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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Bridge Ltd |
St. Peter Port, Guernsey Channel Islands Guernsey |
02 Sep 1998 - |
Shares Allocation #2 Number of Shares: 372 | |||
Other (Other) | Dmc (re) Limited |
St. Peter Port, Guernsey Channel Islands Guernsey |
30 Apr 2009 - |
Shares Allocation #3 Number of Shares: 528 | |||
Other (Other) | Aurum Ventures M.k.i Limited |
Ramat Gan 52506 Israel |
28 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Aurum Holdings Mki Limited |
14th Level Ramat Gan 52506, Israel |
30 Apr 2009 - 25 Oct 2018 |
Individual | Ian G Koblick Revocable Trust |
Invercargill |
02 Sep 1998 - 21 Sep 2011 |
Individual | Kahn, Morris Solomon |
Ramat Gan 52506 Israel |
25 Oct 2018 - 28 Jan 2019 |
Individual | Mayfair International Ltd |
42 Don Street Invercargill |
02 Sep 1998 - 31 Oct 2005 |
Other | Challenger Limited Shareholder NZBN: 9429040812830 Company Number: 34380 |
25 Jan 2012 - 23 May 2013 | |
Individual | Challange Ltd |
42 Don Street Invercargill |
02 Sep 1998 - 25 Jan 2012 |
Other | Challenger Limited Shareholder NZBN: 9429040812830 Company Number: 34380 |
25 Jan 2012 - 23 May 2013 |
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
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