Shortcuts

Queenstown Paving Limited

Type: NZ Limited Company (Ltd)
9429038595585
NZBN
650899
Company Number
Registered
Company Status
Current address
4c Sefton Street East
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 04 Dec 2018

Queenstown Paving Limited, a registered company, was launched on 21 Jun 1994. 9429038595585 is the NZBN it was issued. The company has been run by 4 directors: Mary Jane Hazlett - an active director whose contract started on 06 Sep 1994,
Don Stephenson Hazlett - an active director whose contract started on 06 Sep 1994,
Anthony John Shaw - an inactive director whose contract started on 21 Jun 1994 and was terminated on 06 Sep 1994,
David Bruce Timpany - an inactive director whose contract started on 21 Jun 1994 and was terminated on 06 Sep 1994.
Last updated on 29 May 2025, our database contains detailed information about 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (type: registered, physical).
Queenstown Paving Limited had been using 55 Theodosia Street, Timaru as their registered address up to 04 Dec 2018.
Past names for the company, as we established at BizDb, included: from 08 Sep 1994 to 06 Aug 2004 they were called Hazlett Tours Limited, from 21 Jun 1994 to 08 Sep 1994 they were called Spur Road Holdings Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: 55 Theodosia Street, Timaru, 7910 New Zealand

Registered & physical address used from 04 Oct 2012 to 04 Dec 2018

Address: C/-paul Johnston, 55 Theodosia Street, Timaru New Zealand

Registered & physical address used from 21 Sep 2006 to 04 Oct 2012

Address: 11 Strathallan Street, Timaru

Registered address used from 23 Sep 1994 to 21 Sep 2006

Address: 11 Strathallan Street, Timaru

Physical address used from 21 Jun 1994 to 21 Jun 1994

Address: 57a Theodosia Street, Timaru

Physical address used from 21 Jun 1994 to 21 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 11 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Hazlett, Don Stephenson Arrowtown
9302
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Hazlett, Mary Jane Arrowtown
9302
New Zealand
Directors

Mary Jane Hazlett - Director

Appointment date: 06 Sep 1994

Address: Arrowtown, 9302 New Zealand

Address used since 29 Sep 2015


Don Stephenson Hazlett - Director

Appointment date: 06 Sep 1994

Address: Arrowtown, 9302 New Zealand

Address used since 29 Sep 2015


Anthony John Shaw - Director (Inactive)

Appointment date: 21 Jun 1994

Termination date: 06 Sep 1994

Address: Timaru,

Address used since 21 Jun 1994


David Bruce Timpany - Director (Inactive)

Appointment date: 21 Jun 1994

Termination date: 06 Sep 1994

Address: Timaru,

Address used since 21 Jun 1994

Nearby companies

Klifden Limited
57a Theodosia Street

Yonder.co.nz Limited
57a Theodosia Street

G.b. Timaru Limited
57a Theodosia Street

Aerialtech Limited
57a Theodosia Street

South Canterbury Morris Minor Club Incorporated
57a Theodosia Street

South Canterbury Mountain Bike Club Incorporated
C/o Mitchell Mccleary