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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Rout, Emma Jane |
Queenstown 9371 New Zealand |
10 Jun 2024 - |
| Director | Rout, Stephan Dale |
Queenstown 9371 New Zealand |
13 Jul 2021 - |
| Individual | Rout, Jane Marie |
Queenstown 9371 New Zealand |
14 Aug 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rout, Emma Marie |
Manapouri 9679 New Zealand |
23 Apr 2015 - 10 Jun 2024 |
| Individual | Rout, Emma Marie |
Manapouri 9679 New Zealand |
23 Apr 2015 - 10 Jun 2024 |
| Individual | Rout, Emma Marie |
Manapouri 9679 New Zealand |
23 Apr 2015 - 10 Jun 2024 |
| Entity | Steve Rout Contracting Limited Shareholder NZBN: 9429038452499 Company Number: 685283 |
25 Mar 2004 - 14 Aug 2014 | |
| Entity | Faulks Enterprises Limited (in Rec) Shareholder NZBN: 9429033876900 Company Number: 1864331 |
31 Oct 2006 - 14 Aug 2014 | |
| Entity | Faulks Investments Limited Shareholder NZBN: 9429040245157 Company Number: 158102 |
25 Mar 2004 - 27 Jun 2010 | |
| Director | Rout, Jesse Jack |
Queenstown 9300 New Zealand |
23 Apr 2015 - 31 Aug 2021 |
| Director | Rout, Jesse Jack |
Queenstown 9300 New Zealand |
23 Apr 2015 - 31 Aug 2021 |
| Entity | Steve Rout Contracting Limited Shareholder NZBN: 9429038452499 Company Number: 685283 |
25 Mar 2004 - 14 Aug 2014 | |
| Individual | Rout, Stephan Dale |
Queenstown Queenstown 9300 New Zealand |
14 Aug 2014 - 23 Apr 2015 |
| Entity | Faulks Enterprises Limited (in Rec) Shareholder NZBN: 9429033876900 Company Number: 1864331 |
31 Oct 2006 - 14 Aug 2014 | |
| Entity | Faulks Investments Limited Shareholder NZBN: 9429040245157 Company Number: 158102 |
25 Mar 2004 - 27 Jun 2010 |
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
Moore Golf Limited
1 Kerry Court
Acw Contracting Limited
23 Barry Avenue
Cromwell Bowling Club Incorporated
13 Barry Avenue
Edmonds Investments Limited
6 Gair Avenue
Edmonds Motel Limited
6 Gair Avenue
Igw Event Technology Limited
91 Molyneux Avenue