Shortcuts

Makarora Tourist Centre Limited

Type: NZ Limited Company (Ltd)
9429031946186
NZBN
127130
Company Number
Registered
Company Status
Current address
First Floor, Spencer House
31 Dunmore Street
Wanaka 9305
New Zealand
Registered & physical & service address used since 13 Sep 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 9999
Other (Other) David Osmers Trustees Makarora
Via Wanaka
9346
New Zealand
Shares Allocation #2 Number of Shares: 9999
Other (Other) Rhondda Olive Osmers Trustees Makarora
Via Wanaka
9346
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Osmers, Rhondda Olive Marie Makarora
Via Wanaka
9346
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Estate Of Osmers, David Makarora
Via Wanaka
Directors

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

Nearby companies

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