Parachute Adventure Queenstown Limited, a registered company, was registered on 30 Oct 1990. 9429039232427 is the number it was issued. "Outdoor adventure operation nec" (ANZSIC R913973) is how the company has been classified. The company has been run by 7 directors: John Nicholas Lawson O'sullivan - an active director whose contract started on 02 Sep 2019,
Owen Malcolm Kemp - an inactive director whose contract started on 15 Feb 2019 and was terminated on 08 Dec 2023,
Anthony Penn Boucaut - an inactive director whose contract started on 30 Oct 2015 and was terminated on 10 Jun 2020,
Anthony Graeme Ritter - an inactive director whose contract started on 30 Oct 2015 and was terminated on 13 Feb 2019,
Timothy Bruce Radford - an inactive director whose contract started on 30 Oct 2015 and was terminated on 08 Jun 2016.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (types include: registered, physical).
Parachute Adventure Queenstown Limited had been using Level 1, 13 Camp Street, Queenstown as their physical address up to 15 Aug 2022.
A single entity controls all company shares (exactly 50 shares) - Experience Co Nz Holdings Limited - located at 9300, Queenstown.
Previous addresses
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 26 Sep 2019 to 15 Aug 2022
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 26 Feb 2014 to 26 Sep 2019
Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Registered & physical address used from 10 Dec 2009 to 26 Feb 2014
Address: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300
Registered & physical address used from 06 Nov 2007 to 10 Dec 2009
Address: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300
Physical & registered address used from 15 Feb 2007 to 06 Nov 2007
Address: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197
Physical & registered address used from 31 Jul 2005 to 15 Feb 2007
Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown
Physical & registered address used from 19 Aug 2002 to 31 Jul 2005
Address: 5 Ahtol Street, Queenstown
Registered address used from 20 Feb 1997 to 19 Aug 2002
Address: 93-95 Cambridge Terrace, Christchurch
Registered address used from 01 Jun 1993 to 20 Feb 1997
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address: 5 Athol Street, Queenstown
Physical address used from 21 Feb 1992 to 19 Aug 2002
Basic Financial info
Total number of Shares: 50
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Entity (NZ Limited Company) | Experience Co Nz Holdings Limited Shareholder NZBN: 9429041955222 |
Queenstown 9300 New Zealand |
30 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Lindsay Keith |
Queenstown |
30 Oct 1990 - 30 Oct 2015 |
Individual | Smith, Stephen Anthony |
Rakaia New Zealand |
30 Oct 1990 - 30 Oct 2015 |
Individual | Williams, Robyn Christine |
Queenstown 9300 New Zealand |
30 Oct 1990 - 30 Oct 2015 |
Individual | Smith, Kirsty Anne |
Rakaia New Zealand |
30 Oct 1990 - 30 Oct 2015 |
Individual | Smith, Stephen Anthony |
Rakaia New Zealand |
30 Oct 1990 - 30 Oct 2015 |
Individual | Lay, Michael Kirwan |
Leeston New Zealand |
04 Dec 2007 - 30 Oct 2015 |
Individual | Williams, Robyn Christine |
Queenstown 9300 New Zealand |
30 Oct 1990 - 30 Oct 2015 |
Individual | Smith, Kirsty Anne |
Rakaia New Zealand |
30 Oct 1990 - 30 Oct 2015 |
Individual | Williams, Lindsay Keith |
Queenstown |
30 Oct 1990 - 30 Oct 2015 |
Individual | Williams, Lindsay Keith |
Kelvin Heights R.d.2, Queenstown |
18 Feb 2004 - 18 Feb 2004 |
Individual | Angland, John Sherear |
110 High Street Leeston |
30 Oct 1990 - 08 Feb 2007 |
Individual | Fea, Duncan Varnham |
Kelvin Heights Queenstown New Zealand |
30 Oct 1990 - 30 Oct 2015 |
Ultimate Holding Company
John Nicholas Lawson O'sullivan - Director
Appointment date: 02 Sep 2019
ASIC Name: Australia Skydive Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: Castlecrag Nsw, 2068 Australia
Address used since 02 Sep 2019
Address: 51 Montague Street, Wollongong Nsw, 2500 Australia
Owen Malcolm Kemp - Director (Inactive)
Appointment date: 15 Feb 2019
Termination date: 08 Dec 2023
ASIC Name: Skydive International Holdings Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: Leichhardt, 4020 Australia
Address used since 15 Feb 2019
Address: Wollongong, 2500 Australia
Anthony Penn Boucaut - Director (Inactive)
Appointment date: 30 Oct 2015
Termination date: 10 Jun 2020
ASIC Name: Experience Co Limited
Address: Austinmer Nsw, 2515 Australia
Address used since 30 Oct 2015
Address: 51 Montague Street, North Wollongong Nsw, 2500 Australia
Address: 51 Montague Street, North Wollongong Nsw, 2500 Australia
Anthony Graeme Ritter - Director (Inactive)
Appointment date: 30 Oct 2015
Termination date: 13 Feb 2019
ASIC Name: Experience Co Limited
Address: 51 Montague Street, North Wollongong Nsw, 2500 Australia
Address: Wombarra Nsw, 2515 Australia
Address used since 30 Oct 2015
Address: 51 Montague Street, North Wollongong Nsw, 2500 Australia
Timothy Bruce Radford - Director (Inactive)
Appointment date: 30 Oct 2015
Termination date: 08 Jun 2016
ASIC Name: Skydive The Beach Group Limited
Address: 51 Montague Street, North Wollongong Nsw, 2500 Australia
Address: Bulli Nsw, 2516 Australia
Address used since 30 Oct 2015
Address: 51 Montague Street, North Wollongong Nsw, 2500 Australia
Lindsay Keith Williams - Director (Inactive)
Appointment date: 28 Nov 1990
Termination date: 30 Oct 2015
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 25 Mar 2010
Stephen Anthony Smith - Director (Inactive)
Appointment date: 28 Nov 1990
Termination date: 30 Oct 2015
Address: R.d.2, Rakaia, New Zealand
Address used since 28 Nov 1990
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street
Canyoning New Zealand Limited
8 Church Street
Full Flight Ventures Limited
2 Kent Street
Mike Holland Tandem Paragliding Limited
Level 2, 11-17 Church Street
North Sky Luge No 2 Limited
Level 2, 11-17 Church Street
Skytrek Tandems Limited
Level 2, 45 Camp Street
Weston Stunts Limited
2 Kent Street