Shortcuts

Queenstown Parasailing Limited

Type: NZ Limited Company (Ltd)
9429035761075
NZBN
1400705
Company Number
Registered
Company Status
Current address
1st Floor
8 Church Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 08 Jun 2015

Queenstown Parasailing Limited, a registered company, was registered on 18 Sep 2003. 9429035761075 is the NZBN it was issued. The company has been run by 9 directors: Quinn Alexander Wilson - an active director whose contract started on 12 Feb 2014,
Blair Daivd Grieve - an active director whose contract started on 14 Aug 2015,
Carl Joseph Portegys - an inactive director whose contract started on 08 Feb 2013 and was terminated on 14 Jun 2016,
Carrick Hugh Mclellan - an inactive director whose contract started on 26 May 2007 and was terminated on 14 Aug 2015,
Chris Bradley - an inactive director whose contract started on 01 Mar 2010 and was terminated on 12 Feb 2014.
Last updated on 26 May 2025, BizDb's database contains detailed information about 1 address: 1St Floor, 8 Church Street, Queenstown, 9300 (types include: registered, physical).
Queenstown Parasailing Limited had been using Box 5, 1St Floor, Bradleys Building, Cow Lane, Queenstown as their physical address up to 08 Jun 2015.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Box 5, 1st Floor, Bradleys Building, Cow Lane, Queenstown, 9300 New Zealand

Physical & registered address used from 23 Jul 2013 to 08 Jun 2015

Address: 12 Caples Place, Fernhill, Queenstown, 9300 New Zealand

Registered & physical address used from 10 Jun 2013 to 23 Jul 2013

Address: C/-whk, 13 Camp Street, Queenstown 9300 New Zealand

Physical & registered address used from 03 Mar 2010 to 10 Jun 2013

Address: C/-mcculloch & Partners, Lakeland House, 34 Camp Street, Queenstown

Registered & physical address used from 25 Aug 2006 to 03 Mar 2010

Address: C/-affleck Accountancy Ltd, 65 Centennial Ave, Alexandra

Registered & physical address used from 08 Jun 2005 to 25 Aug 2006

Address: C/-77 Centennial Avenue, Alexandra

Physical & registered address used from 03 Jun 2004 to 08 Jun 2005

Address: 23 Centennial Avenue, Alexandra

Registered & physical address used from 18 Sep 2003 to 03 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 04 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Wilson, Quinn Alexander Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Grieve, Blair Daivd Frankton
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bradley, Chris Fernhill
Queenstown 9300

New Zealand
Individual Hohneck, Benjamin Hughie Queenstown
Individual Kent, Ben Fernhill
Queenstown 9300

New Zealand
Individual Mclellan, Carrick Hugh Lake Hayes Estate
Queenstown
9304
New Zealand
Individual Mclellan, Carrick Hugh Queenstown
Individual Portegys, Carl Joseph Rd 1
Queenstown
9371
New Zealand
Individual Denniston, Christopher Mark R D 3
Alexandra
Directors

Quinn Alexander Wilson - Director

Appointment date: 12 Feb 2014

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 14 Jun 2016

Address: Queenstown, 9371 New Zealand

Address used since 10 Jul 2018


Blair Daivd Grieve - Director

Appointment date: 14 Aug 2015

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 10 Jul 2018

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 14 Aug 2015


Carl Joseph Portegys - Director (Inactive)

Appointment date: 08 Feb 2013

Termination date: 14 Jun 2016

Address: Jacks Point, Queenstown, 9371 New Zealand

Address used since 14 Jun 2016


Carrick Hugh Mclellan - Director (Inactive)

Appointment date: 26 May 2007

Termination date: 14 Aug 2015

Address: Lake Hayes Estate, Queenstown, 9304 New Zealand

Address used since 10 Jun 2014


Chris Bradley - Director (Inactive)

Appointment date: 01 Mar 2010

Termination date: 12 Feb 2014

Address: Fernhill, Queenstown 9300,

Address used since 01 Mar 2010


Ben Kent - Director (Inactive)

Appointment date: 01 Mar 2010

Termination date: 08 Feb 2013

Address: Fernhill, Queenstown 9300,

Address used since 01 Mar 2010


Hugh Carrick Mclellan - Director (Inactive)

Appointment date: 26 May 2007

Termination date: 25 Sep 2008

Address: Queenstown 0371,

Address used since 26 May 2007


Benjamin Hughie Hohneck - Director (Inactive)

Appointment date: 07 Jun 2006

Termination date: 26 May 2007

Address: Queenstown,

Address used since 22 Jun 2006


Christopher Mark Denniston - Director (Inactive)

Appointment date: 18 Sep 2003

Termination date: 07 Jun 2006

Address: R D 3, Alexandra,

Address used since 18 Sep 2003

Nearby companies