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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 499 | |||
| Entity (NZ Limited Company) | Wapiti Group Limited Shareholder NZBN: 9429031860826 |
Rd 4 Prebbleton 7674 New Zealand |
29 Mar 1979 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Reid, Donald John Stewart |
Castle Hill Village 7580 New Zealand |
29 Mar 1979 - |
Ultimate Holding Company
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
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1