Queenstown Gp Limited, a registered company, was launched on 26 Oct 2005. 9429034470022 is the NZBN it was issued. This company has been supervised by 4 directors: Robyn Gai Paardekooper - an active director whose contract started on 26 Oct 2005,
Michael Luke Paardekooper - an inactive director whose contract started on 26 Oct 2005 and was terminated on 23 Jan 2020,
William James Godsall - an inactive director whose contract started on 26 Oct 2005 and was terminated on 13 Jun 2013,
Catherine Irene Godsall - an inactive director whose contract started on 26 Oct 2005 and was terminated on 13 Jun 2013.
Updated on 02 Jun 2025, the BizDb data contains detailed information about 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (types include: registered, physical).
Queenstown Gp Limited had been using 65 Centennial Avenue, Alexandra, Alexandra as their registered address until 01 Apr 2022.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 998 shares (99.8 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2 shares (0.2 per cent).
Previous addresses
Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Registered & physical address used from 09 Jan 2019 to 01 Apr 2022
Address: 61b The Mall, Cromwell, Cromwell, 9310 New Zealand
Registered address used from 17 Oct 2017 to 09 Jan 2019
Address: 61b The Mall, Cromwell, Cromwell, 9310 New Zealand
Registered address used from 16 Oct 2017 to 17 Oct 2017
Address: 61b The Mall, Cromwell, Cromwell, 9310 New Zealand
Physical address used from 16 Oct 2017 to 09 Jan 2019
Address: 283 Bannockburn Road, Rd 2, Cromwell, 9384 New Zealand
Registered & physical address used from 26 Oct 2005 to 16 Oct 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Individual | Paardekooper, Robyn Gai |
Cromwell Cromwell 9310 New Zealand |
26 Oct 2005 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Paardekooper, Robyn Gai |
Cromwell Cromwell 9310 New Zealand |
26 Oct 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Paardekooper, Michael Luke |
Cromwell Cromwell 9310 New Zealand |
26 Oct 2005 - 04 Sep 2020 |
| Individual | Paardekooper, Michael Luke |
Cromwell New Zealand |
26 Oct 2005 - 04 Sep 2020 |
| Individual | Godsall, Catherine Irene |
Cromwell New Zealand |
26 Oct 2005 - 13 Sep 2013 |
| Individual | Godsall, William James |
Cromwell New Zealand |
26 Oct 2005 - 13 Sep 2013 |
Robyn Gai Paardekooper - Director
Appointment date: 26 Oct 2005
Address: Cromwell, Cromwell, 9340 New Zealand
Address used since 19 Oct 2021
Address: Cromwell, 9310 New Zealand
Address used since 05 Oct 2015
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 01 Aug 2019
Michael Luke Paardekooper - Director (Inactive)
Appointment date: 26 Oct 2005
Termination date: 23 Jan 2020
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 01 Aug 2019
Address: Cromwell, 9310 New Zealand
Address used since 05 Oct 2015
William James Godsall - Director (Inactive)
Appointment date: 26 Oct 2005
Termination date: 13 Jun 2013
Address: Cromwell, 9310 New Zealand
Address used since 26 Oct 2005
Catherine Irene Godsall - Director (Inactive)
Appointment date: 26 Oct 2005
Termination date: 13 Jun 2013
Address: Cromwell, 9310 New Zealand
Address used since 26 Oct 2005
R G N Investments Limited
61b The Mall
Cromwell Museum Trust
47 The Mall
Third Wave Health Limited
Mead And Stark
Burn Cottage Irrigation Company Limited
Mead Stark
Henry Fluksa Builder Limited
28b The Mall
Bannockburn Peonies Limited
28b The Mall