Shortcuts

Queenstown Rafting Limited

Type: NZ Limited Company (Ltd)
9429038320439
NZBN
808884
Company Number
Registered
Company Status
Current address
14 Captain Roberts Road
Te Anau
Te Anau 9600
New Zealand
Physical & registered & service address used since 25 Sep 2020
14 Captain Roberts Road
Te Anau
Te Anau 9600
New Zealand
Postal address used since 07 Mar 2022

Queenstown Rafting Limited, a registered company, was registered on 29 May 1996. 9429038320439 is the NZ business identifier it was issued. The company has been run by 18 directors: Antony John Balfour - an active director whose contract started on 01 Mar 2021,
Neil Anthony Mcara - an active director whose contract started on 14 Apr 2022,
Nigel John Featherston Johnston - an active director whose contract started on 14 Apr 2022,
Martin Ross Dippie - an active director whose contract started on 14 Apr 2022,
Megan Ruth Matthews - an active director whose contract started on 14 Jul 2022.
Updated on 11 May 2025, BizDb's database contains detailed information about 1 address: 14 Captain Roberts Road, Te Anau, Te Anau, 9600 (type: postal, registered).
Queenstown Rafting Limited had been using 70 Town Centre, Te Anau, Te Anau as their registered address up to 25 Sep 2020.
One entity controls all company shares (exactly 392000 shares) - Real Journeys Limited - located at 9600, Te Anau, Te Anau.

Addresses

Previous addresses

Address #1: 70 Town Centre, Te Anau, Te Anau, 9600 New Zealand

Registered & physical address used from 18 Apr 2018 to 25 Sep 2020

Address #2: Corner Mokonui Street And Milford Road, Te Anau, 9600 New Zealand

Registered & physical address used from 06 Mar 2017 to 18 Apr 2018

Address #3: 37 Camp Street, Queenstown, 9300 New Zealand

Registered address used from 12 Apr 2000 to 06 Mar 2017

Address #4: 37 Camp Street, Queenstown

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address #5: 37 Camp Street, Queenstown, 9300 New Zealand

Physical address used from 30 May 1996 to 06 Mar 2017

Contact info
realnz.com
07 Mar 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 392000

Annual return filing month: February

Annual return last filed: 25 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 392000
Entity (NZ Limited Company) Real Journeys Limited
Shareholder NZBN: 9429040267098
Te Anau
Te Anau
9600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cook Adam Trustees Limited
Shareholder NZBN: 9429036713028
Company Number: 1172892
Individual Boyd, Robin Vance Queenstown

New Zealand
Individual Boyd, Robin Vance Queenstown.

New Zealand
Entity Cook Adam Trustees Limited
Shareholder NZBN: 9429036713028
Company Number: 1172892
Individual Boyd, Carol Ngaire Queenstown

New Zealand
Individual Boyd, Carol Ngaire Queenstown

New Zealand

Ultimate Holding Company

04 Nov 2018
Effective Date
Real Group Limited
Name
Ltd
Type
7068963
Ultimate Holding Company Number
NZ
Country of origin
Corner Mokonui Street And Milford Road
Te Anau 9600
New Zealand
Address
Directors

Antony John Balfour - Director

Appointment date: 01 Mar 2021

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Mar 2021


Neil Anthony Mcara - Director

Appointment date: 14 Apr 2022

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 14 Apr 2022


Nigel John Featherston Johnston - Director

Appointment date: 14 Apr 2022

Address: Devonport, Auckland, 0624 New Zealand

Address used since 14 Apr 2022


Martin Ross Dippie - Director

Appointment date: 14 Apr 2022

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 14 Apr 2022


Megan Ruth Matthews - Director

Appointment date: 14 Jul 2022

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 14 Jul 2022


Abbe Hurene Hutchins - Director

Appointment date: 15 Mar 2024

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 15 Mar 2024


Nicholas Hoani Hutchins - Director (Inactive)

Appointment date: 14 Apr 2022

Termination date: 08 Mar 2024

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 14 Apr 2022


James Boult - Director (Inactive)

Appointment date: 17 Sep 2020

Termination date: 06 Apr 2022

Address: Lake Hayes, Rd1, Queenstown, 9371 New Zealand

Address used since 17 Sep 2020


Stephen John England-hall - Director (Inactive)

Appointment date: 01 Feb 2021

Termination date: 01 Mar 2021

Address: Queenstown, 9371 New Zealand

Address used since 01 Feb 2021


Ian Stuart Jackson - Director (Inactive)

Appointment date: 27 Mar 2020

Termination date: 18 Sep 2020

Address: Fernhill, Queenstown, 9300 New Zealand

Address used since 27 Mar 2020


Richard John Lauder - Director (Inactive)

Appointment date: 20 Apr 2012

Termination date: 27 Mar 2020

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 23 Jul 2012


Christopher Michael Lanigan - Director (Inactive)

Appointment date: 31 May 2016

Termination date: 17 Feb 2017

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 31 May 2016


Colin John Ashby - Director (Inactive)

Appointment date: 29 May 1996

Termination date: 31 May 2016

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 26 Apr 2016


Robin Vance Boyd - Director (Inactive)

Appointment date: 29 May 1996

Termination date: 31 May 2016

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 26 Apr 2016


Roger Neil Wilson - Director (Inactive)

Appointment date: 05 Aug 2005

Termination date: 30 May 2016

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 06 Apr 2010


David John Hawkey - Director (Inactive)

Appointment date: 30 Apr 2002

Termination date: 03 Feb 2012

Address: Teanau, 9600 New Zealand

Address used since 30 Apr 2002


Arthur William Baylis - Director (Inactive)

Appointment date: 29 May 1996

Termination date: 05 Aug 2005

Address: Gladstone Road, Mosgiel,

Address used since 29 May 1996


Bryan Simpson Hutchins - Director (Inactive)

Appointment date: 29 May 1996

Termination date: 30 Apr 2002

Address: Te Anau,

Address used since 29 May 1996