Gorge Road Trading Limited was registered on 01 Feb 1999 and issued an NZ business number of 9429037686604. The registered LTD company has been run by 2 directors: Erna May Spijkerbosch - an active director whose contract started on 01 Feb 1999,
Antonius Hermanus Spijkerbosch - an inactive director whose contract started on 01 Feb 1999 and was terminated on 23 Mar 2023.
As stated in BizDb's database (last updated on 08 Mar 2024), this company registered 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (type: registered, physical).
Up to 15 Aug 2022, Gorge Road Trading Limited had been using Level 1, 13 Camp Street, Queenstown as their registered address.
BizDb identified past names used by this company: from 01 Feb 1999 to 17 Apr 2015 they were called Queenstown Holiday Park Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Spijkerbosch As Executor To Estate Of Antonius Spijkerbosch, Erna May (an individual) located at Queenstown, Queenstown postcode 9300.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Spijkerbosch, Erna May - located at Queenstown, Queenstown.
Previous addresses
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 30 May 2019 to 15 Aug 2022
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 29 May 2014 to 30 May 2019
Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Physical & registered address used from 11 Dec 2009 to 29 May 2014
Address: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown
Registered address used from 05 Jun 2008 to 11 Dec 2009
Address: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300
Physical address used from 05 Jun 2008 to 11 Dec 2009
Address: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300
Registered & physical address used from 29 May 2007 to 05 Jun 2008
Address: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197
Physical & registered address used from 23 Jul 2005 to 29 May 2007
Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown
Registered & physical address used from 04 Sep 2002 to 23 Jul 2005
Address: C/- Cook Adam & Co, Deloitte House, 5 Athol Street, Queenstown
Registered address used from 12 Apr 2000 to 04 Sep 2002
Address: C/- Cook Adam & Co, Deloitte House, 5 Athol Street, Queenstown
Physical address used from 02 Feb 1999 to 04 Sep 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Spijkerbosch As Executor To Estate Of Antonius Spijkerbosch, Erna May |
Queenstown Queenstown 9300 New Zealand |
18 May 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Spijkerbosch, Erna May |
Queenstown Queenstown 9300 New Zealand |
01 Feb 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spijkerbosch, Antonius Hermanus |
Queenstown Queenstown 9300 New Zealand |
01 Feb 1999 - 18 May 2023 |
Erna May Spijkerbosch - Director
Appointment date: 01 Feb 1999
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 21 May 2014
Antonius Hermanus Spijkerbosch - Director (Inactive)
Appointment date: 01 Feb 1999
Termination date: 23 Mar 2023
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 21 May 2014
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street