Shortcuts

Queenstown Hardfill Management Company Limited

Type: NZ Limited Company (Ltd)
9429035495109
NZBN
1490986
Company Number
Registered
Company Status
Current address
Level 2, 45 Camp Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 01 Apr 2022
Level 1
65 Centennial Avenue
Alexandra 9320
New Zealand
Registered & service address used since 11 May 2023

Queenstown Hardfill Management Company Limited, a registered company, was started on 25 Mar 2004. 9429035495109 is the NZ business number it was issued. This company has been managed by 9 directors: Jesse Jack Rout - an active director whose contract started on 11 Dec 2012,
Maru Stacey Rout - an active director whose contract started on 12 Feb 2013,
Stephan Dale Rout - an active director whose contract started on 10 Jan 2020,
Stephen Dale Rout - an inactive director whose contract started on 25 Mar 2004 and was terminated on 20 May 2014,
Hanafi Robert Dennison - an inactive director whose contract started on 11 Dec 2012 and was terminated on 08 Feb 2013.
Updated on 24 May 2025, our database contains detailed information about 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (type: registered, service).
Queenstown Hardfill Management Company Limited had been using 9 Eastwood Lane, Queenstown as their registered address up until 01 Apr 2022.
All company shares (1000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Rout, Emma Jane (an individual) located at Queenstown postcode 9371,
Rout, Stephan Dale (a director) located at Queenstown postcode 9371,
Rout, Jane Marie (an individual) located at Queenstown postcode 9371.

Addresses

Previous addresses

Address #1: 9 Eastwood Lane, Queenstown, 9371 New Zealand

Registered & physical address used from 08 Sep 2021 to 01 Apr 2022

Address #2: 6/7 Anderson Heights, Queenstown, 9300 New Zealand

Registered & physical address used from 24 Jan 2019 to 08 Sep 2021

Address #3: 113a Inniscort Street, Cromwell, Cromwell, 9310 New Zealand

Registered & physical address used from 05 Jul 2017 to 24 Jan 2019

Address #4: 113a Inniscort Street, Cromwell, Cromwell, 9310 New Zealand

Physical address used from 15 Jun 2016 to 05 Jul 2017

Address #5: Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand

Physical address used from 06 Oct 2010 to 15 Jun 2016

Address #6: Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand

Registered address used from 06 Oct 2010 to 05 Jul 2017

Address #7: Mc Culloch & Partners, Level 2, 11 - 17 Church St, Queenstown 9300 New Zealand

Physical & registered address used from 25 Mar 2010 to 06 Oct 2010

Address #8: C/- Mcculloch & Partners, Lakeland House, 34 Camp Street, Queenstown

Physical & registered address used from 25 Mar 2004 to 25 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 01 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Rout, Emma Jane Queenstown
9371
New Zealand
Director Rout, Stephan Dale Queenstown
9371
New Zealand
Individual Rout, Jane Marie Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rout, Emma Marie Manapouri
9679
New Zealand
Individual Rout, Emma Marie Manapouri
9679
New Zealand
Individual Rout, Emma Marie Manapouri
9679
New Zealand
Entity Steve Rout Contracting Limited
Shareholder NZBN: 9429038452499
Company Number: 685283
Entity Faulks Enterprises Limited (in Rec)
Shareholder NZBN: 9429033876900
Company Number: 1864331
Entity Faulks Investments Limited
Shareholder NZBN: 9429040245157
Company Number: 158102
Director Rout, Jesse Jack Queenstown
9300
New Zealand
Director Rout, Jesse Jack Queenstown
9300
New Zealand
Entity Steve Rout Contracting Limited
Shareholder NZBN: 9429038452499
Company Number: 685283
Individual Rout, Stephan Dale Queenstown
Queenstown
9300
New Zealand
Entity Faulks Enterprises Limited (in Rec)
Shareholder NZBN: 9429033876900
Company Number: 1864331
Entity Faulks Investments Limited
Shareholder NZBN: 9429040245157
Company Number: 158102
Directors

Jesse Jack Rout - Director

Appointment date: 11 Dec 2012

Address: Queenstown, 9371 New Zealand

Address used since 31 Aug 2021

Address: Queenstown, 9300 New Zealand

Address used since 16 Jan 2019

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 03 Jun 2016


Maru Stacey Rout - Director

Appointment date: 12 Feb 2013

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 31 Aug 2021

Address: Lincoln, 7608 New Zealand

Address used since 16 Jan 2019

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 12 Feb 2013


Stephan Dale Rout - Director

Appointment date: 10 Jan 2020

Address: Queenstown, 9371 New Zealand

Address used since 12 Jul 2021

Address: Lake Hayes, Queenstown, 9304 New Zealand

Address used since 02 Feb 2021

Address: Bonifacio Global City, Taguig City, 1634 Philippines

Address used since 10 Jan 2020


Stephen Dale Rout - Director (Inactive)

Appointment date: 25 Mar 2004

Termination date: 20 May 2014

Address: Rd1, Queenstown,

Address used since 01 May 2006


Hanafi Robert Dennison - Director (Inactive)

Appointment date: 11 Dec 2012

Termination date: 08 Feb 2013

Address: Rd1, Queenstown, 9300 New Zealand

Address used since 11 Dec 2012


Stacey Maru Rout - Director (Inactive)

Appointment date: 25 Mar 2004

Termination date: 11 Dec 2012

Address: Rd1, Queenstown,

Address used since 01 May 2006


Gary John Kirk - Director (Inactive)

Appointment date: 27 Sep 2006

Termination date: 11 Dec 2012

Address: Riversdale, 6012 New Zealand

Address used since 27 Sep 2006


Anthony Robert Brooks - Director (Inactive)

Appointment date: 25 Mar 2004

Termination date: 31 Mar 2011

Address: Queenstown,

Address used since 25 Mar 2004


Adrian Tony Faulks - Director (Inactive)

Appointment date: 25 Mar 2004

Termination date: 13 Sep 2006

Address: 564 Birchs Road, R D 2, Christchurch,

Address used since 28 Jul 2006

Nearby companies