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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Milford Discovery Cruises Limited Shareholder NZBN: 9429037482428 |
Invercargill 9810 New Zealand |
17 Aug 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lont, Sharon Mary Stark |
Saint Clair Dunedin 9012 New Zealand |
15 Jul 2013 - |
Entity (NZ Limited Company) | Hgw Trustee's Limited Shareholder NZBN: 9429037448110 |
Dunedin Central Dunedin 9016 New Zealand |
15 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mgi Wilson Eliott Trustee Company Limited Shareholder NZBN: 9429038243424 Company Number: 825392 |
26 May 2008 - 15 Jul 2013 | |
Entity | Cook Adam Trustees Limited Shareholder NZBN: 9429036713028 Company Number: 1172892 |
17 Aug 2004 - 27 Jun 2010 | |
Entity | Mgi Wilson Eliott Trustee Company Limited Shareholder NZBN: 9429038243424 Company Number: 825392 |
26 May 2008 - 15 Jul 2013 | |
Other | West Investment New Zealand Trust | 16 Aug 2005 - 27 Jun 2010 | |
Individual | Lanham, Roger Phillip |
Otaki |
23 Jun 1999 - 17 Aug 2004 |
Other | Null - West Investment New Zealand Trust | 16 Aug 2005 - 27 Jun 2010 | |
Entity | Cook Adam Trustees Limited Shareholder NZBN: 9429036713028 Company Number: 1172892 |
17 Aug 2004 - 27 Jun 2010 |
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
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