Shortcuts

Milford Sound Cruises Limited

Type: NZ Limited Company (Ltd)
9429032341881
NZBN
2220981
Company Number
Registered
Company Status
Current address
Level 7, John Wickliffe House
265 Princes Street
Dunedin 9016
New Zealand
Physical address used since 23 Oct 2019
Level 6, Forsyth Barr House
35 The Octagon
Dunedin 9016
New Zealand
Registered & service address used since 26 Apr 2024

Milford Sound Cruises Limited was started on 26 Mar 2009 and issued an NZBN of 9429032341881. The registered LTD company has been supervised by 4 directors: Mark Quickfall - an active director whose contract began on 11 Oct 2019,
Richard Barry Thomas - an inactive director whose contract began on 05 Jul 2019 and was terminated on 11 Oct 2019,
Mark Quickfall - an inactive director whose contract began on 26 Mar 2009 and was terminated on 04 Jul 2019,
Kenneth John Matthews - an inactive director whose contract began on 31 Aug 2011 and was terminated on 24 Jun 2016.
As stated in the BizDb information (last updated on 17 Apr 2024), this company uses 2 addresses: Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (registered address),
Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (service address),
Level 7, John Wickliffe House, 265 Princes Street, Dunedin, 9016 (physical address).
Until 26 Apr 2024, Milford Sound Cruises Limited had been using Level 7, John Wickliffe House, 265 Princes Street, Dunedin as their registered address.
BizDb identified more names for this company: from 26 Mar 2009 to 20 Apr 2009 they were called Mitre Peak Cruises Limited.
A total of 1 share is issued to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Mitre Peak Cruises Limited (an entity) located at 265 Princes Street, Dunedin postcode 9300.

Addresses

Previous addresses

Address #1: Level 7, John Wickliffe House, 265 Princes Street, Dunedin, 9016 New Zealand

Registered & service address used from 23 Oct 2019 to 26 Apr 2024

Address #2: Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand

Registered & physical address used from 07 Jul 2010 to 23 Oct 2019

Address #3: Mcculloch & Partners, Lakeland House, 34 Camp Street, Queenstown New Zealand

Registered & physical address used from 26 Mar 2009 to 07 Jul 2010

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Mitre Peak Cruises Limited
Shareholder NZBN: 9429038238949
265 Princes Street
Dunedin
9300
New Zealand

Ultimate Holding Company

10 Oct 2019
Effective Date
Omni Tourism Group Limited
Name
Ltd
Type
7529716
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 11-17 Church Street
Queenstown 9300
New Zealand
Address
Directors

Mark Quickfall - Director

Appointment date: 11 Oct 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 11 Oct 2019


Richard Barry Thomas - Director (Inactive)

Appointment date: 05 Jul 2019

Termination date: 11 Oct 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 05 Jul 2019


Mark Quickfall - Director (Inactive)

Appointment date: 26 Mar 2009

Termination date: 04 Jul 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 12 Apr 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 26 Mar 2009


Kenneth John Matthews - Director (Inactive)

Appointment date: 31 Aug 2011

Termination date: 24 Jun 2016

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 31 Aug 2011

Nearby companies

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