Shortcuts

Coneburn Water Supply Co Limited

Type: NZ Limited Company (Ltd)
9429034203071
NZBN
1796105
Company Number
Registered
Company Status
Current address
Level 2, Te Ahi
13 Camp Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 30 May 2011

Coneburn Water Supply Co Limited, a registered company, was started on 27 Apr 2006. 9429034203071 is the NZBN it was issued. This company has been managed by 9 directors: John Gerard Darby - an active director whose contract began on 27 Apr 2006,
Michael Owen Coburn - an active director whose contract began on 16 Jul 2018,
Noel John Kirkwood - an inactive director whose contract began on 02 Mar 2017 and was terminated on 11 May 2020,
Warwick David Wightman - an inactive director whose contract began on 02 Mar 2017 and was terminated on 11 May 2020,
Donald Ian Fletcher - an inactive director whose contract began on 11 Feb 2014 and was terminated on 16 Jul 2018.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, Te Ahi, 13 Camp Street, Queenstown, 9300 (category: registered, physical).
Coneburn Water Supply Co Limited had been using C/-Anderson Lloyd, Level 2, 13 Camp Street, Queenstown 9300 as their physical address up until 30 May 2011.
A single entity owns all company shares (exactly 100 shares) - Resort Zone Infrastructure Association Incorporated - located at 9300, Level 2, 13 Camp Street, Queenstown.

Addresses

Previous addresses

Address: C/-anderson Lloyd, Level 2, 13 Camp Street, Queenstown 9300 New Zealand

Physical & registered address used from 03 Nov 2009 to 30 May 2011

Address: C/-anderson Lloyd, Level 1 Queenstown Post Office Building, 13 Camp Street, Queenstown

Registered & physical address used from 08 May 2008 to 03 Nov 2009

Address: C/-anderson Lloyd Caudwell, 17 Marine Parade, Queenstown

Physical & registered address used from 24 May 2006 to 08 May 2008

Address: Level 1, Steamer Wharf Building, Lower Beach Street, Queenstown

Physical & registered address used from 27 Apr 2006 to 24 May 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Resort Zone Infrastructure Association Incorporated Level 2, 13 Camp Street
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Jacks Point Residents & Owners Association Incorporated
Company Number: 1833867
Entity Jacks Point Residents & Owners Association Incorporated
Company Number: 1833867
Entity Coneburn Land Holdings Limited
Shareholder NZBN: 9429036859542
Company Number: 1146177
Entity Coneburn Land Holdings Limited
Shareholder NZBN: 9429036859542
Company Number: 1146177

Ultimate Holding Company

18 Dec 2019
Effective Date
Resort Zone Infrastructure Association Incorporated
Name
Incorp_society
Type
2634215
Ultimate Holding Company Number
NZ
Country of origin
Directors

John Gerard Darby - Director

Appointment date: 27 Apr 2006

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 18 Aug 2022

Address: Arrowtown, 9371 New Zealand

Address used since 10 Feb 2016


Michael Owen Coburn - Director

Appointment date: 16 Jul 2018

Address: Queenstown, 9371 New Zealand

Address used since 16 Jul 2018


Noel John Kirkwood - Director (Inactive)

Appointment date: 02 Mar 2017

Termination date: 11 May 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 Mar 2017


Warwick David Wightman - Director (Inactive)

Appointment date: 02 Mar 2017

Termination date: 11 May 2020

ASIC Name: Rcl Real Estate Pty Ltd

Address: 530 Collins Street, Meblourne, Victoria, 3006 Australia

Address: Eltham, Victoria, 3095 Australia

Address used since 02 Mar 2017

Address: 530 Collins Street, Meblourne, Victoria, 3006 Australia


Donald Ian Fletcher - Director (Inactive)

Appointment date: 11 Feb 2014

Termination date: 16 Jul 2018

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 10 Nov 2015


Richard Alan Hanson - Director (Inactive)

Appointment date: 02 Nov 2010

Termination date: 23 May 2016

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 02 Nov 2010


Steven John Mcisaac - Director (Inactive)

Appointment date: 28 Jun 2010

Termination date: 16 May 2016

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 28 Jun 2010


Rodney James Hodge - Director (Inactive)

Appointment date: 27 Apr 2006

Termination date: 07 Apr 2010

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 18 May 2010


Michael Owen Coburn - Director (Inactive)

Appointment date: 27 Apr 2006

Termination date: 22 Aug 2008

Address: Vauxhall, Dunedin,

Address used since 27 Apr 2006