Queenstown Interiors Limited was incorporated on 29 Apr 2003 and issued a business number of 9429036045440. The registered LTD company has been managed by 2 directors: Julia Kim Foley - an active director whose contract started on 29 Apr 2003,
Pania Ann Andrewes - an inactive director whose contract started on 29 Apr 2003 and was terminated on 16 Mar 2006.
As stated in BizDb's information (last updated on 08 May 2025), the company registered 2 addresses: The Forge, Level 1, 20 Athol Street, Queenstown, 9300 (registered address),
The Forge, Level 1, 20 Athol Street, Queenstown, 9300 (service address),
The Forge, Level 2, 20 Athol Street, Queenstown, 9348 (physical address).
Until 06 Aug 2024, Queenstown Interiors Limited had been using The Forge, Level 2, 20 Athol Street, Queenstown as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Foley, Julia Kim (an individual) located at Arrowtown, Arrowtown postcode 9302.
Previous addresses
Address #1: The Forge, Level 2, 20 Athol Street, Queenstown, 9348 New Zealand
Registered & service address used from 23 Nov 2015 to 06 Aug 2024
Address #2: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 27 Sep 2013 to 23 Nov 2015
Address #3: C/-whk, Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 04 Oct 2010 to 27 Sep 2013
Address #4: C/-whk, 10 Athol Street, Queenstown 9300 New Zealand
Physical address used from 14 Oct 2009 to 04 Oct 2010
Address #5: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Registered address used from 14 Oct 2009 to 04 Oct 2010
Address #6: C/ -whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown
Registered & physical address used from 17 Sep 2007 to 14 Oct 2009
Address #7: C/- Ward Wilson, 10 Athol Street, Queenstown
Registered & physical address used from 26 May 2003 to 17 Sep 2007
Address #8: Ward Wilson Ltd, 9 Shotover Street, Queenstown
Physical & registered address used from 29 Apr 2003 to 26 May 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Foley, Julia Kim |
Arrowtown Arrowtown 9302 New Zealand |
29 Apr 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Andrewes, Pania Ann |
Arrowtown |
29 Apr 2003 - 04 Dec 2006 |
Julia Kim Foley - Director
Appointment date: 29 Apr 2003
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 19 Sep 2013
Pania Ann Andrewes - Director (Inactive)
Appointment date: 29 Apr 2003
Termination date: 16 Mar 2006
Address: Arrowtown,
Address used since 29 Apr 2003
Nasko Factory Limited
The Forge, Level 2
Nj Blocklaying Limited
The Forge, Level 2
Gorge Road (2000) Limited
Level 2, The Forge
With Pace Contractiing Limited
20 Athol Street
Lovac Limited
The Forge, Level 2
Wilson Seeds Limited
The Forge, Level 2