Shortcuts

Remarkables Jet Limited

Type: NZ Limited Company (Ltd)
9429038506451
NZBN
670434
Company Number
Registered
Company Status
Current address
Suite 1, 360 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 05 Dec 2017

Remarkables Jet Limited, a registered company, was incorporated on 15 Mar 1995. 9429038506451 is the business number it was issued. This company has been run by 6 directors: John Leslie Porter - an active director whose contract started on 31 Mar 2001,
Alastair Finlay Porter - an active director whose contract started on 31 Mar 2001,
Robert Neville Porter - an active director whose contract started on 08 Nov 2012,
Marcus Arthur Macdonald - an inactive director whose contract started on 14 Apr 1997 and was terminated on 31 Mar 2001,
Simon Meredith Gordon - an inactive director whose contract started on 29 Oct 1996 and was terminated on 14 Apr 1997.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Suite 1, 360 Remuera Road, Remuera, Auckland, 1050 (types include: registered, physical).
Remarkables Jet Limited had been using 10 Manukau Road, Newmarket, Auckland as their registered address up to 05 Dec 2017.
Past names used by the company, as we managed to find at BizDb, included: from 08 Feb 1996 to 16 Feb 2001 they were named Queenstown Lakes Casino Limited, from 15 Mar 1995 to 08 Feb 1996 they were named Thirlmere Properties Limited.
A single entity owns all company shares (exactly 10 shares) - Remarkables Park Limited - located at 1050, Remuera, Auckland.

Addresses

Previous addresses

Address: 10 Manukau Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 08 Apr 2004 to 05 Dec 2017

Address: 57 Market Road, Remuera, Auckland 1005

Registered address used from 14 May 2001 to 08 Apr 2004

Address: C/- Porter Group Ltd, 57 Market Road, Remuera, Auckland 1005

Physical address used from 01 May 2001 to 08 Apr 2004

Address: Phillips Fox, 22nd Floor, 209 Queen Str, Auckland, Attn: Marcus Macdonald

Physical address used from 01 May 2001 to 01 May 2001

Address: Phillips Fox, 22nd Floor, 209 Queen Street, Auckland

Registered address used from 28 Feb 2001 to 14 May 2001

Address: 17 Castle Street, Grey Lynn, Auckland

Physical address used from 31 Jul 1997 to 31 Jul 1997

Address: 17 Castle Street, Grey Lynn, Auckland

Registered address used from 31 Jul 1997 to 28 Feb 2001

Address: Phillips Fox, 22nd Floor, 209 Queen Street, Auckland

Physical address used from 31 Jul 1997 to 01 May 2001

Address: Level 8, Brookfields House, 19 Victoria Street West, Auckland 1

Physical & registered address used from 06 Nov 1996 to 31 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: March

Annual return last filed: 28 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Remarkables Park Limited
Shareholder NZBN: 9429039390486
Remuera
Auckland
1050
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Remarkables Park Limited
Name
Ltd
Type
412604
Ultimate Holding Company Number
NZ
Country of origin
Directors

John Leslie Porter - Director

Appointment date: 31 Mar 2001

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Apr 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2009


Alastair Finlay Porter - Director

Appointment date: 31 Mar 2001

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Apr 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Mar 2001


Robert Neville Porter - Director

Appointment date: 08 Nov 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Mar 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Nov 2012


Marcus Arthur Macdonald - Director (Inactive)

Appointment date: 14 Apr 1997

Termination date: 31 Mar 2001

Address: Bayswater, Auckland,

Address used since 14 Apr 1997


Simon Meredith Gordon - Director (Inactive)

Appointment date: 29 Oct 1996

Termination date: 14 Apr 1997

Address: Grey Lynn, Auckland,

Address used since 29 Oct 1996


John Raymond Ferner - Director (Inactive)

Appointment date: 15 Mar 1995

Termination date: 29 Oct 1996

Address: St Heliers, Auckland,

Address used since 15 Mar 1995

Nearby companies

Y & M Nz Limited
Suite 1, 360 Remuera Road

Porter Group Limited
Suite 1, 360 Remuera Road

Remarkables Park Management Limited
Suite 1, 360 Remuera Road

Remarkables Park Town Centre Limited
Suite 1, 360 Remuera Road

Remarkables Market Limited
Suite 1, 360 Remuera Road

Queenstown Conference Centre Limited
Suite 1, 360 Remuera Road