Shortcuts

New Zealand Experience Limited

Type: NZ Limited Company (Ltd)
9429039240507
NZBN
463279
Company Number
Registered
Company Status
Current address
Level 12
120 Albert Street
Auckland City
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 05 Dec 2006
2 Clist Crescent
Manukau
Auckland 2104
New Zealand
Physical & registered & service address used since 30 Aug 2012

New Zealand Experience Limited, a registered company, was started on 13 Feb 1990. 9429039240507 is the New Zealand Business Number it was issued. This company has been run by 22 directors: Grant Raymond Lilly - an active director whose contract started on 03 Nov 2011,
Richard Arthur Wilks - an active director whose contract started on 21 Dec 2012,
Catherine Agnes Quinn - an active director whose contract started on 01 Feb 2020,
Daniela Karen Bossard - an active director whose contract started on 18 Nov 2022,
Matthew Norman Olde - an inactive director whose contract started on 19 Aug 2020 and was terminated on 24 Nov 2022.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 2 Clist Crescent, Manukau, Auckland, 2104 (category: physical, registered).
New Zealand Experience Limited had been using C/- Rainbow's End, 2 Clist Crescent, Manukau City, Auckland as their physical address up to 30 Aug 2012.
More names for this company, as we identified at BizDb, included: from 15 Aug 1990 to 17 Aug 1995 they were called The Mount Cavendish Gondola Co. Limited, from 13 Feb 1990 to 15 Aug 1990 they were called Buckcorp Holdings No. 45 Limited.
One entity owns all company shares (exactly 37000000 shares) - Rangatira Limited - located at 2104, Wellington.

Addresses

Previous addresses

Address #1: C/- Rainbow's End, 2 Clist Crescent, Manukau City, Auckland, 2241 New Zealand

Physical & registered address used from 23 Aug 2012 to 30 Aug 2012

Address #2: 10 Bridle Path Road, Heathcote, Christchurch

Physical & registered address used from 01 Oct 1997 to 01 Oct 1997

Address #3: C/- Rainbow's End, Corner Great South And Wiri Station Road, Manukau City New Zealand

Registered & physical address used from 01 Oct 1997 to 23 Aug 2012

Address #4: C/- Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch

Physical address used from 03 Sep 1996 to 01 Oct 1997

Address #5: C/- Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch

Registered address used from 06 Nov 1995 to 01 Oct 1997

Address #6: 78 Worcester Street, Christchurch

Registered address used from 16 Jul 1993 to 06 Nov 1995

Address #7: 236 Armagh Street, Christchurch

Registered address used from 13 Jul 1993 to 16 Jul 1993

Address #8: Buddle Findlay, Level13 Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 11 May 1993 to 13 Jul 1993

Financial Data

Basic Financial info

Total number of Shares: 37000000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 16 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 37000000
Entity (NZ Limited Company) Rangatira Limited
Shareholder NZBN: 9429040967530
Wellington
6140
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chin, Sun Onn Mosgiel
Dunedin 9007

New Zealand
Other Af Kokshoorn,dl Curruthers,ga Falvey
Individual Davies, Wayne Michael Titahi Bay
Porirua
Entity Martre Limited
Shareholder NZBN: 9429037478322
Company Number: 980264
Entity Appleby Securities Limited
Shareholder NZBN: 9429034701218
Company Number: 1648435
Other Garlow Management Inc
Individual Frankham, Anthony Noy Remuera West
Auckland
Entity Fulcrum Securities Limited
Shareholder NZBN: 9429038973055
Company Number: 550943
Entity Chairdesk Wholesale Limited
Shareholder NZBN: 9429031930901
Company Number: 128463
Individual Barnes, Craig Anthony Acacia Bay
Taupo
Individual Kirch, Fiona Jane Remuera
Auckland

New Zealand
Individual Donovan, Fiona Remuera
Auckland
Entity Martre Limited
Shareholder NZBN: 9429037478322
Company Number: 980264
Other Emerald Capital Ltd
Individual Kirch, Peter Michael Remuera
Auckland

New Zealand
Entity Appleby Securities Limited
Shareholder NZBN: 9429034701218
Company Number: 1648435
Entity Fulcrum Securities Limited
Shareholder NZBN: 9429038973055
Company Number: 550943
Entity Fulcrum Securities Limited
Shareholder NZBN: 9429038973055
Company Number: 550943
Entity Chairdesk Wholesale Limited
Shareholder NZBN: 9429031930901
Company Number: 128463
Individual Flood, Christopher William Tauriko
Tauranga 3110

New Zealand
Individual Stone, Marcus Koppel Remuera
Auckland
Individual Chin, Sun Onn Macandrew Bay
Dunedin
Individual Davies, Wayne Michael Titahi Bay
Porirua 5022

New Zealand
Other Christopher William Flood + Mark Schlagel
Entity Rodney Walshe Limited
Shareholder NZBN: 9429040458359
Company Number: 97909
Entity Valley Forge Limited
Shareholder NZBN: 9429036346202
Company Number: 1236804
Individual Williams, Michael John Mellons Bay
Manukau 2014

New Zealand
Entity Leveraged Equities Custodians Limited
Shareholder NZBN: 9429039459343
Company Number: 390604
Individual Stone, Marcus Koppel Shortland Street
Auckland 1015
Individual Cole, Stephen Christopher Oamaru
Individual Robertson Gate, David John Pakuranga
Auckland
2010
New Zealand
Individual Harmos, Andrew William Remuera
Auckland
Entity Portfolio Custodian Limited
Shareholder NZBN: 9429039443779
Company Number: 395659
Entity Leveraged Equities Custodians Limited
Shareholder NZBN: 9429039459343
Company Number: 390604
Entity Kada Limited
Shareholder NZBN: 9429037478322
Company Number: 980264
Other Null - Dr Appleby. Bm Appleby, Pj Cotter
Other Null - Af Kokshoorn,dl Curruthers,ga Falvey
Other Null - Bj Marris & Rdm Marris
Other Null - Emerald Capital Ltd
Entity Fulcrum Securities Limited
Shareholder NZBN: 9429038973055
Company Number: 550943
Other Null - Christopher William Flood + Mark Schlagel
Other Null - Garlow Management Inc
Entity Valley Forge Limited
Shareholder NZBN: 9429036346202
Company Number: 1236804
Entity Rodney Walshe Limited
Shareholder NZBN: 9429040458359
Company Number: 97909
Entity Kada Limited
Shareholder NZBN: 9429037478322
Company Number: 980264
Other Dr Appleby. Bm Appleby, Pj Cotter
Entity Portfolio Custodian Limited
Shareholder NZBN: 9429039443779
Company Number: 395659
Entity Emerald Capital Limited
Shareholder NZBN: 9429038627019
Company Number: 643338
Individual Davies, Wayne Michael Titahi Bay
Porirua
Other Bj Marris & Rdm Marris
Individual Lambert, George Philip Bombay
Pukekohe

New Zealand
Entity Emerald Capital Limited
Shareholder NZBN: 9429038627019
Company Number: 643338

Ultimate Holding Company

Rangatira Limited
Name
Ltd
Type
3508
Ultimate Holding Company Number
NZ
Country of origin
Directors

Grant Raymond Lilly - Director

Appointment date: 03 Nov 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Nov 2011


Richard Arthur Wilks - Director

Appointment date: 21 Dec 2012

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 21 Dec 2012


Catherine Agnes Quinn - Director

Appointment date: 01 Feb 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Feb 2020


Daniela Karen Bossard - Director

Appointment date: 18 Nov 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 18 Nov 2022


Matthew Norman Olde - Director (Inactive)

Appointment date: 19 Aug 2020

Termination date: 24 Nov 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 19 Aug 2020


Sophie Haslem - Director (Inactive)

Appointment date: 09 Jun 2014

Termination date: 05 Dec 2019

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 09 Jun 2014


Rodney Harold Clinton Walshe - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 01 Jan 2018

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 03 Sep 2009


Ian Stewart Frame - Director (Inactive)

Appointment date: 21 Dec 2012

Termination date: 01 Jul 2014

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 21 Dec 2012


David George Lock - Director (Inactive)

Appointment date: 21 Jun 2007

Termination date: 15 Mar 2013

Address: Campbells Bay, North Shore City, 0630 New Zealand

Address used since 21 Jun 2007


Anthony Noy Frankham - Director (Inactive)

Appointment date: 16 Oct 2001

Termination date: 31 Dec 2011

Address: Remuera West, Auckland,

Address used since 02 Nov 2004


Craig Anthony Barnes - Director (Inactive)

Appointment date: 14 Nov 1994

Termination date: 01 Nov 2010

Address: Manukau City,

Address used since 03 Nov 2008


Andrew John Clements - Director (Inactive)

Appointment date: 24 Jul 1998

Termination date: 20 Dec 2007

Address: Howick,

Address used since 19 Nov 2002


Geoffrey Alexander Cumming - Director (Inactive)

Appointment date: 01 Aug 1995

Termination date: 16 Oct 2001

Address: 121 Customs Street, Auckland,

Address used since 01 Aug 1995


Malcolm North - Director (Inactive)

Appointment date: 24 Sep 1993

Termination date: 24 Jul 1998

Address: Christchurch,

Address used since 24 Sep 1993


Stephen Andrew Walker - Director (Inactive)

Appointment date: 04 Aug 1994

Termination date: 31 Mar 1997

Address: Remuera,

Address used since 04 Aug 1994


Andrew John Clements - Director (Inactive)

Appointment date: 01 Aug 1995

Termination date: 25 Oct 1996

Address: Bryndwr, Christchurch,

Address used since 01 Aug 1995


William Andrew Harmos - Director (Inactive)

Appointment date: 14 Nov 1994

Termination date: 13 Oct 1995

Address: Parnell,

Address used since 14 Nov 1994


Peter Yeoman - Director (Inactive)

Appointment date: 10 Apr 1991

Termination date: 10 Feb 1995

Address: Christchurch,

Address used since 10 Apr 1991


Frederick Miles Warren - Director (Inactive)

Appointment date: 25 Mar 1991

Termination date: 12 Dec 1994

Address: Governors Bay, Rd 1, Lyttelton,

Address used since 25 Mar 1991


Raymond Barry John West - Director (Inactive)

Appointment date: 10 Apr 1991

Termination date: 12 Dec 1994

Address: Christchurch,

Address used since 10 Apr 1991


Brian Patrick Kreft - Director (Inactive)

Appointment date: 19 Mar 1991

Termination date: 16 Nov 1994

Address: Burnside, Christchurch,

Address used since 19 Mar 1991


John Richmond Paynter - Director (Inactive)

Appointment date: 10 Apr 1991

Termination date: 04 Aug 1994

Address: Christchurch,

Address used since 10 Apr 1991

Nearby companies