Shortcuts

The Glenorchy Marketplace

Type: Nz Unlimited Company (Ultd)
9429041547762
NZBN
5541727
Company Number
Registered
Company Status
115767526
GST Number
No Abn Number
Australian Business Number
H440040
Industry classification code
Hotel Operation
Industry classification description
Current address
64 Oban Street
Glenorchy
Glenorchy 9372
New Zealand
Physical & registered & service address used since 05 Oct 2016
64 Oban Street
Glenorchy
Glenorchy 9372
New Zealand
Postal & office address used since 24 Jul 2019

The Glenorchy Marketplace, a registered company, was started on 19 Dec 2014. 9429041547762 is the number it was issued. "Hotel operation" (business classification H440040) is how the company was categorised. This company has been supervised by 8 directors: Deborah B. - an active director whose contract started on 19 Dec 2014,
Andrew James Spencer - an active director whose contract started on 13 Oct 2021,
Katherine James Schuitemaker - an inactive director whose contract started on 20 Nov 2020 and was terminated on 31 Mar 2023,
Laurel Ann Miller - an inactive director whose contract started on 15 Jan 2019 and was terminated on 01 Apr 2022,
Keiran Bruce Frost - an inactive director whose contract started on 15 Jan 2019 and was terminated on 13 Oct 2021.
Last updated on 20 Feb 2024, BizDb's database contains detailed information about 1 address: 64 Oban Street, Glenorchy, Glenorchy, 9372 (type: postal, office).
The Glenorchy Marketplace had been using 11 - 17 Church Street, Queenstown as their registered address until 05 Oct 2016.
One entity owns all company shares (exactly 100 shares) - Glenorchy Marketplace Foundation - located at 9372, Suite 101, Tumwater, Wa.

Addresses

Principal place of activity

64 Oban Street, Glenorchy, Glenorchy, 9372 New Zealand


Previous address

Address #1: 11 - 17 Church Street, Queenstown, 9300 New Zealand

Registered & physical address used from 19 Dec 2014 to 05 Oct 2016

Contact info
64 3 4090061
24 Jul 2019 Phone
gmpaccounts@theheadwaters.co.nz
10 Aug 2021 nzbn-reserved-invoice-email-address-purpose
info@TheHeadwaters.co.nz
17 Jan 2019 Email
www.TheHeadwaters.co.nz
17 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Glenorchy Marketplace Foundation Suite 101
Tumwater, Wa
98501
United States

Ultimate Holding Company

18 Dec 2014
Effective Date
Glenorchy Marketplace Foundation
Name
Other Body Corporate
Type
US
Country of origin
3400 Capitol Blvd Se
Suite 101, Turnwater
Wa 98501 United States
Address
Directors

Deborah B. - Director

Appointment date: 19 Dec 2014

Address: Seattle, Wa, 98112 United States

Address used since 01 Aug 2016

Address: Brainerd Family Office, Bellevue. Wa, 98004 United States

Address used since 31 Jul 2019


Andrew James Spencer - Director

Appointment date: 13 Oct 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 13 Oct 2021


Katherine James Schuitemaker - Director (Inactive)

Appointment date: 20 Nov 2020

Termination date: 31 Mar 2023

Address: Glenorchy, 9372 New Zealand

Address used since 01 Apr 2022

Address: Glenorchy, 9372 New Zealand

Address used since 20 Nov 2020


Laurel Ann Miller - Director (Inactive)

Appointment date: 15 Jan 2019

Termination date: 01 Apr 2022

Address: Glenorchy, 9372 New Zealand

Address used since 15 Jan 2019

Address: Glenorchy, 9372 New Zealand

Address used since 24 Jul 2019


Keiran Bruce Frost - Director (Inactive)

Appointment date: 15 Jan 2019

Termination date: 13 Oct 2021

Address: Glenorchy, 9372 New Zealand

Address used since 15 Jan 2019


Paul B. - Director (Inactive)

Appointment date: 19 Dec 2014

Termination date: 31 Mar 2021

Address: Seattle, Wa, 98112 United States

Address used since 01 Aug 2016

Address: Brainerd Family Office, Bellevue, Wa, 98004 United States

Address used since 31 Jul 2019


Peter Gilbert Kerr - Director (Inactive)

Appointment date: 26 Jan 2018

Termination date: 15 Jan 2019

Address: Glenorchy, 9372 New Zealand

Address used since 26 Jan 2018


Stephen Morgan Hewland - Director (Inactive)

Appointment date: 26 Aug 2015

Termination date: 26 Jan 2018

Address: Rd 1, Glenorchy, 9372 New Zealand

Address used since 26 Aug 2015

Similar companies

Hr (oceania) Nz Limited
Casino Building

Hr (oceania) Qt Limited
Casino Building

Millbrook Country Club Limited
C/o Berry & Co

Mipad Holdings Limited
36 Shotover Street

Qlong Investments Limited
Level One Chester Building

Verwood Holdings Limited
C/-whk Cook Adam Ward Wilson