Shortcuts

Cruising Milford Sound Limited

Type: NZ Limited Company (Ltd)
9429037270223
NZBN
1033450
Company Number
Registered
Company Status
Current address
2 Akaroa Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 25 Nov 2020
26b Shotover Street
Queenstown
Queenstown 9300
New Zealand
Registered & service address used since 09 Apr 2024

Cruising Milford Sound Limited, a registered company, was incorporated on 17 Apr 2000. 9429037270223 is the business number it was issued. The company has been run by 10 directors: Craig Fraser Harris - an active director whose contract began on 04 Nov 2002,
Christopher Carbrooke Alpe - an active director whose contract began on 30 Mar 2021,
Joseph O. - an active director whose contract began on 23 Apr 2021,
Mark Nicholas Teece - an active director whose contract began on 23 Apr 2021,
Timothy William Alpe - an inactive director whose contract began on 25 Jan 2008 and was terminated on 01 Sep 2021.
Last updated on 22 Apr 2024, our data contains detailed information about 1 address: 26B Shotover Street, Queenstown, Queenstown, 9300 (types include: registered, service).
Cruising Milford Sound Limited had been using 81 Fort Steet, Auckland Central, Auckland as their physical address up to 25 Nov 2020.
Previous aliases used by the company, as we managed to find at BizDb, included: from 17 Apr 2000 to 04 Nov 2001 they were named Macharton Investments Limited.
A total of 5303892 shares are issued to 4 shareholders (4 groups). The first group is comprised of 1325973 shares (25 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1325973 shares (25 per cent). Finally there is the third share allocation (1325973 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 81 Fort Steet, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 03 Nov 2016 to 25 Nov 2020

Address #2: 62 Emily Place, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 12 Aug 2013 to 03 Nov 2016

Address #3: Level 2, Harbourview Buildings, 152 Quay St, Auckland Central New Zealand

Physical address used from 02 Dec 2004 to 12 Aug 2013

Address #4: C/-i D Tours Nz Ltd, Level 2, Harbourview Buildings, 152 Quay St, Auckland Central New Zealand

Registered address used from 02 Dec 2004 to 12 Aug 2013

Address #5: C/_ I D Tours Nz Ltd, Level 11, Hsbc Building, No. 1 Queen St, Auckland.

Registered address used from 11 Nov 2002 to 02 Dec 2004

Address #6: C/- I D Tours Nz Ltd, Level 11, Hsbc Building, No. 1 Queen St., Auckland

Physical address used from 11 Nov 2002 to 02 Dec 2004

Address #7: 10 Stirling Street, Merivale, Christchurch 8001

Physical address used from 28 Apr 2000 to 11 Nov 2002

Address #8: 10 Stirling Street, Merivale, Christchurch 8001

Registered address used from 17 Apr 2000 to 11 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 5303892

Annual return filing month: October

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1325973
Individual Orton Iii, Julian Robert Piedmont
California
94611
United States
Shares Allocation #2 Number of Shares: 1325973
Individual Teece, David John Berkeley,
California
94705
United States
Shares Allocation #3 Number of Shares: 1325973
Other (Other) Craig Fraser Harris & Ollerton Coromandel Trustee Company Limited Parnell
Auckland
1052
New Zealand
Shares Allocation #4 Number of Shares: 1325973
Individual Alpe, Christopher Carbrooke Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alpe, Christopher Carbrook Parnell
Auckland
1052
New Zealand
Individual Egerton, Peter John Cromwell
Central Otago
Individual Snoswell, Terence James Browns Bay
Auckland 1310
Entity Ollerton Coromandel Trustee Company Limited
Shareholder NZBN: 9429031187152
Company Number: 3309708
Entity Johncart Holdings Limited
Shareholder NZBN: 9429031016261
Company Number: 3475014
Entity Ex-jgl Limited
Shareholder NZBN: 9429036833559
Company Number: 1151080
Entity Northtrade Holdings Limited
Shareholder NZBN: 9429039525116
Company Number: 369118
Entity Ex-jgl Limited
Shareholder NZBN: 9429036833559
Company Number: 1151080
Auckland Central
Auckland
1010
New Zealand
Individual Harris, Craig Fraser Parnell
Auckland

New Zealand
Entity Johncart Holdings Limited
Shareholder NZBN: 9429031016261
Company Number: 3475014
Entity Ollerton Coromandel Trustee Company Limited
Shareholder NZBN: 9429031187152
Company Number: 3309708
Individual Johnston, Keith Fraser Oneroa
Waiheke Island

New Zealand
Entity Northtrade Holdings Limited
Shareholder NZBN: 9429039525116
Company Number: 369118

Ultimate Holding Company

21 Jul 1991
Effective Date
Ex-jgl Limited
Name
Ltd
Type
1151080
Ultimate Holding Company Number
NZ
Country of origin
81 Fort Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Craig Fraser Harris - Director

Appointment date: 04 Nov 2002

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Nov 2002


Christopher Carbrooke Alpe - Director

Appointment date: 30 Mar 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Mar 2021


Joseph O. - Director

Appointment date: 23 Apr 2021


Mark Nicholas Teece - Director

Appointment date: 23 Apr 2021

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 23 Apr 2021


Timothy William Alpe - Director (Inactive)

Appointment date: 25 Jan 2008

Termination date: 01 Sep 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 31 Oct 2011


Christopher A. - Director (Inactive)

Appointment date: 25 Jan 2008

Termination date: 13 Nov 2020

Address: Venice, California, 90291 United States

Address used since 26 Oct 2016


Keith Fraser Johnston - Director (Inactive)

Appointment date: 31 Jul 2008

Termination date: 01 Jul 2013

Address: Oneroa, Waiheke, 1081 New Zealand

Address used since 31 Jul 2008


Peter John Egerton - Director (Inactive)

Appointment date: 17 Apr 2000

Termination date: 31 Jul 2008

Address: Pisa Moorings, Cromwell, Central Otago,

Address used since 13 Jul 2007


Keith Fraser Johnston - Director (Inactive)

Appointment date: 04 Nov 2002

Termination date: 25 Jan 2008

Address: Oneroa, Waiheke Island,

Address used since 09 Oct 2005


Terence James Snoswell - Director (Inactive)

Appointment date: 17 Apr 2000

Termination date: 17 Aug 2007

Address: Browns Bay, Auckland 1310,

Address used since 17 Apr 2000

Nearby companies

Ecoya New Zealand Limited
Level 6, Chelsea House

Kanara Holdings Limited
Level 6, Chelsea House

Trilogy Natural Products Limited
Level 6, Chelsea House

Kakara Limited
Level 6, Chelsea House

Landcult Limited
10b, 1 Emily Place

Smartalent Investment Limited
Flat 9d, 1 Emily Place