Skydive Queenstown Limited, a registered company, was launched on 13 Oct 2000. 9429037120214 is the number it was issued. The company has been run by 7 directors: John Nicholas Lawson O'sullivan - an active director whose contract started on 02 Sep 2019,
Owen Malcolm Kemp - an inactive director whose contract started on 15 Feb 2019 and was terminated on 08 Dec 2023,
Anthony Penn Boucaut - an inactive director whose contract started on 30 Oct 2015 and was terminated on 10 Jun 2020,
Anthony Graeme Ritter - an inactive director whose contract started on 30 Oct 2015 and was terminated on 13 Feb 2019,
Timothy Bruce Radford - an inactive director whose contract started on 30 Oct 2015 and was terminated on 08 Jun 2016.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (type: registered, physical).
Skydive Queenstown Limited had been using Level 1, 13 Camp Street, Queenstown as their registered address up to 19 Aug 2022.
One entity controls all company shares (exactly 50 shares) - Experience Co Nz Holdings Limited - located at 9300, Queenstown.
Previous addresses
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered address used from 13 Jun 2019 to 19 Aug 2022
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical address used from 29 May 2014 to 19 Aug 2022
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered address used from 29 May 2014 to 13 Jun 2019
Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Physical & registered address used from 07 Dec 2009 to 29 May 2014
Address: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300
Physical & registered address used from 03 Jun 2008 to 07 Dec 2009
Address: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300
Physical & registered address used from 29 May 2007 to 03 Jun 2008
Address: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197
Registered & physical address used from 23 Aug 2005 to 29 May 2007
Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown
Registered & physical address used from 04 Sep 2002 to 23 Aug 2005
Address: Cook Adam & Co, 5 Athol Street, Queenstown
Physical & registered address used from 13 Oct 2000 to 04 Sep 2002
Basic Financial info
Total number of Shares: 50
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Entity (NZ Limited Company) | Experience Co Nz Holdings Limited Shareholder NZBN: 9429041955222 |
Queenstown 9300 New Zealand |
30 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Lindsay Keith |
Queenstown |
13 Oct 2000 - 30 Oct 2015 |
Individual | Williams, Lindsay Keith |
Queenstown |
13 Oct 2000 - 30 Oct 2015 |
Individual | Smith, Stephen Anthony |
R D 2 Rakaia |
13 Oct 2000 - 30 Oct 2015 |
Individual | Smith, Stephen Anthony |
R D 2 Rakaia |
13 Oct 2000 - 30 Oct 2015 |
Individual | Fea, Duncan Varnham |
Queenstown New Zealand |
13 Oct 2000 - 30 Oct 2015 |
Individual | Williams, Robyn Christine |
Queenstown |
13 Oct 2000 - 30 Oct 2015 |
Individual | Williams, Robyn Christine |
Queenstown |
13 Oct 2000 - 30 Oct 2015 |
Individual | Smith, Kirsty Anne |
R D 2 Rakaia |
13 Oct 2000 - 30 Oct 2015 |
Individual | Angland, John Shearer |
110 High Street Leeston |
13 Oct 2000 - 04 Dec 2007 |
Individual | Smith, Kirsty Anne |
R D 2 Rakaia |
13 Oct 2000 - 30 Oct 2015 |
Individual | Lay, Michael Kirwan |
Leeston New Zealand |
04 Dec 2007 - 30 Oct 2015 |
Ultimate Holding Company
John Nicholas Lawson O'sullivan - Director
Appointment date: 02 Sep 2019
ASIC Name: Australia Skydive Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: 51 Montague Street, Wollongong Nsw, 2500 Australia
Address: Castlecrag Nsw, 2068 Australia
Address used since 02 Sep 2019
Owen Malcolm Kemp - Director (Inactive)
Appointment date: 15 Feb 2019
Termination date: 08 Dec 2023
ASIC Name: Skydive International Holdings Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: Leichhardt, 4020 Australia
Address used since 15 Feb 2019
Address: Wollongong, 2500 Australia
Anthony Penn Boucaut - Director (Inactive)
Appointment date: 30 Oct 2015
Termination date: 10 Jun 2020
ASIC Name: Experience Co Limited
Address: 51 Montague Street, North Wollongong Nsw, 2500 Australia
Address: Austinmer Nsw, 2515 Australia
Address used since 30 Oct 2015
Address: 51 Montague Street, North Wollongong Nsw, 2500 Australia
Anthony Graeme Ritter - Director (Inactive)
Appointment date: 30 Oct 2015
Termination date: 13 Feb 2019
ASIC Name: Experience Co Limited
Address: 51 Montague Street, North Wollongong Nsw, 2500 Australia
Address: Wombarra Nsw, 2515 Australia
Address used since 30 Oct 2015
Address: 51 Montague Street, North Wollongong Nsw, 2500 Australia
Timothy Bruce Radford - Director (Inactive)
Appointment date: 30 Oct 2015
Termination date: 08 Jun 2016
ASIC Name: Skydive The Beach Group Limited
Address: 51 Montague Street, North Wollongong, 2500 Australia
Address: Bulli Nsw, 2516 Australia
Address used since 30 Oct 2015
Address: 51 Montague Street, North Wollongong, 2500 Australia
Stephen Anthony Smith - Director (Inactive)
Appointment date: 13 Oct 2000
Termination date: 30 Oct 2015
Address: R D 2, Rakaia, New Zealand
Address used since 13 Oct 2000
Lindsay Keith Williams - Director (Inactive)
Appointment date: 13 Oct 2000
Termination date: 30 Oct 2015
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 26 May 2010
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 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