Shortcuts

Queenstown Gravel Supplies Limited

Type: NZ Limited Company (Ltd)
9429037500245
NZBN
975759
Company Number
Registered
Company Status
Current address
Level 2, 45 Camp Street
Queenstown 9300
New Zealand
Physical & service & registered address used since 01 Apr 2022
Level 1
65 Centennial Avenue
Alexandra 9320
New Zealand
Registered & service address used since 11 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 50
Individual Rout, Emma Jane Queenstown
9371
New Zealand
Individual Rout, Stephan Dale Queenstown
9371
New Zealand
Individual Rout, Jane Marie Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rout, Jesse Jack Queenstown
9300
New Zealand
Individual Rout, Emma Marie Queenstown
Queenstown
9300
New Zealand
Individual Rout, Emma Marie Queenstown
Queenstown
9300
New Zealand
Entity Faulks Investments Limited
Shareholder NZBN: 9429040245157
Company Number: 158102
Entity Faulks Investments Limited
Shareholder NZBN: 9429040245157
Company Number: 158102
Entity Faulks Enterprises Limited (in Rec)
Shareholder NZBN: 9429033876900
Company Number: 1864331
Entity Faulks Enterprises Limited (in Rec)
Shareholder NZBN: 9429033876900
Company Number: 1864331
Directors

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

Nearby companies

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