Closeburn Station Management Limited was launched on 22 Jul 1997 and issued a New Zealand Business Number of 9429038055164. The registered LTD company has been managed by 24 directors: Garry John Mulcahy - an active director whose contract started on 03 Oct 2009,
Lester Edward Gray - an active director whose contract started on 28 Feb 2013,
Maureen June Conquer - an active director whose contract started on 03 Nov 2018,
Wei Heng Fong - an active director whose contract started on 06 Nov 2021,
Amy Johnson - an active director whose contract started on 21 Nov 2021.
According to BizDb's data (last updated on 28 May 2025), this company registered 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (types include: registered, physical).
Up to 12 Aug 2022, Closeburn Station Management Limited had been using Level 1, 13 Camp Street, Queenstown as their registered address.
A total of 27 shares are allocated to 26 groups (47 shareholders in total). When considering the first group, 1 share is held by 3 entities, namely:
Khatri Family Trustee Limited (an entity) located at New Plymouth, New Plymouth postcode 4310,
Khatri, Pramod Kumar (an individual) located at New Plymouth, New Plymouth postcode 4310,
Deobhakta, Veena Farah (an individual) located at New Plymouth, New Plymouth postcode 4310.
Another group consists of 1 shareholder, holds 3.7% shares (exactly 1 share) and includes
Raedler, Guenther Andreas - located at North Sydney, Nsw.
The third share allocation (1 share, 3.7%) belongs to 1 entity, namely:
Sidwell-Aranyi, Amelia Kahurangi, located at 1020 Glenorchy-Queenstown Road, Queenstown (an individual).
Principal place of activity
Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Previous addresses
Address #1: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 25 Sep 2019 to 12 Aug 2022
Address #2: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 28 Nov 2013 to 25 Sep 2019
Address #3: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Physical & registered address used from 02 Dec 2009 to 28 Nov 2013
Address #4: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300
Registered & physical address used from 29 Oct 2007 to 02 Dec 2009
Address #5: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300
Physical & registered address used from 28 Nov 2006 to 29 Oct 2007
Address #6: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197
Physical & registered address used from 30 Jul 2005 to 28 Nov 2006
Address #7: C/- Cook Adam & Co, 50 Stanley Street, Queenstown
Registered & physical address used from 04 Sep 2002 to 30 Jul 2005
Address #8: C/- Cook Adam & Co, Chartered Accountants, 5 Athol Street, Queenstown
Registered address used from 11 Apr 2000 to 04 Sep 2002
Address #9: C/- Cook Adam & Co, Chartered Accountants, 5 Athol Street, Queenstown
Physical address used from 23 Jul 1997 to 04 Sep 2002
Basic Financial info
Total number of Shares: 27
Annual return filing month: November
Annual return last filed: 13 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Khatri Family Trustee Limited Shareholder NZBN: 9429048246033 |
New Plymouth New Plymouth 4310 New Zealand |
04 Feb 2025 - |
| Individual | Khatri, Pramod Kumar |
New Plymouth New Plymouth 4310 New Zealand |
04 Feb 2025 - |
| Individual | Deobhakta, Veena Farah |
New Plymouth New Plymouth 4310 New Zealand |
04 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Raedler, Guenther Andreas |
North Sydney, Nsw 2060 Australia |
13 Dec 2022 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Sidwell-aranyi, Amelia Kahurangi |
1020 Glenorchy-queenstown Road Queenstown 9371 New Zealand |
04 Aug 2023 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Trustees Executors Limited Shareholder NZBN: 9429040324098 |
42-52 Willis Street Wellington 6011 New Zealand |
19 Jul 2023 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Rapaki Trustees Limited Shareholder NZBN: 9429030486713 |
Christchurch Central Christchurch 8011 New Zealand |
14 Feb 2022 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Abbott, Ricahrd Lindsay |
Closeburn Queenstown 9371 New Zealand |
02 Jul 2021 - |
| Entity (NZ Limited Company) | Avid.trustee (a&nft) Limited Shareholder NZBN: 9429032847369 |
Wellington 6011 New Zealand |
02 Jul 2021 - |
| Individual | Newland, Gillian Patricia |
Closeburn Queenstown 9371 New Zealand |
02 Jul 2021 - |
| Shares Allocation #7 Number of Shares: 2 | |||
| Entity (NZ Limited Company) | Rank Trust Limited Shareholder NZBN: 9429041691458 |
148 Quay Street Auckland 1010 New Zealand |
15 Mar 2017 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Mcbride, Geraldine |
Clearwater Resort, Harewood Christchurch 8051 New Zealand |
25 Nov 2004 - |
| Individual | Johnstone, Colin |
Clearwater Resort, Harewood Christchurch 8051 New Zealand |
25 Nov 2004 - |
| Entity (NZ Limited Company) | Duncan Cotterill Christchurch Trustee (2016) Limited Shareholder NZBN: 9429042166474 |
148 Victoria Street Christchurch 8013 New Zealand |
13 Nov 2018 - |
| Individual | Johnson, Amy |
Harewood Christchurch 8051 New Zealand |
13 Nov 2018 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Jnz Trustee Services Limited Shareholder NZBN: 9429033172880 |
Takapuna Auckland 0622 New Zealand |
24 Nov 2016 - |
| Individual | Gray, Lester Edward |
Glenorchy Road Queenstown 9371 New Zealand |
09 Sep 2005 - |
| Individual | Gray, Christine Marie |
Glenorchy Road Queenstown 9371 New Zealand |
09 Sep 2005 - |
| Shares Allocation #10 Number of Shares: 1 | |||
| Individual | Richardson, Piers Michael Agar |
#7-29 Singapore 118494 |
25 Nov 2004 - |
| Individual | Richardson, Amanda Susan Donough |
#7-29 Singapore 118494 |
25 Nov 2004 - |
| Shares Allocation #11 Number of Shares: 1 | |||
| Individual | Bayliss, Anna Rose |
Mount Creighton Queenstown 9371 New Zealand |
18 Jan 2022 - |
| Individual | Bayliss, Christopher James |
Mount Creighton Queenstown 9371 New Zealand |
18 Jan 2022 - |
| Shares Allocation #12 Number of Shares: 1 | |||
| Individual | Conquer, Maureen June |
Clevedon 2582 New Zealand |
27 Nov 2017 - |
| Individual | Margan, Ian Noel |
Remuera Auckland 1050 New Zealand |
23 Mar 2010 - |
| Shares Allocation #13 Number of Shares: 1 | |||
| Individual | Henderson, Mark Ashton |
Remuera Auckland 1050 New Zealand |
16 Sep 2021 - |
| Individual | Henderson, Soraya |
Remuera Auckland 1050 New Zealand |
16 Sep 2021 - |
| Shares Allocation #14 Number of Shares: 1 | |||
| Individual | Porteous, Ellen Jane |
Rd 3, Albany Auckland 0793 New Zealand |
26 Mar 2021 - |
| Individual | Porteous, Grant Robert |
Rd 3, Albany Auckland 0793 New Zealand |
26 Mar 2021 - |
| Individual | Ellis, Andrew Arthur |
Rd 3, Albany Auckland 0793 New Zealand |
26 Mar 2021 - |
| Shares Allocation #15 Number of Shares: 1 | |||
| Individual | Webb, Michael Edmond |
Auckland 1010 New Zealand |
08 Mar 2021 - |
| Individual | Webb, Genevieve Jill |
Auckland 1010 New Zealand |
08 Mar 2021 - |
| Shares Allocation #16 Number of Shares: 1 | |||
| Other (Other) | Hecarvey Pty Limited |
Jerrabomberra Nsw 2619 Australia |
15 Feb 2012 - |
| Shares Allocation #17 Number of Shares: 1 | |||
| Individual | Mulcahy, Garry John |
The Factory 1 Nile Street, London N17lx |
25 Nov 2004 - |
| Shares Allocation #18 Number of Shares: 1 | |||
| Individual | Griffin, Paul Alexis |
Seaton Wellington New Zealand |
25 Nov 2004 - |
| Shares Allocation #19 Number of Shares: 1 | |||
| Individual | Macomber, Geraldine Diane |
Los Altos Hills Ca 94022, Usa |
25 Nov 2004 - |
| Individual | Macomber, Scott Alan |
Los Altos Hills Ca 94022, Usa |
25 Nov 2004 - |
| Shares Allocation #20 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | High Country Lakes Limited Shareholder NZBN: 9429037930219 |
Queenstown 9300 New Zealand |
22 Jul 1997 - |
| Shares Allocation #21 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Tleg Limited Shareholder NZBN: 9429037785239 |
Shiel Hill Dunedin 9013 New Zealand |
25 Nov 2004 - |
| Entity (NZ Limited Company) | Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 |
265 Princes Street, Level 8, John Wickliffe House,, Dunedin |
25 Nov 2004 - |
| Shares Allocation #22 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Perpetual Trust Limited Shareholder NZBN: 9429040325019 |
191 Queen Street Auckland 1010 New Zealand |
21 Oct 2009 - |
| Individual | Sutherland, David Alan |
Henderson Valley Auckland 0612 New Zealand |
21 Oct 2009 - |
| Shares Allocation #23 Number of Shares: 1 | |||
| Other (Other) | Acn 085132136 - Montpier Investments Pty Limited |
18 Sleath Street Ormiston, Queensland 4160 Australia |
20 Jun 2017 - |
| Shares Allocation #24 Number of Shares: 1 | |||
| Individual | Frost, Walter Jared |
Apartment1209, Jalan Dharmawhanga Viii/5 Jakarta 12160, Indonesia 12160 Indonesia |
22 Jul 1997 - |
| Individual | Salman, David |
Apartment1209, Jalan Dharmawangsa Viii/5 Jakarta 12160, Indonesia 12160 Indonesia |
22 Jul 1997 - |
| Shares Allocation #25 Number of Shares: 1 | |||
| Individual | Goodman, Anna Caroline |
Closeburn Station Glenorchy Highway, Queenstown New Zealand |
02 Nov 2007 - |
| Individual | Goodman, Gregory Leith |
Closeburn Station Glenorchy Highway, Queenstown New Zealand |
02 Nov 2007 - |
| Shares Allocation #26 Number of Shares: 1 | |||
| Individual | Fong, Lynly |
01-14 Island View Singapore, S119521 |
25 Nov 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hoffman, Richard Adam |
Tarragindi 4121 Australia |
02 Dec 2021 - 19 Jul 2023 |
| Individual | Alpert, Bernard Stephen |
Mill Valley, Ca California 94941 United States |
25 Nov 2004 - 26 Mar 2021 |
| Individual | Shrimpton, Charles James |
Glenorchy Highway Queenstown 9371 New Zealand |
28 Jul 2022 - 04 Feb 2025 |
| Individual | Lye, Merrilyn Fong Wai |
The Peak Northcrest #02-01, Singapore 118456 |
25 Nov 2004 - 08 Sep 2005 |
| Individual | Davies, Simon Bernard |
Glenorchy Highway Queenstown 9371 New Zealand |
10 Sep 2018 - 18 Jan 2022 |
| Individual | Davies, Simon Bernard |
Glenorchy Highway Queenstown 9371 New Zealand |
10 Sep 2018 - 18 Jan 2022 |
| Individual | Reid, Justin George |
Rd 9 Invercargill 9879 New Zealand |
27 Nov 2012 - 16 Sep 2021 |
| Entity | Morganwg Investments Limited Shareholder NZBN: 9429037966034 Company Number: 882902 |
25 Nov 2004 - 08 Sep 2005 | |
| Entity | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Company Number: 915640 |
04 Sep 2013 - 07 Nov 2013 | |
| Individual | Mahan, Sally Anne |
Glenorchy Highway Queensotwn |
25 Nov 2004 - 02 Nov 2007 |
| Individual | Guillot, Cyrille Jean Jacky |
Lake Hayes Arrowtown |
25 Nov 2004 - 21 Nov 2006 |
| Individual | Biggs, Stephen Timothy |
New Farm Brisbane, Qld 4005 Australia |
28 Jul 2020 - 08 Mar 2021 |
| Individual | Pei-ru, Alice Lee |
The Peak Northcrest #02-01, Singapore 118456 |
25 Nov 2004 - 08 Sep 2005 |
| Individual | Biggs, Sophie Annabelle |
Noosa Heads, Qld 4567 Australia |
07 Nov 2013 - 28 Jul 2020 |
| Other | Zeroth Pty Limited |
Peppermint Grove Western Australlia 6011 |
22 Jul 1997 - 04 Aug 2023 |
| Individual | Davies, Judith Gaye |
Glenorchy Highway Queenstown 9371 New Zealand |
10 Sep 2018 - 13 Dec 2021 |
| Individual | Smith, Adam Wayne |
Queenstown 9300 New Zealand |
03 Nov 2011 - 02 Jul 2021 |
| Other | August Properties Ltd | 21 Nov 2007 - 03 Nov 2011 | |
| Individual | Whitney, Kenneth Grey |
45 Queen Street Auckland |
25 Nov 2004 - 25 Nov 2004 |
| Individual | Fong, Peter |
10 Athol Street Queenstown |
08 Sep 2005 - 24 Jul 2008 |
| Individual | Hunsinger, Brenda |
Tiburon, Ca 94920 United States |
24 Sep 2010 - 13 Dec 2022 |
| Individual | Lyn, Carolyn Fong Wai |
The Peak Northcrest #02-01, Singapore 118456 |
25 Nov 2004 - 08 Sep 2005 |
| Other | Douglas Alan Kirkpatrick |
1020 Glenorchy-queenstown Road Lot 5, Queenstown |
24 Jul 2008 - 02 Dec 2021 |
| Other | Carolyn Charlotte Kirkpatrick |
1020 Glencorchy-queenstown Road Lot 5, Queenstown |
24 Jul 2008 - 02 Dec 2021 |
| Individual | Alpert, Susan Greenbaum |
Mill Valley, Ca California 94941 United States |
25 Nov 2004 - 26 Mar 2021 |
| Individual | Maxwell, Maureen June |
Clevedon Rd 2 Papakura Auckland 2582 New Zealand |
23 Mar 2010 - 27 Nov 2017 |
| Individual | Wright, David |
Parnell Auckland New Zealand |
09 Sep 2005 - 07 Nov 2013 |
| Other | Hegcarvey Property Limited As Trustees Of The Rolchim Family Trust | 21 Nov 2007 - 15 Feb 2012 | |
| Individual | Kennedy, Martin Bernard |
Closeburn Station Glenorchy Highway, Queenstown |
22 Jul 1997 - 14 May 2007 |
| Individual | Guillot, Yvonne Andrine |
Lake Hayes Arrowtown |
25 Nov 2004 - 21 Nov 2006 |
| Individual | Kennedy, Fiona Jane |
Closeburn Station Glenorchy Highway, Queenstown |
22 Jul 1997 - 14 May 2007 |
| Individual | Alexander, Tamara |
Naples Fl 34102 United States |
24 Sep 2010 - 13 Dec 2022 |
| Entity | Hendfield Holdings Limited Shareholder NZBN: 9429038148866 Company Number: 844864 |
22 Jul 1997 - 02 Nov 2007 | |
| Entity | Teresa Chan Law Trustee Limited Shareholder NZBN: 9429031097437 Company Number: 3386311 |
10 Sep 2018 - 18 Jan 2022 | |
| Individual | Loving, Penny Jo |
Glenorchy Highway Queenstown New Zealand |
25 Nov 2004 - 28 Jul 2022 |
| Individual | Loving, Penny Jo |
Glenorchy Highway Queenstown New Zealand |
25 Nov 2004 - 28 Jul 2022 |
| Entity | Teresa Chan Law Trustee Limited Shareholder NZBN: 9429031097437 Company Number: 3386311 |
Opoho Dunedin 9010 New Zealand |
10 Sep 2018 - 18 Jan 2022 |
| Individual | Reid, Patricia Mary |
Rd 9 Invercargill 9879 New Zealand |
27 Nov 2012 - 16 Sep 2021 |
| Individual | Sunder, Rajeev |
Glenorchy Highway Queenstown |
14 May 2007 - 14 Feb 2022 |
| Individual | Rekhraj, Punam |
Glenorchy Highway Queenstown |
14 May 2007 - 14 Feb 2022 |
| Entity | Teresa Chan Law Trustee Limited Shareholder NZBN: 9429031097437 Company Number: 3386311 |
Opoho Dunedin 9010 New Zealand |
10 Sep 2018 - 18 Jan 2022 |
| Individual | Smith, Wayne Rodney |
Stanmore Bay Auckland 0932 New Zealand |
03 Nov 2011 - 30 Nov 2021 |
| Individual | Smith, Wayne Rodney |
Stanmore Bay Auckland 0932 New Zealand |
03 Nov 2011 - 30 Nov 2021 |
| Entity | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 Company Number: 915640 |
04 Sep 2013 - 07 Nov 2013 | |
| Individual | Key, John Phillip |
45 Queen Street Auckland |
25 Nov 2004 - 25 Nov 2004 |
| Other | Southern Sun Properties Limited | 22 Jul 1997 - 18 Sep 2014 | |
| Individual | Wright, Angela |
Parnell Auckland New Zealand |
09 Sep 2005 - 07 Nov 2013 |
| Individual | Brown, Ronald Lavern |
Naples Florida 34102, Usa |
25 Nov 2004 - 24 Sep 2010 |
| Individual | Davies, Judi |
Closeburn Station Glenorchy Highway, Queenstown New Zealand |
08 Sep 2005 - 10 Sep 2018 |
| Entity | Morganwg Investments Limited Shareholder NZBN: 9429037966034 Company Number: 882902 |
25 Nov 2004 - 08 Sep 2005 | |
| Other | Greenland Timber Industries Limited | 22 Jul 1997 - 06 Jun 2017 | |
| Individual | Devine, Liza Jane |
Glenorchy Highway Queenstown |
22 Jul 1997 - 21 Nov 2007 |
| Entity | Hendfield Holdings Limited Shareholder NZBN: 9429038148866 Company Number: 844864 |
22 Jul 1997 - 02 Nov 2007 | |
| Individual | Davies, Simon |
Glenorchy Highway Queenstown |
08 Sep 2005 - 10 Sep 2018 |
| Individual | Loving, Eunice Millikin |
Glenorchy Highway Queenstown New Zealand |
25 Nov 2004 - 17 Nov 2017 |
| Individual | Guise, Dennis |
Glenorchy Highway Queenstown |
22 Jul 1997 - 21 Oct 2009 |
| Entity | Wellpark Trustees Limited Shareholder NZBN: 9429037876647 Company Number: 901411 |
22 Jul 1997 - 14 May 2007 | |
| Other | Lynden Investments Group Pty Limited | 18 Sep 2014 - 15 Mar 2017 | |
| Individual | Mahan, Gary Noel |
Glenorchy Station Queenstown |
25 Nov 2004 - 02 Nov 2007 |
| Individual | Devine, Peter John |
Glenorchy Highway Queenstown |
22 Jul 1997 - 21 Nov 2007 |
| Individual | Levinsohn, Gary |
Sunset Blvd, Suite 800 Los Angles, Ca 90069, Usa |
22 Jul 1997 - 27 Nov 2012 |
| Other | Null - August Properties Ltd | 21 Nov 2007 - 03 Nov 2011 | |
| Individual | Yen, Lynly Fong Wai |
The Peak Northcrest #02-01, Singapore 118456 |
25 Nov 2004 - 08 Sep 2005 |
| Other | Null - Hegcarvey Property Limited As Trustees Of The Rolchim Family Trust | 21 Nov 2007 - 15 Feb 2012 | |
| Other | Null - Southern Sun Properties Limited | 22 Jul 1997 - 18 Sep 2014 | |
| Other | Null - Lynden Investments Group Pty Limited | 18 Sep 2014 - 15 Mar 2017 | |
| Other | Null - Greenland Timber Industries Limited | 22 Jul 1997 - 06 Jun 2017 | |
| Entity | Wellpark Trustees Limited Shareholder NZBN: 9429037876647 Company Number: 901411 |
22 Jul 1997 - 14 May 2007 | |
| Individual | Loving, Phillip Anderson |
Glenorchy Highway Queenstown New Zealand |
25 Nov 2004 - 17 Nov 2017 |
| Individual | Key, Bronagh Orene |
45 Queen Street Auckland |
25 Nov 2004 - 25 Nov 2004 |
Garry John Mulcahy - Director
Appointment date: 03 Oct 2009
ASIC Name: Navigator Australia Limited
Address: North Sydney, Nsw, 2060 Australia
Address: Birchgrove, Nsw 2040, Australia
Address used since 03 Oct 2009
Address: North Sydney, Nsw, 2060 Australia
Lester Edward Gray - Director
Appointment date: 28 Feb 2013
Address: Glenorchy Highway, Queenstown, 9371 New Zealand
Address used since 28 Feb 2013
Maureen June Conquer - Director
Appointment date: 03 Nov 2018
Address: Rd 2 Papakura, Clevedon, 2582 New Zealand
Address used since 11 Sep 2019
Wei Heng Fong - Director
Appointment date: 06 Nov 2021
Address: #04-01, Singapore, 118853 Singapore
Address used since 06 Nov 2021
Amy Johnson - Director
Appointment date: 21 Nov 2021
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 21 Nov 2021
Michael Edmund Webb - Director
Appointment date: 05 Nov 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 05 Nov 2022
Christopher James Bayliss - Director
Appointment date: 05 Nov 2022
Address: 1020 Glenorchy-queenstown Road, Queenstown, 9371 New Zealand
Address used since 05 Nov 2022
Katrina Jane Macgregor - Director (Inactive)
Appointment date: 05 Oct 2019
Termination date: 02 Jun 2022
Address: Mosman Park, Wa, 6012 Australia
Address used since 05 Oct 2019
Rajeev Sunder - Director (Inactive)
Appointment date: 17 Oct 2020
Termination date: 06 Nov 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 26 Nov 2020
Adam Wayne Smith - Director (Inactive)
Appointment date: 05 Mar 2015
Termination date: 02 Jul 2021
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 24 Nov 2016
Susan A. - Director (Inactive)
Appointment date: 05 Nov 2011
Termination date: 25 Mar 2021
Address: Mill Valley, California, 94951 United States
Address used since 24 Nov 2016
Anne Maria Dobson - Director (Inactive)
Appointment date: 05 Nov 2011
Termination date: 17 Oct 2020
Address: Otatara, Invercargill, 9879 New Zealand
Address used since 05 Nov 2011
Piers Michael Agar Richardson - Director (Inactive)
Appointment date: 02 Oct 2010
Termination date: 05 Oct 2019
Address: Glenorchy/queenstown Road, Queenstown, 9300 New Zealand
Address used since 25 Nov 2010
Walter Jared Frost - Director (Inactive)
Appointment date: 22 Jul 1997
Termination date: 03 Nov 2018
Address: Apartment1209, Jalan Dharmawangsa Viii/5, Jakarta, 12160 Indonesia
Address used since 24 Nov 2016
Douglas Alan Kirkpatrick - Director (Inactive)
Appointment date: 13 Oct 2008
Termination date: 05 Mar 2015
Address: 1020 Glenorchy-queenstown Road, Lot 5, Queenstown, New Zealand
Address used since 13 Oct 2008
Iain Macgregor - Director (Inactive)
Appointment date: 03 Sep 2005
Termination date: 13 Feb 2013
Address: 1020 Glenorchy/queenstown Road, Queenstown, 9300 New Zealand
Address used since 25 Nov 2010
Simon Davies - Director (Inactive)
Appointment date: 24 Nov 2004
Termination date: 29 Nov 2011
Address: Glenorchy Highway, Queenstown,
Address used since 24 Nov 2004
Geraldine Celia Mcbride - Director (Inactive)
Appointment date: 03 Oct 2009
Termination date: 29 Nov 2011
Address: Singapore,
Address used since 03 Oct 2009
Phillip Anderson Loving - Director (Inactive)
Appointment date: 01 Sep 2001
Termination date: 13 Oct 2008
Address: Glenorchy Highway, Queenstown,
Address used since 01 Sep 2001
Peter John Devine - Director (Inactive)
Appointment date: 24 Nov 2004
Termination date: 28 Jun 2008
Address: Glenorchy Highway, Queenstown,
Address used since 24 Nov 2004
David Benjamin Broomfield - Director (Inactive)
Appointment date: 22 Jul 1997
Termination date: 13 Oct 2007
Address: No 2 R D, Queenstown,
Address used since 22 Jul 1997
David Salman - Director (Inactive)
Appointment date: 22 Jul 1997
Termination date: 04 Nov 2004
Address: Cilandak Jakarta 12430, Indonesia,
Address used since 22 Jul 1997
Gary Noel Mahan - Director (Inactive)
Appointment date: 01 Sep 2001
Termination date: 04 Nov 2004
Address: Glenorchy Highway, Queenstown,
Address used since 01 Sep 2001
Liza Jane Devine - Director (Inactive)
Appointment date: 01 Sep 2001
Termination date: 04 Nov 2004
Address: Glenorchy Highway, Queenstown,
Address used since 01 Sep 2001
Aurora Vineyard Limited
Level 2, 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
Armadale Partners Limited
Level 2, 11-17 Church Street