Queenstown Resort College Limited, a registered company, was started on 12 Jul 2002. 9429036411504 is the number it was issued. "Tertiary institutional education - except polytechnics and universities" (business classification P810150) is how the company was classified. This company has been supervised by 12 directors: Mark Andrew Taylor - an active director whose contract started on 12 Jan 2004,
Charles Leslie Phillips - an active director whose contract started on 14 Jun 2011,
Hamish Eion Sinclair Edgar - an active director whose contract started on 01 Jan 2016,
Richard George Ashwell Palmer - an active director whose contract started on 20 Nov 2018,
Joanne Mary Bye - an active director whose contract started on 01 Jan 2023.
Last updated on 07 May 2025, BizDb's data contains detailed information about 1 address: Po Box 1566, Queenstown, Queenstown, 9348 (type: postal, office).
Queenstown Resort College Limited had been using Level 1, 13 Camp Street, Queenstown as their registered address until 24 Mar 2020.
A total of 2250100 shares are allocated to 3 shareholders (3 groups). The first group consists of 1579570 shares (70.2%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 225010 shares (10%). Finally we have the next share allotment (445520 shares 19.8%) made up of 1 entity.
Principal place of activity
7 Coronation Drive, Queenstown, Queenstown, 9300 New Zealand
Previous addresses
Address #1: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 16 May 2019 to 24 Mar 2020
Address #2: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 05 May 2014 to 16 May 2019
Address #3: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Physical & registered address used from 11 Dec 2009 to 05 May 2014
Address #4: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300
Physical & registered address used from 20 Feb 2008 to 11 Dec 2009
Address #5: C/-taylor Partners Limited, Level One, Chester Building, Cnr Shotover & Camp Streets, Queenstown
Registered & physical address used from 29 Apr 2005 to 20 Feb 2008
Address #6: Level 1 Chester Building, Cnr Shotover & Camp Streets, Queenstown
Registered address used from 15 Apr 2004 to 29 Apr 2005
Address #7: Level 1 Chester Building, Cnr Shtover & Camp Streets, Queestown
Physical address used from 15 Apr 2004 to 29 Apr 2005
Address #8: 19b Wynyard Cres, Queenstown
Registered address used from 02 May 2003 to 15 Apr 2004
Address #9: 19b Wynyard Crescent, Queenstown, 9197
Physical address used from 28 Feb 2003 to 15 Apr 2004
Address #10: 99b Fernhill Road, Queenstown
Registered address used from 12 Jul 2002 to 02 May 2003
Address #11: 99b Fernhill Road, Queenstown
Physical address used from 12 Jul 2002 to 28 Feb 2003
Basic Financial info
Total number of Shares: 2250100
Annual return filing month: August
Annual return last filed: 20 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1579570 | |||
| Entity (NZ Limited Company) | Edgar Capital Qrc Limited Shareholder NZBN: 9429031132077 |
35 The Octagon Dunedin 9016 New Zealand |
11 Feb 2019 - |
| Shares Allocation #2 Number of Shares: 225010 | |||
| Entity (NZ Limited Company) | Cpft Trustee Limited Shareholder NZBN: 9429031535649 |
Kelvin Heights Queenstown Null 9300 New Zealand |
15 Jul 2011 - |
| Shares Allocation #3 Number of Shares: 445520 | |||
| Entity (NZ Limited Company) | Prospect Capital Securities Limited Shareholder NZBN: 9429049158168 |
Auckland Central Auckland 1010 New Zealand |
26 Jan 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Error Holding |
Queenstown |
03 Nov 2004 - 17 Oct 2024 |
| Individual | Valentine, Murray Graham |
Maori Hill Dunedin 9010 New Zealand |
09 Mar 2016 - 10 Apr 2018 |
| Entity | Petra Securities Limited Shareholder NZBN: 9429038258220 Company Number: 821809 |
Queenstown 9300 New Zealand |
03 Nov 2004 - 26 Jan 2022 |
| Entity | Sinclair Long Term Holdings Limited Shareholder NZBN: 9429037229351 Company Number: 1041704 |
27 Apr 2004 - 09 Mar 2016 | |
| Director | Taylor, Mark Andrew |
Rd 1 Queenstown 9371 New Zealand |
10 Apr 2018 - 11 Feb 2019 |
| Entity | Sinclair Long Term Holdings Limited Shareholder NZBN: 9429037229351 Company Number: 1041704 |
27 Apr 2004 - 09 Mar 2016 | |
| Entity | Petra Securities Limited Shareholder NZBN: 9429038258220 Company Number: 821809 |
Auckland 1010 New Zealand |
03 Nov 2004 - 26 Jan 2022 |
| Individual | Macassey, Roger Norman |
Wanaka Wanaka 9305 New Zealand |
09 Mar 2016 - 11 Feb 2019 |
| Individual | Edgar, Eion Sinclair |
Kelvin Heights Queenstown 9300 New Zealand |
09 Mar 2016 - 08 Apr 2019 |
| Other | J A Fitzgerald Et Al | 03 Nov 2004 - 11 Apr 2007 | |
| Individual | Macassey, Roger Norman |
Wanaka Wanaka 9305 New Zealand |
09 Mar 2016 - 11 Feb 2019 |
| Director | Eion Sinclair Edgar |
Kelvin Heights Queenstown 9300 New Zealand |
09 Mar 2016 - 08 Apr 2019 |
| Other | Null - J A Fitzgerald Et Al | 03 Nov 2004 - 11 Apr 2007 | |
| Other | Null - Ae Hill & V Hill | 03 Nov 2004 - 25 Oct 2006 | |
| Individual | Fitz-gerald, Janice Ann |
Queenstown |
12 Jul 2002 - 11 Apr 2007 |
| Other | Ae Hill & V Hill | 03 Nov 2004 - 25 Oct 2006 |
Mark Andrew Taylor - Director
Appointment date: 12 Jan 2004
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 11 Jun 2010
Charles Leslie Phillips - Director
Appointment date: 14 Jun 2011
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 14 Jun 2011
Hamish Eion Sinclair Edgar - Director
Appointment date: 01 Jan 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2016
Richard George Ashwell Palmer - Director
Appointment date: 20 Nov 2018
Address: Opua, Opua, 0200 New Zealand
Address used since 15 Oct 2024
Address: Paihia, 0200 New Zealand
Address used since 20 Nov 2018
Joanne Mary Bye - Director
Appointment date: 01 Jan 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Jan 2023
Kristine Frances Dery - Director
Appointment date: 09 Aug 2023
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 09 Aug 2023
Anthony Evan Hill - Director (Inactive)
Appointment date: 12 Jan 2004
Termination date: 11 Nov 2022
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 14 Oct 2013
Rosanne Graham - Director (Inactive)
Appointment date: 01 Oct 2021
Termination date: 30 Jun 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Oct 2021
Eion Sinclair Edgar - Director (Inactive)
Appointment date: 12 Jan 2004
Termination date: 14 Jun 2021
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 12 Jan 2004
Pania Tyson-nathan - Director (Inactive)
Appointment date: 14 Feb 2020
Termination date: 22 Oct 2020
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 14 Feb 2020
Alan James Mckenzie - Director (Inactive)
Appointment date: 12 Jan 2004
Termination date: 14 Feb 2020
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 08 Mar 2016
Janice Ann Fitz-gerald - Director (Inactive)
Appointment date: 12 Jul 2002
Termination date: 02 Oct 2008
Address: Queenstown,
Address used since 06 Jul 2008
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street
Armadale Partners Limited
Level 2, 11-17 Church Street
Crosslearningnz Limited
964 Lake Hawea-albert Town Road
Diverse Investment Living Fund Limited
4554 Roxburgh-ettrick Road
Front-line Training Consultancy Limited
55 High Street
Lwlc Limited
146 Plantation Road
Qrc Bay Of Islands Limited
Level 1
Southern Lakes English College Limited
3 Fairfield Street