Shortcuts

Walter Peak Station Limited

Type: NZ Limited Company (Ltd)
9429037784171
NZBN
921129
Company Number
Registered
Company Status
Current address
Level 1, 13 Camp Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 22 Aug 2022

Walter Peak Station Limited, a registered company, was started on 02 Sep 1998. 9429037784171 is the number it was issued. This company has been supervised by 9 directors: Hanan Miron - an active director whose contract started on 20 Jul 2010,
Yonit T. - an active director whose contract started on 31 May 2018,
William Angus Macdonald - an active director whose contract started on 18 Oct 2023,
James Clouston - an inactive director whose contract started on 27 Oct 2015 and was terminated on 22 Aug 2023,
Jamie E. - an inactive director whose contract started on 20 Jul 2010 and was terminated on 31 May 2018.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (category: registered, physical).
Walter Peak Station Limited had been using Level 1, 13 Camp Street, Queenstown as their registered address until 22 Aug 2022.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group includes 100 shares (10 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 372 shares (37.2 per cent). Finally we have the 3rd share allotment (528 shares 52.8 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 17 Sep 2019 to 22 Aug 2022

Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 02 Oct 2013 to 17 Sep 2019

Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand

Physical & registered address used from 09 Nov 2009 to 02 Oct 2013

Address: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300

Physical & registered address used from 28 Aug 2007 to 09 Nov 2009

Address: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300

Registered & physical address used from 15 Sep 2006 to 28 Aug 2007

Address: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197

Registered & physical address used from 22 Oct 2005 to 15 Sep 2006

Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown

Physical & registered address used from 18 Sep 2003 to 22 Oct 2005

Address: C/- Cruickshank Pryde/ Solicitors, First Floor, 42 Don Street, Invercargill

Registered address used from 12 Apr 2000 to 18 Sep 2003

Address: C/- Cruickshank Pryde/ Solicitors, First Floor, 42 Don Street, Invercargill

Physical address used from 03 Sep 1998 to 18 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Bridge Ltd St. Peter Port, Guernsey
Channel Islands

Guernsey
Shares Allocation #2 Number of Shares: 372
Other (Other) Dmc (re) Limited St. Peter Port, Guernsey
Channel Islands

Guernsey
Shares Allocation #3 Number of Shares: 528
Other (Other) Aurum Ventures M.k.i Limited Ramat Gan
52506
Israel

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Aurum Holdings Mki Limited 14th Level
Ramat Gan 52506, Israel
Individual Ian G Koblick Revocable Trust Invercargill
Individual Kahn, Morris Solomon Ramat Gan
52506
Israel
Individual Mayfair International Ltd 42 Don Street
Invercargill
Other Challenger Limited
Shareholder NZBN: 9429040812830
Company Number: 34380
Individual Challange Ltd 42 Don Street
Invercargill
Other Challenger Limited
Shareholder NZBN: 9429040812830
Company Number: 34380
Directors

Hanan Miron - Director

Appointment date: 20 Jul 2010

Address: Tel-aviv, Israel

Address used since 17 Aug 2016


Yonit T. - Director

Appointment date: 31 May 2018

Address: Apt 3a Bronx, Ny, 10463 United States

Address used since 01 Jun 2018


William Angus Macdonald - Director

Appointment date: 18 Oct 2023

Address: Seddon, 7274 New Zealand

Address used since 18 Oct 2023


James Clouston - Director (Inactive)

Appointment date: 27 Oct 2015

Termination date: 22 Aug 2023

Address: Walter Peak, Lumsden, 9793 New Zealand

Address used since 27 Oct 2015


Jamie E. - Director (Inactive)

Appointment date: 20 Jul 2010

Termination date: 31 May 2018

Address: Cherry Hill, New Jersey, 08003 United States

Address used since 12 Sep 2017


Ian Gregory Koblick - Director (Inactive)

Appointment date: 25 Jan 1999

Termination date: 03 Aug 2011

Address: Key Largo, Florida 33037, U S A,

Address used since 25 Jan 1999


Hillel Peled - Director (Inactive)

Appointment date: 25 Jan 1999

Termination date: 03 Aug 2010

Address: 505 Park Avenue, New York, N Y 10022, U S A,

Address used since 25 Jan 1999


Benjamin Y Kahn - Director (Inactive)

Appointment date: 25 Jan 1999

Termination date: 03 Aug 2010

Address: Wailuku, Hawaii 96793, Hawaii,

Address used since 25 Jan 1999


Rex Thomas Chapman - Director (Inactive)

Appointment date: 02 Sep 1998

Termination date: 25 Jan 1999

Address: Myross Bush, Invercargill,

Address used since 02 Sep 1998

Nearby companies

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