Aotea Gifts Queenstown Limited, a registered company, was registered on 30 Sep 1988. 9429039401496 is the New Zealand Business Number it was issued. "Store-based retailing nec" (ANZSIC G427960) is how the company was categorised. The company has been managed by 3 directors: Richard Alan Hanson - an active director whose contract began on 05 Sep 2019,
Peter Howard Crump Hanson - an inactive director whose contract began on 01 May 1992 and was terminated on 29 Oct 2019,
Wendy Erica Spence - an inactive director whose contract began on 01 May 1992 and was terminated on 14 Jan 1999.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: Level 10, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, registered).
Aotea Gifts Queenstown Limited had been using Level 26, Pwc Tower, 188 Quay Street, Auckland as their registered address up until 16 Nov 2021.
Former names used by the company, as we found at BizDb, included: from 04 Sep 1989 to 14 Dec 2015 they were called Aotea New Zealand Souvenirs (Queenstown) Limited, from 30 Sep 1988 to 04 Sep 1989 they were called Aotea Souvenirs Of New Zealand (Queenstown) Limited.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group consists of 10000 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10000 shares (50%).
Previous addresses
Address #1: Level 26, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered address used from 19 Mar 2018 to 16 Nov 2021
Address #2: Level 4, Amp Tower, 29 Customs Street West, Auckland, 1010 New Zealand
Registered address used from 18 May 2017 to 19 Mar 2018
Address #3: Level 4, Amp Tower, 29 Customs Street West, Auckland, 1010 New Zealand
Physical address used from 18 May 2017 to 19 May 2017
Address #4: Ground Floor, Amp Centre, Lower Albert Street, Downtown, Auckland
Physical address used from 13 Nov 2007 to 13 Nov 2007
Address #5: Arcade Level, Amp Centre, Lower Albert Street, Downtown, Auckland
Registered address used from 13 Nov 2007 to 13 Nov 2007
Address #6: Ground Floor, Amp Centre, Lower Albert Street, Downtown, Auckland New Zealand
Registered address used from 13 Nov 2007 to 13 Nov 2007
Address #7: Arcade Level, Amp Centre, Lower Albert Street, Downtown, Auckland New Zealand
Physical address used from 13 Nov 2007 to 13 Nov 2007
Address #8: 1 /236 Great South Road, Remuera, Auckland
Physical address used from 23 Nov 2001 to 23 Nov 2001
Address #9: Plaza Level, Quay Tower, 29 Customs St, Downtown, Auckland
Physical address used from 23 Nov 2001 to 13 Nov 2007
Address #10: 1/236 Great South Road, Remuera, Auckland
Registered address used from 23 Nov 2001 to 13 Nov 2007
Basic Financial info
Total number of Shares: 20000
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Joan Winstone Hanson Trustee Company Limited Shareholder NZBN: 9429047679153 |
57 Symonds Street Auckland 1141 New Zealand |
16 Oct 2019 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Redson Corporation Trustee Company Limited Shareholder NZBN: 9429047679092 |
57 Symonds Street Auckland 1141 New Zealand |
16 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hanson, Joan Melva |
Remuera Auckland 1050 New Zealand |
30 Sep 1988 - 16 Oct 2019 |
Individual | Newton, Kim Patricia |
Birkdale Auckland 10 |
30 Sep 1988 - 27 Jun 2010 |
Individual | Hanson, Richard Alan |
Remuera Auckland 1050 New Zealand |
26 Jul 2011 - 16 Oct 2019 |
Individual | Hanson, Peter Howard Crump |
Remuera Auckland 1050 New Zealand |
30 Sep 1988 - 16 Oct 2019 |
Individual | Hanson, Peter Howard Crump |
Remuera Auckland 1050 New Zealand |
30 Sep 1988 - 16 Oct 2019 |
Individual | Hanson, Joan Melva |
Remuera Auckland 1050 New Zealand |
30 Sep 1988 - 16 Oct 2019 |
Individual | Hanson, Richard Alan |
Remuera Auckland 1050 New Zealand |
26 Jul 2011 - 16 Oct 2019 |
Richard Alan Hanson - Director
Appointment date: 05 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Sep 2019
Peter Howard Crump Hanson - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 29 Oct 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Dec 2013
Wendy Erica Spence - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 14 Jan 1999
Address: Rd4, Rotorua,
Address used since 01 May 1992
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street
Aotea Duty Free New Zealand Limited
Level 26, Pwc Tower
Aotea Gifts Auckland Limited
Level 26, Pwc Tower
Aotea Gifts Christchurch Limited
Level 26, Pwc Tower
Aotea Gifts Quay Street Limited
Level 26, Pwc Tower
Naturally New Zealand Gifts Queenstown Limited
Level 26, Pwc Tower
Naturally New Zealand Limited
Level 26, Pwc Tower