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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 480000 | |||
Individual | Mccammon, Ewen John |
Lake Hayes Estate Queenstown New Zealand |
05 May 1992 - |
Shares Allocation #2 Number of Shares: 65882 | |||
Individual | Mccammon, Morgan John |
Lake Hayes Estate Queenstown 9304 New Zealand |
04 Apr 2011 - |
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 |
04 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carter, Patricia Anne & Fiona Anne (trustees) |
Franktown Queenstown |
05 May 1992 - 22 Jun 2006 |
Individual | Barker, Bruce Beilby |
Rangiora |
05 May 1992 - 22 Jun 2006 |
Entity | Nine Mile Trustee Limited Shareholder NZBN: 9429031235150 Company Number: 3253552 |
04 Apr 2011 - 04 Apr 2011 | |
Individual | Ward-holmes, Tai |
Queenstown |
05 May 1992 - 22 Jun 2006 |
Entity | Nine Mile Trustee Limited Shareholder NZBN: 9429031235150 Company Number: 3253552 |
04 Apr 2011 - 04 Apr 2011 | |
Individual | Mccammon, Morgan John |
Lake Hayes Estate Queenstown 9304 New Zealand |
04 Apr 2011 - 04 Apr 2011 |
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
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