Shortcuts

Queenstown Holdings Limited

Type: NZ Limited Company (Ltd)
9429040352244
NZBN
139551
Company Number
Registered
Company Status
Current address
100 Moorhouse Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 08 Dec 2014
104 Longstaffs Road
Rd 4
Prebbleton 7674
New Zealand
Registered & service address used since 13 Feb 2024

Queenstown Holdings Limited, a registered company, was started on 29 Mar 1979. 9429040352244 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Donald John Stewart Reid - an active director whose contract started on 05 Apr 2013,
Diana Gillian Hubrich - an inactive director whose contract started on 05 Mar 2012 and was terminated on 05 Apr 2013,
Donald John Stewart Reid - an inactive director whose contract started on 19 Jul 1993 and was terminated on 08 Mar 2012,
Donald John Gallienne Reid - an inactive director whose contract started on 30 Nov 1990 and was terminated on 22 Jan 1999.
Last updated on 02 May 2025, our database contains detailed information about 1 address: 104 Longstaffs Road, Rd 4, Prebbleton, 7674 (type: registered, service).
Queenstown Holdings Limited had been using 28B Moorhouse Avenue, Addington, Christchurch as their registered address up until 08 Dec 2014.
Past names used by this company, as we identified at BizDb, included: from 29 Mar 1979 to 30 Nov 1993 they were called Cove Lodge Ten Limited.
A total of 500 shares are allotted to 2 shareholders (2 groups). The first group consists of 499 shares (99.8%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.2%).

Addresses

Previous addresses

Address #1: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 27 Feb 2012 to 08 Dec 2014

Address #2: Level 16, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 02 Nov 2007 to 27 Feb 2012

Address #3: Level 1, 329 Durham Street, Christchurch

Physical & registered address used from 25 Apr 2005 to 02 Nov 2007

Address #4: Level 1, 287 Durham Street, Christchurch

Physical address used from 01 Jul 1997 to 25 Apr 2005

Address #5: C/ Kingsgate Business Centre, 9th Floor, 776 Colomobo Street, Christchurch

Registered address used from 03 May 1996 to 25 Apr 2005

Address #6: 145 Worcester Street, Christchurch

Registered address used from 23 Oct 1992 to 03 May 1996

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: February

Annual return last filed: 10 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Entity (NZ Limited Company) Wapiti Group Limited
Shareholder NZBN: 9429031860826
Rd 4
Prebbleton
7674
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Reid, Donald John Stewart Castle Hill Village
7580
New Zealand

Ultimate Holding Company

Bobs Cove Developments Limited
Name
Ltd
Type
134752
Ultimate Holding Company Number
NZ
Country of origin
100 Moorhouse Avenue
Addington
Christchurch 8011
New Zealand
Address
Directors

Donald John Stewart Reid - Director

Appointment date: 05 Apr 2013

Address: Castle Hill Village, 7580 New Zealand

Address used since 02 Mar 2016


Diana Gillian Hubrich - Director (Inactive)

Appointment date: 05 Mar 2012

Termination date: 05 Apr 2013

Address: Castle Hill Village, Christchurch, 8154 New Zealand

Address used since 05 Mar 2012


Donald John Stewart Reid - Director (Inactive)

Appointment date: 19 Jul 1993

Termination date: 08 Mar 2012

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 16 Feb 2010


Donald John Gallienne Reid - Director (Inactive)

Appointment date: 30 Nov 1990

Termination date: 22 Jan 1999

Address: Christchurch,

Address used since 30 Nov 1990