Queenstown Snowmobiles Limited was registered on 04 Jun 2014 and issued a business number of 9429041263112. The registered LTD company has been managed by 6 directors: Joanne Patricia Allison - an active director whose contract started on 01 Mar 2021,
Michael Eric Pohio - an inactive director whose contract started on 05 Jun 2020 and was terminated on 31 Mar 2021,
Quinton Charles Hall - an inactive director whose contract started on 01 Jun 2017 and was terminated on 31 Jul 2020,
Verity Joan Webber - an inactive director whose contract started on 01 Jun 2017 and was terminated on 05 Jun 2020,
Patrick William West - an inactive director whose contract started on 04 Jun 2014 and was terminated on 01 Jun 2017.
As stated in BizDb's information (last updated on 26 Mar 2024), the company uses 1 address: 15 Show Place, Addington, Christchurch, 8024 (types include: postal, delivery).
Up to 21 Jun 2017, Queenstown Snowmobiles Limited had been using 35 Lucas Place, Frankton, Queenstown as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Helicopters Queenstown Limited (an entity) located at Addington, Christchurch postcode 8024. Queenstown Snowmobiles Limited was classified as "Alpine recreation activities" (business classification R913990).
Principal place of activity
15 Show Place, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 35 Lucas Place, Frankton, Queenstown, 9300 New Zealand
Physical & registered address used from 16 Nov 2016 to 21 Jun 2017
Address #2: 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 04 Jun 2014 to 16 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Helicopters Queenstown Limited Shareholder NZBN: 9429035233329 |
Addington Christchurch 8024 New Zealand |
20 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hore, James Brian |
Parawa Rd 3 Lumsden 9793 New Zealand |
04 Jun 2014 - 01 Jun 2017 |
Entity | Wf Trustees 2004 Limited Shareholder NZBN: 9429035541141 Company Number: 1482740 |
04 Jun 2014 - 20 Apr 2016 | |
Entity | Wf Trustees 2004 Limited Shareholder NZBN: 9429035541141 Company Number: 1482740 |
04 Jun 2014 - 20 Apr 2016 | |
Director | James Brian Hore |
Parawa Rd 3 Lumsden 9793 New Zealand |
04 Jun 2014 - 01 Jun 2017 |
Director | Patrick William West |
Frankton Queenstown 9300 New Zealand |
04 Jun 2014 - 20 Apr 2016 |
Individual | West, Patrick William |
Frankton Queenstown 9300 New Zealand |
04 Jun 2014 - 20 Apr 2016 |
Ultimate Holding Company
Joanne Patricia Allison - Director
Appointment date: 01 Mar 2021
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 04 Feb 2022
Address: St Martins, Christchurch, 8023 New Zealand
Address used since 01 Mar 2021
Michael Eric Pohio - Director (Inactive)
Appointment date: 05 Jun 2020
Termination date: 31 Mar 2021
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 05 Jun 2020
Quinton Charles Hall - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 31 Jul 2020
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Jun 2017
Verity Joan Webber - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 05 Jun 2020
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 02 May 2019
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 01 Jun 2017
Patrick William West - Director (Inactive)
Appointment date: 04 Jun 2014
Termination date: 01 Jun 2017
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 04 Jun 2014
James Brian Hore - Director (Inactive)
Appointment date: 04 Jun 2014
Termination date: 30 May 2017
Address: Parawa Rd 3, Lumsden, 9793 New Zealand
Address used since 04 Jun 2014
Agrodome Partnership Limited
15 Show Place
Cni Tourism Limited
15 Show Place
NgĀi Tahu Property (ccc-jv) Limited
15 Show Place
NgĀi Tahu Fisheries Investments Limited
15 Show Place
NgĀi Tahu Lobster Quota Limited
15 Show Place
NgĀi Tahu Scampi Quota Limited
15 Show Place
Avalanche Nz Limited
70a Puriri Street
Bcwanaka Limited
50 Cardrona Valley Rd
John Barry Limited
470 Parnell Road
Snowplanet Limited
9-11 Clarence Street