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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Glenorchy Marketplace Foundation |
Suite 101 Tumwater, Wa 98501 United States |
19 Dec 2014 - |
Ultimate Holding Company
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
Mountain Beech Nz Limited
12 Pigion Place
Wildlight Safaris Limited
12 Pigeon Place
Mt Alfred Guiding Company Limited
12 Pigeon Place
Mike Kingan Builders Limited
1 Old Dairy Close
Mountainland Rovers Limited
Mull Road
Glenorchy Community Association Incorporated
Mull Street
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