Shortcuts

The Fiordland Boat Company Limited

Type: NZ Limited Company (Ltd)
9429040262703
NZBN
155913
Company Number
Registered
Company Status
Current address
32 Dalefield Road
Rd 1
Queenstown 9371
New Zealand
Physical & registered & service address used since 09 Mar 2018

The Fiordland Boat Company Limited, a registered company, was launched on 24 Oct 1963. 9429040262703 is the number it was issued. This company has been supervised by 5 directors: Rewi James Davis - an active director whose contract began on 06 Jul 1993,
Anneliese Janine Davis - an active director whose contract began on 31 Mar 2006,
Alan Bertram Harper - an inactive director whose contract began on 02 May 2003 and was terminated on 31 Mar 2006,
Jane Karina Ruby Davis - an inactive director whose contract began on 09 Dec 1988 and was terminated on 01 Apr 2000,
Wiremu Davis - an inactive director whose contract began on 09 Dec 1988 and was terminated on 21 Nov 1992.
Updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: 32 Dalefield Road, Rd 1, Queenstown, 9371 (category: physical, registered).
The Fiordland Boat Company Limited had been using Level 1, 13 Camp Street, Queenstown as their physical address until 09 Mar 2018.
More names for the company, as we established at BizDb, included: from 01 Mar 2018 to 29 Jun 2018 they were named Venture Tourism Limited, from 24 Oct 1963 to 01 Mar 2018 they were named Glennifer Fishing Co Limited.
A total of 2000 shares are allotted to 2 shareholders (2 groups). The first group includes 1000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1000 shares (50 per cent).

Addresses

Previous addresses

Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Physical & registered address used from 28 Mar 2014 to 09 Mar 2018

Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand

Physical & registered address used from 02 Nov 2009 to 28 Mar 2014

Address: Whk Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown

Registered & physical address used from 26 Jun 2009 to 02 Nov 2009

Address: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300

Physical & registered address used from 13 Apr 2007 to 26 Jun 2009

Address: 50 Stanley Street, Queenstown

Registered & physical address used from 26 Feb 2004 to 13 Apr 2007

Address: C/o Rotto & Associates, 5, 35 Shotover Street, Queenstown

Registered address used from 05 Apr 2002 to 26 Feb 2004

Address: C/o Rotto & Associates, 5, 35 Shotover Street, Queenstown, Queenstown

Physical address used from 05 Apr 2002 to 26 Feb 2004

Address: 61 Gala Street, Invercargill

Physical address used from 09 Apr 1997 to 09 Apr 1997

Address: Cook Adam & Co, Deloitte House, 5 Athol Street, Queenstown

Physical address used from 09 Apr 1997 to 05 Apr 2002

Address: S D Mcnamara, 61 Gala Street, Invercargill

Registered address used from 01 Feb 1997 to 05 Apr 2002

Address: Mr S Macnamara, Chartered Accountant, 210 Bond Street, Invercargill

Registered address used from 05 Apr 1995 to 01 Feb 1997

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Davis, Anneliese Janine Rd 1
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Davis, Rewi James Rd 1
Queenstown
9371
New Zealand
Directors

Rewi James Davis - Director

Appointment date: 06 Jul 1993

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 20 Mar 2014


Anneliese Janine Davis - Director

Appointment date: 31 Mar 2006

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 20 Mar 2014


Alan Bertram Harper - Director (Inactive)

Appointment date: 02 May 2003

Termination date: 31 Mar 2006

Address: Frankton, Queenstown,

Address used since 11 Jun 2004


Jane Karina Ruby Davis - Director (Inactive)

Appointment date: 09 Dec 1988

Termination date: 01 Apr 2000

Address: Riverton,

Address used since 09 Dec 1988


Wiremu Davis - Director (Inactive)

Appointment date: 09 Dec 1988

Termination date: 21 Nov 1992

Address: Riverton,

Address used since 09 Dec 1988

Nearby companies

Xs Sound Limited
334 Malaghan Road

Duo Domus Limited
366 Malaghans Road

Epic Navigation Limited
53 Dalefield Rd

Balclutha Heritage Properties Limited
55 Dalefield Road

Fishing Station Properties Limited
55 Dalefield Road

Truffles Of Tuscany (n Z) Limited
55 Dalefield Road