 1071 New Zealand

Address used since 11 Sep 2017


Shannon James Walsh - Director

Appointment date: 01 Jul 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2019


David John Linehan - Director

Appointment date: 01 Jul 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Mar 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2019


Adam Mcara Copland - Director

Appointment date: 31 Mar 2021

Address: Queenstown, 9371 New Zealand

Address used since 31 Mar 2021


Andrew Showler - Director (Inactive)

Appointment date: 22 May 2014

Termination date: 01 Jul 2016

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 22 May 2014


Anthony John Gapes - Director (Inactive)

Appointment date: 14 Mar 2011

Termination date: 22 May 2014

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 28 Feb 2013

Nearby companies

Accord Hairdressing Limited
Suite 3, 62 Victoria Street

Sta Cafe & Restaurant Limited
Suite 5, 62 Victoria Street

Kebab Time Limited
59 Victoria St West

Cafe Midnight Express Limited
59 Victoria St West

Aa Club Connections Limited
Aa Centre

Aa Vehicle Testing Limited
Level 17

Similar companies

Alchemist Properties Limited
Level 15, 36 Kitchener Street

Bota Limited
Level 8, 120 Albert Street

Castle Capital Gp Limited
Level 3, 18 Shortland Street

Howeco Enterprises Limited
Level 5, 50 Anzac Avenue

Orc Limited
Level 10

Waterloo Quay Projects Limited
Level 10