Superfine Developments Limited was launched on 07 Oct 1987 and issued a number of 9429039553669. This registered LTD company has been run by 5 directors: Russell Edwin Nieper - an active director whose contract started on 10 Nov 1989,
Lindsay Lamont Mclachlan - an active director whose contract started on 01 Aug 2011,
Marilyn Ann Nieper - an inactive director whose contract started on 10 Nov 1989 and was terminated on 02 Oct 1995,
Lindsay Lamont Mclachlan - an inactive director whose contract started on 01 Nov 1992 and was terminated on 02 Oct 1995,
John Garth Lucas - an inactive director whose contract started on 10 Nov 1989 and was terminated on 26 Sep 1994.
According to BizDb's database (updated on 20 Mar 2024), this company registered 1 address: 2127 Gibbston Highway, Rd 1, Queenstown, 9371 (types include: physical, registered).
Up to 16 Oct 2019, Superfine Developments Limited had been using 2127 Gibb, Gibbston, Rd 1, Queenstown as their registered address.
A total of 100 shares are allocated to 0 groups (0 shareholders in total). Superfine Developments Limited is classified as "Rental of commercial property" (ANZSIC L671250).
Previous addresses
Address #1: 2127 Gibb, Gibbston, Rd 1, Queenstown, 9371 New Zealand
Registered & physical address used from 02 Nov 2017 to 16 Oct 2019
Address #2: 2127 Kawarau Gorge Road, Gibbston, Rd 1, Queenstown, 9371 New Zealand
Registered & physical address used from 21 May 2013 to 02 Nov 2017
Address #3: 2127 Kawerau Gorge Road, Gibbston, Queenstown, RD1 New Zealand
Registered & physical address used from 10 Dec 2012 to 21 May 2013
Address #4: Whk, 44 York Place, Dunedin 9016 New Zealand
Registered & physical address used from 06 Oct 2009 to 10 Dec 2012
Address #5: 44 York Place, Dunedin
Registered & physical address used from 02 Oct 2007 to 06 Oct 2009
Address #6: C/- Taylor Mclachlan Limited, 44 York Place, Dunedin
Physical address used from 07 Oct 2001 to 02 Oct 2007
Address #7: C/- Taylor Mclachlan, 44 York Place, Dunedin
Physical address used from 07 Oct 2001 to 07 Oct 2001
Address #8: C/- Taylor Mclachlan, 44 York Place, Dunedin
Registered address used from 07 Oct 2001 to 02 Oct 2007
Address #9: -
Physical address used from 02 Nov 1995 to 07 Oct 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclachlan, Lindsay Lamont |
St Clair Dunedin |
07 Oct 1987 - 21 Oct 2004 |
Individual | Nieper, Russell Edwin |
Dunedin |
07 Oct 1987 - 21 Oct 2004 |
Individual | Mclachlan, Lindsay Lamont |
St Clair Dunedin |
07 Oct 1987 - 21 Oct 2004 |
Entity | Edmont Holdings Limited Shareholder NZBN: 9429039181299 Company Number: 483394 |
Gibbston, Rd 1 Queenstown 9371 New Zealand |
14 Jun 2005 - 14 Jun 2005 |
Entity | Edmont Holdings Limited Shareholder NZBN: 9429039181299 Company Number: 483394 |
Gibbston, Rd 1 Queenstown 9371 New Zealand |
14 Jun 2005 - 14 Jun 2005 |
Individual | Nieper, Marilyn Ann |
Dunedin |
07 Oct 1987 - 27 Jun 2010 |
Entity | Edmont Holdings Limited Shareholder NZBN: 9429039181299 Company Number: 483394 |
14 Jun 2005 - 14 Jun 2005 |
Ultimate Holding Company
Russell Edwin Nieper - Director
Appointment date: 10 Nov 1989
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 01 Mar 2020
Address: Dunedin, Dunedin, 9013 New Zealand
Address used since 13 Oct 2015
Lindsay Lamont Mclachlan - Director
Appointment date: 01 Aug 2011
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 17 Oct 2013
Marilyn Ann Nieper - Director (Inactive)
Appointment date: 10 Nov 1989
Termination date: 02 Oct 1995
Address: Dunedin,
Address used since 10 Nov 1989
Lindsay Lamont Mclachlan - Director (Inactive)
Appointment date: 01 Nov 1992
Termination date: 02 Oct 1995
Address: Dunedin,
Address used since 01 Nov 1992
John Garth Lucas - Director (Inactive)
Appointment date: 10 Nov 1989
Termination date: 26 Sep 1994
Address: Dunedin,
Address used since 10 Nov 1989
Mohua Wines Limited
2127 Gibbston Highway
Russwin Holdings Limited
2127 Gibbston Highway
Peregrine Vineyards Gibbston Limited
2127 Gibbston Highway
Darino Limited
2137 Gibbston Highway
Gibbston Tavern Trading Co Limited
8 Coal Pit Road
Lamont Livestock Limited
2127 Gibbston Highway
Edwin Holdings Limited
2127 Kawarau Gorge Road
Harp Properties Limited
6 Bloxham Lane
Lowburn Security Holdings Limited
160 Centennial Avenue
Russwin Holdings Limited
2127 Gibbston Highway
Skyview Magic Limited
44 Jeffery Road
Two Wild Sisters Limited
160 Centennial Avenue