Shortcuts

Carter Queenstown 2015 Limited

Type: NZ Limited Company (Ltd)
9429035413516
NZBN
1509864
Company Number
Registered
Company Status
Current address
Level 2, Asb House, The Crossing
166 Cashel Street
Christchurch 8011
New Zealand
Physical & service & registered address used since 09 Mar 2018

Carter Queenstown 2015 Limited was launched on 10 May 2004 and issued a business number of 9429035413516. This registered LTD company has been run by 19 directors: Philip Maurice Carter - an active director whose contract started on 30 Nov 2015,
David Antonius Van Dijk - an active director whose contract started on 11 Dec 2019,
Timothy Maurice Philip Carter - an active director whose contract started on 21 Oct 2022,
Michael Joseph Ryan - an inactive director whose contract started on 30 Nov 2015 and was terminated on 11 Dec 2019,
Geoff Naumann - an inactive director whose contract started on 02 Oct 2009 and was terminated on 30 Nov 2015.
As stated in BizDb's information (updated on 01 Apr 2024), this company filed 1 address: Level 2, Asb House, The Crossing, 166 Cashel Street, Christchurch, 8011 (category: physical, service).
Up to 09 Mar 2018, Carter Queenstown 2015 Limited had been using Level 5, 83 Victoria Street, Christchurch as their physical address.
BizDb identified past names used by this company: from 10 May 2004 to 02 Dec 2015 they were named Ihg Queenstown Limited.
A total of 6900000 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 6900000 shares are held by 2 entities, namely:
Van Dijk, David Antonius (an individual) located at Burnside, Christchurch postcode 8053,
Carter, Philip Maurice (a director) located at Scarborough, Christchurch postcode 8081.

Addresses

Previous addresses

Address: Level 5, 83 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 08 Dec 2015 to 09 Mar 2018

Address: Floor 9, 36 Kitchener Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 31 Aug 2012 to 08 Dec 2015

Address: Level 3, 55-57 High Street, Auckland, 1010 New Zealand

Registered & physical address used from 30 May 2012 to 31 Aug 2012

Address: Level 14, Westpac Tower, 120 Albert Street, Auckland New Zealand

Physical & registered address used from 10 May 2004 to 30 May 2012

Financial Data

Basic Financial info

Total number of Shares: 6900000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6900000
Individual Van Dijk, David Antonius Burnside
Christchurch
8053
New Zealand
Director Carter, Philip Maurice Scarborough
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pcml Limited
Shareholder NZBN: 9429039475039
Company Number: 385526
Christchurch Central
Christchurch
8013
New Zealand
Individual Ryan, Michael Joseph Sumner
Christchurch
8081
New Zealand
Entity Pcml Limited
Shareholder NZBN: 9429039475039
Company Number: 385526
166 Cashel Street
Christchurch
8011
New Zealand
Other Th Management Limited
Entity Ihg Hotels (new Zealand) Limited
Shareholder NZBN: 9429032247978
Company Number: 108570
Other Null - Th Management Limited
Entity Ihg Hotels (new Zealand) Limited
Shareholder NZBN: 9429032247978
Company Number: 108570

Ultimate Holding Company

16 Oct 2016
Effective Date
Pcml Limited
Name
Ltd
Type
385526
Ultimate Holding Company Number
NZ
Country of origin
83 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

Philip Maurice Carter - Director

Appointment date: 30 Nov 2015

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 19 Dec 2016


David Antonius Van Dijk - Director

Appointment date: 11 Dec 2019

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 11 Dec 2019


Timothy Maurice Philip Carter - Director

Appointment date: 21 Oct 2022

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 21 Oct 2022


Michael Joseph Ryan - Director (Inactive)

Appointment date: 30 Nov 2015

Termination date: 11 Dec 2019

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 30 Nov 2015


Geoff Naumann - Director (Inactive)

Appointment date: 02 Oct 2009

Termination date: 30 Nov 2015

Address: Karori, Wellington, 6012 New Zealand

Address used since 29 Aug 2015


Malcolm Allan Joe - Director (Inactive)

Appointment date: 23 Mar 2011

Termination date: 30 Nov 2015

Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand

Address used since 26 Aug 2015


Kwok Fai Lee - Director (Inactive)

Appointment date: 01 Jan 2013

Termination date: 30 Nov 2015

ASIC Name: Ihg Hotels Management (australia) Pty Limited

Address: North Sydney, New South Wales, 2060 Australia

Address used since 01 Jan 2013

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Karin Nielsen Sheppard - Director (Inactive)

Appointment date: 01 Mar 2015

Termination date: 30 Nov 2015

ASIC Name: Ihg Hotels Management (australia) Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Clontarf, New South Wales, 2093 Australia

Address used since 01 Mar 2015

Address: Sydney, Nsw, 2000 Australia


William Dixon Edwards - Director (Inactive)

Appointment date: 01 Jul 2012

Termination date: 01 Mar 2015

Address: Riverview, New South Wales, 2066 Australia

Address used since 08 Aug 2012


Roderick Kamleshwaran - Director (Inactive)

Appointment date: 07 Sep 2007

Termination date: 12 Dec 2012

Address: St Leonards, Nsw, 2065 Australia

Address used since 03 Apr 2012


Bruce Mckenzie - Director (Inactive)

Appointment date: 01 Aug 2009

Termination date: 01 Jul 2012

Address: Riverview, New South Wales 2066, Australia,

Address used since 01 Aug 2009


Heather Anne Riley - Director (Inactive)

Appointment date: 15 Aug 2005

Termination date: 21 Mar 2011

Address: Mt Cook, Wellington,

Address used since 21 Jul 2009


Anthony Kim South - Director (Inactive)

Appointment date: 10 May 2004

Termination date: 01 Jan 2011

Address: Bugis Junction Towers, 188024 Singapore

Address used since 05 Aug 2010


Hung Chua Clarence Tan - Director (Inactive)

Appointment date: 10 May 2004

Termination date: 01 Jan 2011

Address: 14 Marine Terrace, Number 06-184, 440014 Singapore

Address used since 24 Aug 2010


David Ian Shackleton - Director (Inactive)

Appointment date: 15 Aug 2005

Termination date: 05 Oct 2009

Address: Karori, Wellington, 6012 New Zealand

Address used since 21 Jul 2009


Elizabeth Irene Collinson - Director (Inactive)

Appointment date: 10 May 2004

Termination date: 01 Aug 2009

Address: #13-00 Bugis Junction Towers, Singapore 188024,

Address used since 01 Oct 2008


Gene Osborne - Director (Inactive)

Appointment date: 10 May 2004

Termination date: 07 Sep 2007

Address: Cnr Grey & Featherston Streets, Wellington,

Address used since 10 May 2004


Wayne Martin - Director (Inactive)

Appointment date: 10 May 2004

Termination date: 15 Aug 2005

Address: Cnr Cashel & High Streets, Christchurch,

Address used since 15 Feb 2005


William Robert Sheppard - Director (Inactive)

Appointment date: 10 May 2004

Termination date: 15 Aug 2005

Address: Apartment 220, Cnr Grey & Featherston, Streets, Wellington,

Address used since 10 May 2004

Nearby companies

Killinghall Investments Limited
Level 2, Asb House, The Crossing

Bruce Kelly Limited
Level 2, Asb House, The Crossing

Rolleston Industrial Developments Limited
Level 2, Asb House, The Crossing

Rolleston Industrial Holdings Limited
Level 2, Asb House, The Crossing

Leo Investments Limited
Level 2, Asb House, The Crossing

Cedar Roof Investments Limited
Level 2, Asb House, The Crossing