Shortcuts

Fiordland Expeditions Limited

Type: NZ Limited Company (Ltd)
9429037568238
NZBN
963136
Company Number
Registered
Company Status
Current address
Level 5, 229 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Physical & service & registered address used since 28 Jul 2016

Fiordland Expeditions Limited was started on 23 Jun 1999 and issued an NZBN of 9429037568238. The registered LTD company has been supervised by 4 directors: Richard Thomas Abernethy - an active director whose contract started on 10 Mar 2004,
Amanda Jane Abernethy - an active director whose contract started on 10 Mar 2004,
Gregory John West - an active director whose contract started on 10 Mar 2004,
Roger Phillip Lanham - an inactive director whose contract started on 23 Jun 1999 and was terminated on 10 Mar 2004.
As stated in our information (last updated on 01 Apr 2024), the company registered 1 address: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (category: physical, service).
Until 28 Jul 2016, Fiordland Expeditions Limited had been using Level 5, 229 Moray Place, Dunedin as their registered address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Milford Discovery Cruises Limited (an entity) located at Invercargill postcode 9810.
The second group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Lont, Sharon Mary Stark - located at Saint Clair, Dunedin,
Hgw Trustee's Limited - located at Dunedin Central, Dunedin.

Addresses

Previous addresses

Address: Level 5, 229 Moray Place, Dunedin, 9016 New Zealand

Registered & physical address used from 18 Oct 2012 to 28 Jul 2016

Address: Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 07 Jul 2008 to 18 Oct 2012

Address: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical & registered address used from 03 Jun 2008 to 07 Jul 2008

Address: 43 Luxmore Drive, Te Anau

Registered & physical address used from 21 Aug 2006 to 03 Jun 2008

Address: 8a Waiau Court, Te Anau

Physical & registered address used from 03 Apr 2006 to 21 Aug 2006

Address: 31b Riverside Road, Frankton

Physical & registered address used from 23 Mar 2004 to 03 Apr 2006

Address: 275a Oxford Street, Levin

Registered address used from 12 Apr 2000 to 23 Mar 2004

Address: 275a Oxford Street, Levin

Physical address used from 24 Jun 1999 to 23 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Milford Discovery Cruises Limited
Shareholder NZBN: 9429037482428
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Lont, Sharon Mary Stark Saint Clair
Dunedin
9012
New Zealand
Entity (NZ Limited Company) Hgw Trustee's Limited
Shareholder NZBN: 9429037448110
Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mgi Wilson Eliott Trustee Company Limited
Shareholder NZBN: 9429038243424
Company Number: 825392
Entity Cook Adam Trustees Limited
Shareholder NZBN: 9429036713028
Company Number: 1172892
Entity Mgi Wilson Eliott Trustee Company Limited
Shareholder NZBN: 9429038243424
Company Number: 825392
Other West Investment New Zealand Trust
Individual Lanham, Roger Phillip Otaki
Other Null - West Investment New Zealand Trust
Entity Cook Adam Trustees Limited
Shareholder NZBN: 9429036713028
Company Number: 1172892
Directors

Richard Thomas Abernethy - Director

Appointment date: 10 Mar 2004

Address: Te Anau, 9600 New Zealand

Address used since 20 Jul 2016


Amanda Jane Abernethy - Director

Appointment date: 10 Mar 2004

Address: Te Anau, 9600 New Zealand

Address used since 20 Jul 2016


Gregory John West - Director

Appointment date: 10 Mar 2004

ASIC Name: Vector Technologies (australia) Pty Ltd

Address: Salisbury Heights 5109, Adelaide, Sa, Australia

Address used since 10 Mar 2004

Address: Eastwood, 5063 Australia

Address: Eastwood, 5063 Australia


Roger Phillip Lanham - Director (Inactive)

Appointment date: 23 Jun 1999

Termination date: 10 Mar 2004

Address: Otaki,

Address used since 23 Jun 1999

Nearby companies

Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place

Farm 18 Limited
Level 1, 205 Princes Street

Lasered By Lynette Limited
Level 1, 243 Princes Street

Ben Ledi Farming Limited
Level 5, 229 Moray Place

Hbx Limited
Level 3, 258 Stuart Street

B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon