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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Wilson, Quinn Alexander |
Queenstown 9371 New Zealand |
10 Jun 2014 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Grieve, Blair Daivd |
Frankton Queenstown 9300 New Zealand |
03 Sep 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bradley, Chris |
Fernhill Queenstown 9300 New Zealand |
25 Sep 2008 - 10 Jun 2014 |
| Individual | Hohneck, Benjamin Hughie |
Queenstown |
07 Jun 2006 - 22 Jun 2006 |
| Individual | Kent, Ben |
Fernhill Queenstown 9300 New Zealand |
17 Mar 2010 - 10 Jun 2014 |
| Individual | Mclellan, Carrick Hugh |
Lake Hayes Estate Queenstown 9304 New Zealand |
01 Jun 2007 - 03 Sep 2015 |
| Individual | Mclellan, Carrick Hugh |
Queenstown |
30 Apr 2007 - 01 Jun 2007 |
| Individual | Portegys, Carl Joseph |
Rd 1 Queenstown 9371 New Zealand |
10 Jun 2014 - 14 Jun 2016 |
| Individual | Denniston, Christopher Mark |
R D 3 Alexandra |
18 Sep 2003 - 07 Jun 2006 |
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
Taylormade Plumbing & Solar Limited
8 Church Street
Codyandco Limited
8 Church Street
Golden Qt Limited
Level 1
Unit 7 Limited
Level 1
Artektus Limited
1st Floor
Queenstown Trustees Limited
1st Floor