Ultimate Adventure Group Limited was incorporated on 20 Dec 2010 and issued a business number of 9429031279529. The registered LTD company has been managed by 7 directors: John Nicholas Lawson O'sullivan - an active director whose contract began on 02 Sep 2019,
Owen Malcolm Kemp - an inactive director whose contract began on 15 Feb 2019 and was terminated on 08 Dec 2023,
Anthony Penn Boucaut - an inactive director whose contract began on 30 Oct 2015 and was terminated on 02 Sep 2019,
Anthony Graeme Ritter - an inactive director whose contract began on 30 Oct 2015 and was terminated on 13 Feb 2019,
Timothy Bruce Radford - an inactive director whose contract began on 30 Oct 2015 and was terminated on 08 Jun 2016.
As stated in our information (last updated on 31 Mar 2024), this company uses 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (types include: physical, service).
Up to 19 Aug 2022, Ultimate Adventure Group Limited had been using Level 1, 13 Camp Street, Queenstown as their registered address.
BizDb found previous aliases used by this company: from 08 Dec 2010 to 08 Aug 2017 they were named Skydive Glenorchy Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Experience Co Nz Holdings Limited (an entity) located at Queenstown postcode 9300. Ultimate Adventure Group Limited was classified as "Guiding service operation - outdoor pursuits" (business classification R913950).
Previous addresses
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 13 Jun 2019 to 19 Aug 2022
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical address used from 28 Nov 2014 to 13 Jun 2019
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered address used from 25 Nov 2013 to 13 Jun 2019
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered address used from 20 Dec 2010 to 25 Nov 2013
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical address used from 20 Dec 2010 to 28 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Experience Co Nz Holdings Limited Shareholder NZBN: 9429041955222 |
Queenstown 9300 New Zealand |
30 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Lindsay Keith |
Queenstown Queenstown 9300 New Zealand |
20 Dec 2010 - 30 Oct 2015 |
Individual | Lay, Michael Kirwan |
Leeston Leeston 7632 New Zealand |
20 Dec 2010 - 30 Oct 2015 |
Individual | Fea, Duncan Varnham |
Kelvin Heights Queenstown 9300 New Zealand |
20 Dec 2010 - 30 Oct 2015 |
Individual | Smith, Stephen Anthony |
Pudding Hill, Rd 2 Rakaia 7783 New Zealand |
20 Dec 2010 - 30 Oct 2015 |
Director | Lindsay Keith Williams |
Queenstown Queenstown 9300 New Zealand |
20 Dec 2010 - 30 Oct 2015 |
Individual | Williams, Robynne Christine |
Queenstown Queenstown 9300 New Zealand |
20 Dec 2010 - 30 Oct 2015 |
Director | Stephen Anthony Smith |
Pudding Hill, Rd 2 Rakaia 7783 New Zealand |
20 Dec 2010 - 30 Oct 2015 |
Individual | Smith, Kirsty Anne |
Pudding Hill, Rd 2 Rakaia 7783 New Zealand |
20 Dec 2010 - 30 Oct 2015 |
Ultimate Holding Company
John Nicholas Lawson O'sullivan - Director
Appointment date: 02 Sep 2019
ASIC Name: Australia Skydive Pty Ltd
Address: Castlecrag Nsw, 2068 Australia
Address used since 02 Sep 2019
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: 51 Montague Street, Wollongong, 2500 Australia
Owen Malcolm Kemp - Director (Inactive)
Appointment date: 15 Feb 2019
Termination date: 08 Dec 2023
ASIC Name: Skydive International Holdings Pty Ltd
Address: Leichhardt, 2040 Australia
Address used since 15 Feb 2019
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: Wollongong, 2500 Australia
Anthony Penn Boucaut - Director (Inactive)
Appointment date: 30 Oct 2015
Termination date: 02 Sep 2019
ASIC Name: Skydive The Beach Group Limited
Address: Austinmer, Nsw, 2515 Australia
Address used since 30 Oct 2015
Address: 51 Montague Street, North Wollongong Nsw, 2500 Australia
Address: 51 Montague Street, North Wollongong Nsw, 2500 Australia
Anthony Graeme Ritter - Director (Inactive)
Appointment date: 30 Oct 2015
Termination date: 13 Feb 2019
ASIC Name: Skydive The Beach Group Limited
Address: Wombarra Nsw, 2515 Australia
Address used since 30 Oct 2015
Address: 51 Montague Street, North Wollongong Nsw, 2500 Australia
Address: 51 Montague Street, North Wollongong Nsw, 2500 Australia
Timothy Bruce Radford - Director (Inactive)
Appointment date: 30 Oct 2015
Termination date: 08 Jun 2016
ASIC Name: Skydive The Beach Group Limited
Address: Bulli Nsw, 2516 Australia
Address used since 30 Oct 2015
Address: 51 Montague Street, North Woolongong Nsw, 2500 Australia
Address: 51 Montague Street, North Woolongong Nsw, 2500 Australia
Stephen Anthony Smith - Director (Inactive)
Appointment date: 20 Dec 2010
Termination date: 30 Oct 2015
Address: Pudding Hill, Rd 2, Rakaia, 7783 New Zealand
Address used since 20 Dec 2010
Lindsay Keith Williams - Director (Inactive)
Appointment date: 20 Dec 2010
Termination date: 30 Oct 2015
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 20 Dec 2010
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street
Active New Zealand General Partner Limited
Level 2, 11-17 Church Street
Dewsbery Holdings Limited
Level 1, 13 Camp Street
Dream Travel Limited
29c Lomond Crescent
Outback New Zealand Limited
5 Sequoia Place
Southern Alpine Safaris Limited
61a Shotover Street
The Extra Mile Travel Limited
Level 1