Shortcuts

Hukafalls Jet Limited

Type: NZ Limited Company (Ltd)
9429038731952
NZBN
619780
Company Number
Registered
Company Status
R913973
Industry classification code
Outdoor Adventure Operation Nec
Industry classification description
Current address
15 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 02 Apr 2015
15 Show Place
Addington
Christchurch 8024
New Zealand
Office address used since 13 Nov 2019
15 Show Place
Addington
Christchurch 8024
New Zealand
Postal & delivery address used since 19 Oct 2021

Hukafalls Jet Limited was started on 09 Jul 1993 and issued an NZ business number of 9429038731952. This registered LTD company has been supervised by 17 directors: Joanne Patricia Allison - an active director whose contract began on 01 Mar 2021,
Michael Eric Pohio - an inactive director whose contract began on 05 Jun 2020 and was terminated on 31 Mar 2021,
Quinton Hall - an inactive director whose contract began on 25 Aug 2014 and was terminated on 31 Jul 2020,
Verity Webber - an inactive director whose contract began on 24 Apr 2014 and was terminated on 05 Jun 2020,
Ross Keenan - an inactive director whose contract began on 24 Apr 2014 and was terminated on 25 Aug 2014.
As stated in our database (updated on 02 Mar 2024), this company filed 1 address: 15 Show Place, Addington, Christchurch, 8024 (type: postal, delivery).
Until 02 Apr 2015, Hukafalls Jet Limited had been using 50 Corsair Drive, Hornby, Christchurch as their physical address.
BizDb found other names used by this company: from 09 Jul 1993 to 30 Apr 2007 they were called Huka Jet Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Ngāi Tahu Tourism Limited (an entity) located at Addington, Christchurch postcode 8024. Hukafalls Jet Limited was categorised as "Outdoor adventure operation nec" (ANZSIC R913973).

Addresses

Principal place of activity

15 Show Place, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 50 Corsair Drive, Hornby, Christchurch, 8042 New Zealand

Physical & registered address used from 08 Jun 2011 to 02 Apr 2015

Address #2: Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch New Zealand

Physical & registered address used from 21 Oct 2008 to 08 Jun 2011

Address #3: Level 6 Te Waipounamu House, 158 Hereford Street, Christchurch

Registered address used from 07 Dec 2007 to 21 Oct 2008

Address #4: Level 6, Te Waipounamu House, 158 Hereford Street, Christchurch

Physical address used from 07 Dec 2007 to 21 Oct 2008

Address #5: Level 7, Te Waipounamu House, 158 Hereford Street, Christchurch

Registered & physical address used from 14 May 2007 to 07 Dec 2007

Address #6: Shotover Jet Beach, Arthurs Point, Queenstown

Physical address used from 05 Jun 1997 to 14 May 2007

Address #7: Shotover Beach, Arthurs Road, Queenstown

Registered address used from 16 Jul 1993 to 14 May 2007

Contact info
www.hukafallsjet.com
12 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) NgĀi Tahu Tourism Limited
Shareholder NZBN: 9429038299667
Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Shotover Jet Limited
Shareholder NZBN: 9429038734717
Company Number: 619699
Entity Shotover Jet Limited
Shareholder NZBN: 9429038734717
Company Number: 619699

Ultimate Holding Company

21 Jul 1991
Effective Date
NgĀi Tahu Tourism Limited
Name
Ltd
Type
813299
Ultimate Holding Company Number
NZ
Country of origin
Directors

Joanne Patricia Allison - Director

Appointment date: 01 Mar 2021

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 04 Feb 2022

Address: St Martins, Christchurch, 8023 New Zealand

Address used since 01 Mar 2021


Michael Eric Pohio - Director (Inactive)

Appointment date: 05 Jun 2020

Termination date: 31 Mar 2021

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 05 Jun 2020


Quinton Hall - Director (Inactive)

Appointment date: 25 Aug 2014

Termination date: 31 Jul 2020

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 25 Aug 2014


Verity Webber - Director (Inactive)

Appointment date: 24 Apr 2014

Termination date: 05 Jun 2020

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 02 May 2019

Address: Middleton, Christchurch, 8024 New Zealand

Address used since 24 Apr 2014


Ross Keenan - Director (Inactive)

Appointment date: 24 Apr 2014

Termination date: 25 Aug 2014

Address: Devonport, Auckland, 0624 New Zealand

Address used since 12 May 2014


Dean Lawrie - Director (Inactive)

Appointment date: 27 Jul 2007

Termination date: 24 Apr 2014

Address: 60 Ely Street, Christchurch,

Address used since 27 Jul 2007


John Paul Bennett Thorburn - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 21 Feb 2014

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 03 Sep 2010


Garry James Forward - Director (Inactive)

Appointment date: 04 Dec 2003

Termination date: 27 Jul 2007

Address: Fendalton, Christchurch,

Address used since 03 May 2006


Christopher David Milne - Director (Inactive)

Appointment date: 07 Jul 2005

Termination date: 01 May 2006

Address: Cashmere, Christchurch 2,

Address used since 07 Jul 2005


Adrian Edward Januszkiewicz - Director (Inactive)

Appointment date: 16 Oct 2002

Termination date: 24 Jun 2005

Address: Queenstown,

Address used since 15 Sep 2003


Wayne Robert Boyd - Director (Inactive)

Appointment date: 21 Mar 2001

Termination date: 08 Dec 2003

Address: Auckland,

Address used since 21 Mar 2001


Adrian Januszkiewicz - Director (Inactive)

Appointment date: 17 Oct 2002

Termination date: 15 Sep 2003

Address: Queenstown,

Address used since 17 Oct 2002


Brian Alexander Kennedy - Director (Inactive)

Appointment date: 21 Mar 2001

Termination date: 17 Oct 2002

Address: Christchurch,

Address used since 21 Mar 2001


Roger Brian Pierce - Director (Inactive)

Appointment date: 09 Jul 1993

Termination date: 21 Mar 2001

Address: Queenstown,

Address used since 09 Jul 1993


James Boult - Director (Inactive)

Appointment date: 09 Jul 1993

Termination date: 21 Mar 2001

Address: No 1 R D, Queenstown,

Address used since 09 Jul 1993


Graeme Richard Hill - Director (Inactive)

Appointment date: 09 Jul 1993

Termination date: 30 Jul 1999

Address: Lake Hayes Road, No 1 R D, Queenstown,

Address used since 09 Jul 1993


Brian Patrick Kreft - Director (Inactive)

Appointment date: 18 Aug 1995

Termination date: 17 May 1996

Address: Burnside, Christchurch,

Address used since 18 Aug 1995

Similar companies

Formula 1 Rides Nz Limited
38 Birmingham Drive

Penguin Parade Limited
Suite 2, 62 Riccarton Road

Shotover Jet (acapulco) Limited
15 Show Place

Shotover Jet Limited
15 Show Place

Skydiving Kiwis Limited
128 Riccarton Road

Wilderness Lands Company Limited
Markhams Mri Christchurch Ltd