Queenstown Marine Limited, a registered company, was launched on 16 Sep 2005. 9429034547830 is the NZ business number it was issued. "Boat building or repair (all vessels under 50 tonnes displacement)" (ANZSIC C239210) is how the company has been categorised. This company has been supervised by 3 directors: Shane Vincent Johnston - an active director whose contract began on 16 Sep 2005,
Jarrod Cameron Johnston - an active director whose contract began on 04 Jul 2019,
Erica Lee Johnston - an inactive director whose contract began on 16 Sep 2005 and was terminated on 14 Oct 2008.
Updated on 11 May 2025, the BizDb database contains detailed information about 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (category: physical, service).
Queenstown Marine Limited had been using Level 1, 13 Camp Street, Queenstown as their physical address until 23 Aug 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (0.1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 999 shares (99.9%).
Previous addresses
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 30 May 2019 to 23 Aug 2022
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 05 Jun 2014 to 30 May 2019
Address: C/- Crowe Horwath (nz) Limited, Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 27 May 2014 to 05 Jun 2014
Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Physical & registered address used from 11 Dec 2009 to 27 May 2014
Address: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown
Registered address used from 05 Jun 2008 to 11 Dec 2009
Address: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300
Physical address used from 05 Jun 2008 to 11 Dec 2009
Address: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300
Registered & physical address used from 28 May 2007 to 05 Jun 2008
Address: Cook Adam & Co, 1st Floor, Chamber Suites, 50 Stanley Street, Queenstown
Registered & physical address used from 16 Sep 2005 to 28 May 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Johnston, Shane Vincent |
Cromwell Cromwell 9310 New Zealand |
16 Sep 2005 - |
| Shares Allocation #2 Number of Shares: 999 | |||
| Individual | Johnston, Jarrod Cameron |
Cromwell 9384 New Zealand |
14 Oct 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Southern Trustees Limited Shareholder NZBN: 9429037606442 Company Number: 955759 |
16 Sep 2005 - 19 May 2014 | |
| Entity | Southern Trustees 2005 Limited Shareholder NZBN: 9429034620960 Company Number: 1673066 |
19 May 2014 - 14 Oct 2015 | |
| Individual | Johnston, Erica Lee |
Quail Rise Queenstown New Zealand |
16 Sep 2005 - 14 May 2012 |
| Entity | Southern Trustees Limited Shareholder NZBN: 9429037606442 Company Number: 955759 |
16 Sep 2005 - 19 May 2014 | |
| Entity | Southern Trustees 2005 Limited Shareholder NZBN: 9429034620960 Company Number: 1673066 |
19 May 2014 - 14 Oct 2015 |
Shane Vincent Johnston - Director
Appointment date: 16 Sep 2005
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 28 Nov 2023
Address: Cromwell, 9384 New Zealand
Address used since 05 Jan 2023
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 28 Mar 2017
Jarrod Cameron Johnston - Director
Appointment date: 04 Jul 2019
Address: Cromwell, 9384 New Zealand
Address used since 30 Mar 2025
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 01 Aug 2022
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 04 Jul 2019
Erica Lee Johnston - Director (Inactive)
Appointment date: 16 Sep 2005
Termination date: 14 Oct 2008
Address: Quail Rise, Queenstown,
Address used since 28 May 2008
Aurora Vineyard Limited
Level 2, 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
Armadale Partners Limited
Level 2, 11-17 Church Street
Gc Marine Enterprises Limited
160 Spey Street
Kiwi Engineering & Marine Limited
Whk
Marinecraft & Fibreglass Limited
44 Lees Street
Stabicraft Marine Limited
39 Gala Street
Steve Gooding Marine Limited
39 Gala Street
Ultra Jet Boats Limited
124 Hazlett Street