Family Adventures Limited was registered on 11 Jan 2000 and issued a New Zealand Business Number of 9429037421755. The registered LTD company has been run by 9 directors: Mark Forsyth - an active director whose contract started on 06 Nov 2005,
Simon Stephen Singleton - an active director whose contract started on 25 Sep 2019,
Kris Jan Mark Vermeir - an inactive director whose contract started on 27 Oct 2009 and was terminated on 13 Feb 2014,
Craig Ranford Scott - an inactive director whose contract started on 06 Nov 2005 and was terminated on 01 Sep 2009,
Paula Elizabeth Keach - an inactive director whose contract started on 27 Sep 2000 and was terminated on 06 Nov 2005.
According to BizDb's data (last updated on 29 Mar 2024), the company filed 1 address: 5 Alluvial Court, Queenstown, 9371 (types include: registered, physical).
Up until 05 Oct 2009, Family Adventures Limited had been using 4 Brecon Street, Queenstown 9348, Queenstown as their registered address.
BizDb found other names for the company: from 11 Jan 2000 to 07 Feb 2000 they were called Upper Shotover Family Rafting Company Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Forsyth, Mark (an individual) located at Lake Hayes, Queenstown postcode 9304.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Singleton, Simon Stephen - located at Queenstown. Family Adventures Limited has been categorised as "White water rafting tour - inland waters" (business classification R913980).
Previous addresses
Address: 4 Brecon Street, Queenstown 9348, Queenstown, 9300 New Zealand
Registered address used from 05 Oct 2009 to 05 Oct 2009
Address: 4 Brecon Street, Queenstown, 9300 New Zealand
Physical address used from 05 Oct 2009 to 18 Oct 2019
Address: C/-affleck & Dodd Limited, Level 1, 65 Centennial Avenue, Alexandra
Registered & physical address used from 28 Nov 2006 to 05 Oct 2009
Address: C/-affleck Accountancy Limited, 65 Centennial Avenue, Alexandra
Registered & physical address used from 13 Feb 2005 to 28 Nov 2006
Address: C/- Business & Accounting Solutions, Top Floor, 77 Centennial Avenue, Alexandra
Registered & physical address used from 11 Dec 2003 to 13 Feb 2005
Address: Berry & Co, Cnr Camp & Shotover Streets, Chester Centre, Queenstown
Registered address used from 12 Apr 2000 to 11 Dec 2003
Address: Berry & Co, Cnr Camp & Shotover Streets, Chester Centre, Queenstown
Physical address used from 11 Jan 2000 to 11 Dec 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Forsyth, Mark |
Lake Hayes Queenstown 9304 New Zealand |
10 May 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Singleton, Simon Stephen |
Queenstown 9371 New Zealand |
10 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Browns Ski Shop (1997) Limited Shareholder NZBN: 9429038110191 Company Number: 852571 |
21 Oct 2009 - 09 Nov 2013 | |
Individual | Scott, Craig Ranford |
Queenstown |
10 May 2006 - 10 May 2006 |
Entity | Paraflights Nz Limited Shareholder NZBN: 9429037762346 Company Number: 925157 |
11 Jan 2000 - 02 Nov 2004 | |
Entity | Browns Ski Shop (1997) Limited Shareholder NZBN: 9429038110191 Company Number: 852571 |
21 Oct 2009 - 09 Nov 2013 | |
Individual | Cockburn, Andre Nigel |
Queenstown |
02 Nov 2004 - 02 Nov 2004 |
Entity | Paraflights Nz Limited Shareholder NZBN: 9429037762346 Company Number: 925157 |
11 Jan 2000 - 02 Nov 2004 | |
Individual | Richmond, David Noel |
Queenstown |
27 Oct 2004 - 02 Nov 2004 |
Mark Forsyth - Director
Appointment date: 06 Nov 2005
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 01 Oct 2019
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 22 Nov 2016
Simon Stephen Singleton - Director
Appointment date: 25 Sep 2019
Address: Queenstown, 9371 New Zealand
Address used since 25 Sep 2019
Kris Jan Mark Vermeir - Director (Inactive)
Appointment date: 27 Oct 2009
Termination date: 13 Feb 2014
Address: Queenstown 9300,
Address used since 27 Oct 2009
Craig Ranford Scott - Director (Inactive)
Appointment date: 06 Nov 2005
Termination date: 01 Sep 2009
Address: Queenstown, 9300 New Zealand
Address used since 06 Nov 2005
Paula Elizabeth Keach - Director (Inactive)
Appointment date: 27 Sep 2000
Termination date: 06 Nov 2005
Address: Kelvin Heights, Queenstown,
Address used since 27 Sep 2000
Andre Nigel Cockburn - Director (Inactive)
Appointment date: 29 Oct 2004
Termination date: 06 Nov 2005
Address: Queenstown,
Address used since 29 Oct 2004
David Noel Richmond - Director (Inactive)
Appointment date: 15 Oct 2004
Termination date: 01 Nov 2005
Address: Queenstown,
Address used since 15 Oct 2004
Glenn Geoffrey Hardinge - Director (Inactive)
Appointment date: 03 Feb 2000
Termination date: 15 Oct 2004
Address: Queenstown,
Address used since 03 Feb 2000
Brent Lloyd Adamson - Director (Inactive)
Appointment date: 11 Jan 2000
Termination date: 27 Sep 2000
Address: Kelvin Heights, Queenstown,
Address used since 11 Jan 2000
Workflow Solutions Limited
4 Brecon Street
Double V Holdings Limited
4 Brecon Street
Vertigo Bikes Limited
4 Brecon Street
Browns Ski Shop (1997) Limited
4 Brecon Street
F9 Limited
8 Duke Street
Aardvark Enterprises Limited
8 Duke St
Fresh Adventures Limited
First Floor, Spencer House
Inland Adventures Limited
68 Mandeville Street
Mangaweka Adventure Company Limited
98 Aorangi Street
Raft Fish Nz Limited
123 Mcvicar Road
Rangitata Rafts (2012) Limited
Level 1
Rotorua Adventures Limited
1350 Hinmoa Street