Queenstown Gravel Supplies Limited, a registered company, was started on 24 Aug 1999. 9429037500245 is the New Zealand Business Number it was issued. This company has been managed by 7 directors: Maru Stacey Rout - an active director whose contract started on 24 Aug 2016,
Jesse Jack Rout - an active director whose contract started on 24 Aug 2016,
Stephan Dale Rout - an active director whose contract started on 31 Aug 2021,
Gary John Kirk - an inactive director whose contract started on 27 Sep 2006 and was terminated on 24 Aug 2016,
Adrian Tony Faulks - an inactive director whose contract started on 01 Feb 2001 and was terminated on 27 Sep 2006.
Updated on 29 May 2025, BizDb's data contains detailed information about 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (types include: registered, service).
Queenstown Gravel Supplies Limited had been using 9 Eastwood Lane, Queenstown, Queenstown as their registered address up until 01 Apr 2022.
All shares (50 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Rout, Emma Jane (an individual) located at Queenstown postcode 9371,
Rout, Stephan Dale (an individual) located at Queenstown postcode 9371,
Rout, Jane Marie (an individual) located at Queenstown postcode 9371.
Previous addresses
Address #1: 9 Eastwood Lane, Queenstown, Queenstown, 9300 New Zealand
Registered & physical address used from 08 Sep 2021 to 01 Apr 2022
Address #2: 6/7 Anderson Heights, Queenstown, 9300 New Zealand
Registered & physical address used from 29 Jun 2021 to 08 Sep 2021
Address #3: Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand
Physical address used from 24 Sep 2018 to 29 Jun 2021
Address #4: 113a Inniscourt Street, Cromwell, 9310 New Zealand
Physical address used from 26 Aug 2016 to 24 Sep 2018
Address #5: Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand
Physical address used from 24 Dec 2012 to 26 Aug 2016
Address #6: Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand
Registered address used from 24 Dec 2012 to 29 Jun 2021
Address #7: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 11 Mar 2011 to 24 Dec 2012
Address #8: Level 13, Otago House, 481 Moray Place, Dunedin, 9054 New Zealand
Registered & physical address used from 10 Mar 2011 to 11 Mar 2011
Address #9: 15a Hokonui Drive, Gore New Zealand
Registered address used from 24 Sep 2007 to 10 Mar 2011
Address #10: O'connor Richmond, 15a Hokonui Drive, Gore
Registered address used from 24 Nov 2006 to 24 Sep 2007
Address #11: O'connor Richmond, 15a Hokonui Drive, Gore New Zealand
Physical address used from 24 Nov 2006 to 10 Mar 2011
Address #12: Pricewaterhousecoopers, Level 1 Forsyth Barr House, The Octagon, Dunedin
Physical address used from 27 Sep 2001 to 27 Sep 2001
Address #13: C/- Mcculloch & Partners, 34 Camp Street, Queenstown
Physical address used from 22 Sep 2001 to 27 Sep 2001
Address #14: C/- Mcculloch & Partners, 34 Camp Street, Queenstown
Registered address used from 16 Jul 2001 to 24 Nov 2006
Address #15: C/- Mcculloch & Partners, 34 Camp Street, Queenstown
Registered address used from 12 Apr 2000 to 16 Jul 2001
Basic Financial info
Total number of Shares: 50
Annual return filing month: September
Annual return last filed: 05 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 50 | |||
| Individual | Rout, Emma Jane |
Queenstown 9371 New Zealand |
10 Jun 2024 - |
| Individual | Rout, Stephan Dale |
Queenstown 9371 New Zealand |
31 Aug 2021 - |
| Individual | Rout, Jane Marie |
Queenstown 9371 New Zealand |
18 Aug 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rout, Jesse Jack |
Queenstown 9300 New Zealand |
18 Aug 2016 - 31 Aug 2021 |
| Individual | Rout, Emma Marie |
Queenstown Queenstown 9300 New Zealand |
18 Aug 2016 - 10 Jun 2024 |
| Individual | Rout, Emma Marie |
Queenstown Queenstown 9300 New Zealand |
18 Aug 2016 - 10 Jun 2024 |
| Entity | Faulks Investments Limited Shareholder NZBN: 9429040245157 Company Number: 158102 |
24 Aug 1999 - 27 Jun 2010 | |
| Entity | Faulks Investments Limited Shareholder NZBN: 9429040245157 Company Number: 158102 |
24 Aug 1999 - 27 Jun 2010 | |
| Entity | Faulks Enterprises Limited (in Rec) Shareholder NZBN: 9429033876900 Company Number: 1864331 |
03 Apr 2007 - 18 Aug 2016 | |
| Entity | Faulks Enterprises Limited (in Rec) Shareholder NZBN: 9429033876900 Company Number: 1864331 |
03 Apr 2007 - 18 Aug 2016 |
Maru Stacey Rout - Director
Appointment date: 24 Aug 2016
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 31 Aug 2021
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 24 Aug 2016
Jesse Jack Rout - Director
Appointment date: 24 Aug 2016
Address: Queenstown, 9371 New Zealand
Address used since 31 Aug 2021
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 24 Aug 2016
Address: Queenstown, 9300 New Zealand
Address used since 14 Sep 2018
Stephan Dale Rout - Director
Appointment date: 31 Aug 2021
Address: Queenstown, 9371 New Zealand
Address used since 31 Aug 2021
Gary John Kirk - Director (Inactive)
Appointment date: 27 Sep 2006
Termination date: 24 Aug 2016
Address: Riversdale, 6012 New Zealand
Address used since 27 Sep 2006
Adrian Tony Faulks - Director (Inactive)
Appointment date: 01 Feb 2001
Termination date: 27 Sep 2006
Address: 564 Birchs Road, R D 2, Christchurch 7672,
Address used since 18 Sep 2006
Ian Mackay Faulks - Director (Inactive)
Appointment date: 01 Feb 2001
Termination date: 27 Sep 2006
Address: Rd1, Queenstown,
Address used since 01 Feb 2001
Richard Allan Rout - Director (Inactive)
Appointment date: 24 Aug 1999
Termination date: 01 Feb 2001
Address: Fernhill, Queenstown,
Address used since 24 Aug 1999
Nuroad Civil Limited
11-17 Church Street
Heap Trustees Limited
3rd Floor
Kane Road Water Limited
3rd Floor
Mikael Limited
3rd Floor
Rodlinda Trustees Limited
11-17 Church Street
Aedifice Limited
Level 2