Shortcuts

Fortune Cove Utilities Limited

Type: NZ Limited Company (Ltd)
9429037011239
NZBN
1115187
Company Number
Registered
Company Status
Current address
First Floor
11 Arrow Lane
Arrowtown 9351
New Zealand
Physical & registered & service address used since 12 Jun 2013
38 Birmingham Drive
Middleton
Middleton 8024
New Zealand
Registered address used since 13 Dec 2023
17 Lookout Drive
Rd 1
Queenstown 9371
New Zealand
Service address used since 13 Dec 2023

Fortune Cove Utilities Limited, a registered company, was launched on 09 Feb 2001. 9429037011239 is the NZ business identifier it was issued. The company has been managed by 5 directors: Janine Anne Twose - an active director whose contract started on 01 Dec 2011,
Mark Peter Wikstrom - an inactive director whose contract started on 01 Dec 2011 and was terminated on 28 Sep 2018,
Diana Gillian Hubrich - an inactive director whose contract started on 28 Mar 2011 and was terminated on 09 Dec 2011,
Donald John Stewart Reid - an inactive director whose contract started on 02 Feb 2003 and was terminated on 01 Jun 2011,
Peter John Cordner - an inactive director whose contract started on 09 Feb 2001 and was terminated on 05 Feb 2003.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 38 Birmingham Drive, Middleton, Middleton, 8024 (type: registered, service).
Fortune Cove Utilities Limited had been using First Floor, 39 Buckingham Street, Arrowtown as their registered address up until 12 Jun 2013.
Old names used by this company, as we established at BizDb, included: from 09 Feb 2001 to 30 Mar 2020 they were named Bob's Cove Utilities Limited.
A single entity controls all company shares (exactly 5000 shares) - Glentui Heights Limited - located at 8024, Middleton.

Addresses

Previous addresses

Address #1: First Floor, 39 Buckingham Street, Arrowtown, 9351 New Zealand

Registered & physical address used from 07 Dec 2012 to 12 Jun 2013

Address #2: 13 Camp Street, Queenstown, 9348 New Zealand

Registered & physical address used from 15 Dec 2011 to 07 Dec 2012

Address #3: Duns Limited, 28b Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 10 Jun 2011 to 15 Dec 2011

Address #4: Duns Limitedmckenzie Revis Assoc., Level 16, 119 Armagh Street, Christchurch New Zealand

Physical address used from 02 Sep 2008 to 10 Jun 2011

Address #5: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand

Registered address used from 02 Sep 2008 to 10 Jun 2011

Address #6: Mckenzie Revis Assoc., 329 Durham Street

Registered & physical address used from 21 Aug 2007 to 02 Sep 2008

Address #7: At The Offices Of Mckenzie Revis & Asson, Landsborough House, 287 Durham Street, Christchurch

Physical address used from 29 Mar 2006 to 21 Aug 2007

Address #8: At The Offices Of Mckenzie Revis &assoc., Landsborough House, 287 Durham Street, Christchurch

Physical address used from 29 Mar 2006 to 29 Mar 2006

Address #9: At The Officesof Mckenzie Revis& Assoc., 287 Durham Street, Christchurch

Registered address used from 29 Mar 2006 to 29 Mar 2006

Address #10: At The Offices Of Mckenzie Revis & Assoc, Landsborough House, 287 Durham Street, Christchurch

Registered address used from 29 Mar 2006 to 21 Aug 2007

Address #11: At The Offices Of Cordner Hill Law, Level 7, 148 Victoria Street, Christchurch

Registered address used from 03 Sep 2003 to 29 Mar 2006

Address #12: At The Offices Of Cordner Hill Lawt, Level 7, 148 Victoria Street, Christchurch

Physical address used from 03 Sep 2003 to 29 Mar 2006

Address #13: Offices Of P J Cordner Solicitor, 7th Floor, 148 Victoria Street, Christchurch

Registered & physical address used from 09 Feb 2001 to 03 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Entity (NZ Limited Company) Glentui Heights Limited
Shareholder NZBN: 9429031027052
Middleton
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bobs Cove Developments Limited
Shareholder NZBN: 9429031860826
Company Number: 134752
Individual Cordner, Peter John Christchurch
Entity Bobs Cove Developments Limited
Shareholder NZBN: 9429031860826
Company Number: 134752
Entity Bobs Cove Developments Limited
Shareholder NZBN: 9429031860826
Company Number: 134752
Directors

Janine Anne Twose - Director

Appointment date: 01 Dec 2011

Address: Queenstown, 9371 New Zealand

Address used since 04 Jun 2013


Mark Peter Wikstrom - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 28 Sep 2018

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Dec 2011


Diana Gillian Hubrich - Director (Inactive)

Appointment date: 28 Mar 2011

Termination date: 09 Dec 2011

Address: Castle Hill Village, 8154 New Zealand

Address used since 28 Mar 2011


Donald John Stewart Reid - Director (Inactive)

Appointment date: 02 Feb 2003

Termination date: 01 Jun 2011

Address: Christchurch, 8042 New Zealand

Address used since 02 Feb 2003


Peter John Cordner - Director (Inactive)

Appointment date: 09 Feb 2001

Termination date: 05 Feb 2003

Address: Christchurch,

Address used since 09 Feb 2001