International Antarctic Attraction Limited, a registered company, was started on 07 Oct 2015. 9429042010142 is the NZBN it was issued. "Museum operation" (business classification R891030) is how the company was classified. The company has been managed by 15 directors: Antony John Balfour - an active director whose contract started on 01 Mar 2021,
Neil Anthony Mcara - an active director whose contract started on 14 Apr 2022,
Martin Ross Dippie - an active director whose contract started on 14 Apr 2022,
Nigel John Featherston Johnston - an active director whose contract started on 14 Apr 2022,
Megan Ruth Matthews - an active director whose contract started on 14 Jul 2022.
Last updated on 06 Jun 2025, BizDb's data contains detailed information about 1 address: 14 Captain Roberts Road, Te Anau, Te Anau, 9600 (category: physical, service).
International Antarctic Attraction Limited had been using Level 1, 70 Town Centre, Te Anau as their registered address up until 25 Sep 2020.
A single entity controls all company shares (exactly 100 shares) - Real Group Limited - located at 9600, Te Anau, Te Anau.
Principal place of activity
38 Orchard Road, Harewood, Christchurch, 8053 New Zealand
Previous addresses
Address: Level 1, 70 Town Centre, Te Anau, 9600 New Zealand
Registered & physical address used from 14 Feb 2020 to 25 Sep 2020
Address: Level 1, 70 Town Centre, Te Anau, 9600 New Zealand
Physical & registered address used from 16 Nov 2018 to 14 Feb 2020
Address: Level 1, 70 Town Centre, Te Anau, 9600 New Zealand
Registered & physical address used from 03 Apr 2018 to 16 Nov 2018
Address: Corner Mokonui Street And Milford Road, Te Anau, 9600 New Zealand
Physical & registered address used from 07 Oct 2015 to 03 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 25 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Real Group Limited Shareholder NZBN: 9429047111080 |
Te Anau Te Anau 9600 New Zealand |
08 Nov 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Real Journeys Limited Shareholder NZBN: 9429040267098 Company Number: 154923 |
Te Anau 9600 New Zealand |
07 Oct 2015 - 08 Nov 2018 |
| Entity | Real Journeys Limited Shareholder NZBN: 9429040267098 Company Number: 154923 |
70 Town Centre Te Anau 9600 New Zealand |
07 Oct 2015 - 08 Nov 2018 |
Ultimate Holding Company
Antony John Balfour - Director
Appointment date: 01 Mar 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Mar 2021
Neil Anthony Mcara - Director
Appointment date: 14 Apr 2022
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 14 Apr 2022
Martin Ross Dippie - Director
Appointment date: 14 Apr 2022
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 14 Apr 2022
Nigel John Featherston Johnston - Director
Appointment date: 14 Apr 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 May 2025
Address: Devonport, Auckland, 0624 New Zealand
Address used since 14 Apr 2022
Megan Ruth Matthews - Director
Appointment date: 14 Jul 2022
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 14 Jul 2022
Abbe Hurene Hutchins - Director
Appointment date: 15 Mar 2024
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 15 Mar 2024
Nicholas Hoani Hutchins - Director (Inactive)
Appointment date: 14 Apr 2022
Termination date: 08 Mar 2024
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 14 Apr 2022
James Boult - Director (Inactive)
Appointment date: 01 Mar 2021
Termination date: 06 Apr 2022
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Mar 2021
Todd Peter Schmidt - Director (Inactive)
Appointment date: 01 Feb 2021
Termination date: 01 Mar 2021
Address: Rd 5, Ohoka, 7475 New Zealand
Address used since 01 Feb 2021
Stephen John England-hall - Director (Inactive)
Appointment date: 01 Feb 2021
Termination date: 01 Mar 2021
Address: Queenstown, 9371 New Zealand
Address used since 01 Feb 2021
Matthew Peter Day - Director (Inactive)
Appointment date: 15 Dec 2017
Termination date: 01 Feb 2021
Address: Queenstown, 9371 New Zealand
Address used since 15 Dec 2017
James Boult - Director (Inactive)
Appointment date: 17 Sep 2020
Termination date: 01 Feb 2021
Address: Lake Hayes, Rd1, Queenstown, 9371 New Zealand
Address used since 17 Sep 2020
Ian Stuart Jackson - Director (Inactive)
Appointment date: 27 Mar 2020
Termination date: 18 Sep 2020
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 27 Mar 2020
Richard John Lauder - Director (Inactive)
Appointment date: 07 Oct 2015
Termination date: 27 Mar 2020
Address: Lakeside Estate, Queenstown, 9371 New Zealand
Address used since 07 Oct 2015
Ryan Lee Ingram - Director (Inactive)
Appointment date: 07 Oct 2015
Termination date: 31 Mar 2017
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 07 Oct 2015
Fiordland Community Pharmacy Limited
70b Town Centre
Waimatuku Highland Pipe Band Incorporated
70 Town Centre
Fiordland Community House
90 Town Centre
Rainy Lake Holdings Limited
1 The Lane
Te Anau Youth Worker Trust
30 Moana Crescent
Andsum Investments Limited
The Ranch
Classic Consortium Limited
484 Aubrey Road
Classic Opel Collection Limited
81 Fairview Road
Marlborough Muscle Car Museum Limited
290 Clyde Road
Mpz One Limited
1 Hawthornden Road
Te Waipounamu Museums Company Limited
165 Wakanui Road
Wanaka Toy And Transport Limited
289 Rattletrack Road