Shortcuts

Remarkable New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038991974
NZBN
545886
Company Number
Registered
Company Status
Current address
41 Hope Avenue
Lake Hayes Estate
Queenstown 9304
New Zealand
Registered & physical & service address used since 25 Oct 2007

Remarkable New Zealand Limited, a registered company, was incorporated on 05 May 1992. 9429038991974 is the NZ business number it was issued. The company has been run by 8 directors: Ewen John Mccammon - an active director whose contract started on 05 May 1992,
Morgan John Mccammon - an active director whose contract started on 29 Mar 2011,
Joan Kiernan - an active director whose contract started on 29 Mar 2011,
Patrick John King - an active director whose contract started on 29 Mar 2011,
Bruce Beilby Barker - an inactive director whose contract started on 05 May 1992 and was terminated on 12 Oct 2006.
Last updated on 22 Apr 2024, our data contains detailed information about 1 address: 41 Hope Avenue, Lake Hayes Estate, Queenstown, 9304 (category: registered, physical).
Remarkable New Zealand Limited had been using Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197 as their physical address up to 25 Oct 2007.
A total of 941176 shares are allotted to 3 shareholders (3 groups). The first group includes 480000 shares (51 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 65882 shares (7 per cent). Finally we have the next share allocation (395294 shares 42 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197

Physical & registered address used from 23 Aug 2005 to 25 Oct 2007

Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown

Physical address used from 12 Sep 2003 to 23 Aug 2005

Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown

Registered address used from 14 Apr 2003 to 23 Aug 2005

Address: C/- Cook Adam & Co, P O Box 651, Queenstown

Physical address used from 14 Apr 2003 to 12 Sep 2003

Address: 27 Rees Street, Queenstown

Registered address used from 07 Jul 2000 to 14 Apr 2003

Address: 65 Glenda Drive, Queenstown

Physical address used from 18 Nov 1996 to 14 Apr 2003

Address: 27 Rees Street, Queenstown

Physical address used from 18 Nov 1996 to 18 Nov 1996

Address: 13 Malaghan Street,, Queenstown

Registered address used from 20 Jul 1995 to 07 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 941176

Annual return filing month: June

Annual return last filed: 20 Jun 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 480000
Individual Mccammon, Ewen John Lake Hayes Estate
Queenstown

New Zealand
Shares Allocation #2 Number of Shares: 65882
Individual Mccammon, Morgan John Lake Hayes Estate
Queenstown
9304
New Zealand
Shares Allocation #3 Number of Shares: 395294
Entity (NZ Limited Company) Nine Mile Trustee Limited
Shareholder NZBN: 9429031235150
Rd 1
Queenstown
Null 9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carter, Patricia Anne & Fiona Anne (trustees) Franktown
Queenstown
Individual Barker, Bruce Beilby Rangiora
Entity Nine Mile Trustee Limited
Shareholder NZBN: 9429031235150
Company Number: 3253552
Individual Ward-holmes, Tai Queenstown
Entity Nine Mile Trustee Limited
Shareholder NZBN: 9429031235150
Company Number: 3253552
Individual Mccammon, Morgan John Lake Hayes Estate
Queenstown
9304
New Zealand
Directors

Ewen John Mccammon - Director

Appointment date: 05 May 1992

Address: Lake Hayes Estate, Queenstown, 9304 New Zealand

Address used since 01 Apr 2006


Morgan John Mccammon - Director

Appointment date: 29 Mar 2011

Address: Lake Hayes Estate, Queenstown, 9304 New Zealand

Address used since 29 Mar 2011


Joan Kiernan - Director

Appointment date: 29 Mar 2011

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 29 Mar 2011


Patrick John King - Director

Appointment date: 29 Mar 2011

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 29 Mar 2011


Bruce Beilby Barker - Director (Inactive)

Appointment date: 05 May 1992

Termination date: 12 Oct 2006

Address: Rangiora,

Address used since 05 May 1992


Graeme Robert Carter - Director (Inactive)

Appointment date: 06 Nov 1995

Termination date: 01 Jul 2003

Address: Frankton,

Address used since 06 Nov 1995


Tainui Kershaw Ward-holmes - Director (Inactive)

Appointment date: 17 May 1995

Termination date: 08 May 2002

Address: Queenstown,

Address used since 17 May 1995


David Andrew Mcdonald - Director (Inactive)

Appointment date: 05 May 1992

Termination date: 01 May 1995

Address: Queenstown,

Address used since 05 May 1992

Nearby companies

New Zealand-experience.com Limited
41 Hope Avenue

Soulution Web Design Limited
Lake Hayes Estate, 62 Hope Avenue

Jcarter Planning Limited
62 Erskine Street

Plumb Source Limited
9 Castalia Drive

Zara Wallace Limited
9 Castalia Drive

Love 2 Plumb Limited
29 Hope Avenue