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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1325973 | |||
Individual | Orton Iii, Julian Robert |
Piedmont California 94611 United States |
23 Apr 2021 - |
Shares Allocation #2 Number of Shares: 1325973 | |||
Individual | Teece, David John |
Berkeley, California 94705 United States |
23 Apr 2021 - |
Shares Allocation #3 Number of Shares: 1325973 | |||
Other (Other) | Craig Fraser Harris & Ollerton Coromandel Trustee Company Limited |
Parnell Auckland 1052 New Zealand |
02 Sep 2014 - |
Shares Allocation #4 Number of Shares: 1325973 | |||
Individual | Alpe, Christopher Carbrooke |
Parnell Auckland 1052 New Zealand |
04 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alpe, Christopher Carbrook |
Parnell Auckland 1052 New Zealand |
11 Feb 2021 - 04 Mar 2021 |
Individual | Egerton, Peter John |
Cromwell Central Otago |
17 Apr 2000 - 14 Nov 2007 |
Individual | Snoswell, Terence James |
Browns Bay Auckland 1310 |
30 Nov 2003 - 27 Jun 2010 |
Entity | Ollerton Coromandel Trustee Company Limited Shareholder NZBN: 9429031187152 Company Number: 3309708 |
29 Aug 2014 - 02 Sep 2014 | |
Entity | Johncart Holdings Limited Shareholder NZBN: 9429031016261 Company Number: 3475014 |
24 May 2013 - 02 Aug 2013 | |
Entity | Ex-jgl Limited Shareholder NZBN: 9429036833559 Company Number: 1151080 |
11 Feb 2008 - 09 Feb 2021 | |
Entity | Northtrade Holdings Limited Shareholder NZBN: 9429039525116 Company Number: 369118 |
30 Nov 2003 - 30 Nov 2003 | |
Entity | Ex-jgl Limited Shareholder NZBN: 9429036833559 Company Number: 1151080 |
Auckland Central Auckland 1010 New Zealand |
11 Feb 2008 - 09 Feb 2021 |
Individual | Harris, Craig Fraser |
Parnell Auckland New Zealand |
30 Nov 2003 - 03 Feb 2021 |
Entity | Johncart Holdings Limited Shareholder NZBN: 9429031016261 Company Number: 3475014 |
24 May 2013 - 02 Aug 2013 | |
Entity | Ollerton Coromandel Trustee Company Limited Shareholder NZBN: 9429031187152 Company Number: 3309708 |
29 Aug 2014 - 02 Sep 2014 | |
Individual | Johnston, Keith Fraser |
Oneroa Waiheke Island New Zealand |
30 Nov 2003 - 24 May 2013 |
Entity | Northtrade Holdings Limited Shareholder NZBN: 9429039525116 Company Number: 369118 |
30 Nov 2003 - 30 Nov 2003 |
Ultimate Holding Company
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
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