Makarora Tourist Centre Limited, a registered company, was incorporated on 26 Oct 1962. 9429031946186 is the number it was issued. This company has been supervised by 4 directors: Rhondda Olive Osmers - an active director whose contract began on 08 Nov 1993,
Ian Grant - an active director whose contract began on 04 Jul 2023,
David Osmers - an inactive director whose contract began on 15 Nov 1988 and was terminated on 26 Mar 2006,
Ian Alexander Rutherford - an inactive director whose contract began on 15 Oct 1993 and was terminated on 01 Jul 1997.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (category: registered, physical).
Makarora Tourist Centre Limited had been using First Floor, Spencer House, 31 Dunmore Street, Wanaka as their physical address until 13 Sep 2021.
Previous names for the company, as we managed to find at BizDb, included: from 26 Oct 1962 to 19 Aug 1992 they were named The Haast Pass Tourist Service Limited.
A total of 20000 shares are allocated to 3 shareholders (3 groups). The first group includes 9999 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 9999 shares (50 per cent). Finally we have the 3rd share allotment (2 shares 0.01 per cent) made up of 1 entity.
Previous addresses
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 28 Nov 2018 to 13 Sep 2021
Address: First Floor, Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 28 Aug 2014 to 28 Nov 2018
Address: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand
Physical & registered address used from 07 Jan 2008 to 28 Aug 2014
Address: Offices Of Findlay & Co, 3 Cliff Wilson Street, Wanaka
Registered & physical address used from 05 Nov 2007 to 07 Jan 2008
Address: 3 Cliff Wilson Street, Wanaka
Registered address used from 18 Jul 2003 to 05 Nov 2007
Address: 3 Cliff Wilson Street, Wanaka
Physical address used from 07 Mar 2003 to 05 Nov 2007
Address: 41 Tarbert Street, Alexandra
Physical address used from 01 Oct 2001 to 01 Oct 2001
Address: 77 Centennial Ave, Alexandra
Physical address used from 01 Oct 2001 to 07 Mar 2003
Address: 41 Tarbert Street, Alexandra
Registered address used from 20 Apr 2001 to 18 Jul 2003
Address: Ground Floor, 69 Tarbert Street, Alexandra
Registered address used from 22 May 1996 to 20 Apr 2001
Address: C/o Mrs L E Strang, 14 Dunmore Street, Wanaka
Registered address used from 09 Nov 1992 to 22 May 1996
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Other (Other) | David Osmers Trustees |
Makarora Via Wanaka 9346 New Zealand |
26 Oct 1962 - |
Shares Allocation #2 Number of Shares: 9999 | |||
Other (Other) | Rhondda Olive Osmers Trustees |
Makarora Via Wanaka 9346 New Zealand |
26 Oct 1962 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Osmers, Rhondda Olive Marie |
Makarora Via Wanaka 9346 New Zealand |
08 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Estate Of Osmers, David |
Makarora Via Wanaka |
08 Oct 2004 - 03 Nov 2008 |
Rhondda Olive Osmers - Director
Appointment date: 08 Nov 1993
Address: Makarora, Wanaka, 9346 New Zealand
Address used since 05 Nov 2010
Ian Grant - Director
Appointment date: 04 Jul 2023
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 04 Jul 2023
David Osmers - Director (Inactive)
Appointment date: 15 Nov 1988
Termination date: 26 Mar 2006
Address: Via Wanaka,
Address used since 15 Nov 1988
Ian Alexander Rutherford - Director (Inactive)
Appointment date: 15 Oct 1993
Termination date: 01 Jul 1997
Address: Alexandra,
Address used since 15 Oct 1993
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Willowridge Lodge Limited
First Floor, Spencer House
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street