Untouched World Limited was registered on 06 Oct 1981 and issued an NZ business number of 9429000017404. The registered LTD company has been managed by 8 directors: Perilyn Drysdale - an active director whose contract started on 17 Sep 1992,
Craig David Boyce - an active director whose contract started on 13 Jun 2012,
Samuel Alan Malcolmson - an inactive director whose contract started on 13 Jun 2012 and was terminated on 21 Dec 2020,
Craig David Boyce - an inactive director whose contract started on 02 Feb 2004 and was terminated on 10 Oct 2008,
Bruce Robertson Irvine - an inactive director whose contract started on 03 May 2004 and was terminated on 21 Jan 2008.
According to BizDb's database (last updated on 15 Mar 2024), the company filed 1 address: 155 Roydvale Avenue, Christchurch (type: registered, physical).
Up until 25 Jun 2007, Untouched World Limited had been using Level 1, 148 Victoria Street, Christchurch as their registered address.
BizDb found other names for the company: from 06 Oct 1981 to 06 Sep 2019 they were called Snowy Peak Limited.
A total of 1061222 shares are issued to 2 groups (3 shareholders in total). In the first group, 1061221 shares are held by 2 entities, namely:
Brown, David Kenneth (an individual) located at Christchurch,
Drysdale, Perilyn (an individual) located at Christchurch.
The second group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Drysdale, Perilyn - located at Christchurch.
Previous addresses
Address: Level 1, 148 Victoria Street, Christchurch
Registered & physical address used from 17 Oct 2006 to 25 Jun 2007
Address: Level 4, 728 Colombo Street, Christchurch
Registered & physical address used from 09 Apr 2005 to 17 Oct 2006
Address: Third Floor, 4 Oxford Terrace, Christchurch
Physical & registered address used from 29 Jun 2004 to 09 Apr 2005
Address: 18 Braco Place, Christchurch 4
Registered address used from 23 Jun 1997 to 29 Jun 2004
Address: 18 Braco Place, Christchurch
Physical address used from 23 Jun 1997 to 29 Jun 2004
Basic Financial info
Total number of Shares: 1061222
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1061221 | |||
Individual | Brown, David Kenneth |
Christchurch New Zealand |
06 Oct 1981 - |
Individual | Drysdale, Perilyn |
Christchurch |
06 Oct 1981 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Drysdale, Perilyn |
Christchurch |
06 Oct 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Drysdale, Emily |
Christchurch |
06 Oct 1981 - 22 Feb 2005 |
Individual | Drysdale, Alex Broadrick |
Christchurch New Zealand |
28 Jul 2009 - 28 Jun 2010 |
Perilyn Drysdale - Director
Appointment date: 17 Sep 1992
Address: Christchurch, Christchurch, 8041 New Zealand
Address used since 17 Feb 2016
Craig David Boyce - Director
Appointment date: 13 Jun 2012
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 18 Sep 2017
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 13 Jun 2012
Samuel Alan Malcolmson - Director (Inactive)
Appointment date: 13 Jun 2012
Termination date: 21 Dec 2020
Address: Warkworth, Rodney, 0910 New Zealand
Address used since 13 Jun 2012
Craig David Boyce - Director (Inactive)
Appointment date: 02 Feb 2004
Termination date: 10 Oct 2008
Address: Sumner, Christchurch,
Address used since 02 Feb 2004
Bruce Robertson Irvine - Director (Inactive)
Appointment date: 03 May 2004
Termination date: 21 Jan 2008
Address: Merivale, Christchurch,
Address used since 03 May 2004
Michael Charles Trousselot - Director (Inactive)
Appointment date: 09 Oct 2006
Termination date: 31 Oct 2007
Address: Greymouth,
Address used since 09 Oct 2006
Walter Leonard Stone - Director (Inactive)
Appointment date: 03 May 2004
Termination date: 28 Jun 2006
Address: Oaro, Kaikoura,
Address used since 03 May 2004
Alexander Broadrick Drysdale - Director (Inactive)
Appointment date: 17 Sep 1992
Termination date: 09 Feb 1995
Address: Christchurch,
Address used since 17 Sep 1992
Spl Group Limited
155 Roydvale Avenue
Queenstown Untouched World Limited
155 Roydvale Avenue
Snowy Peak Limited
155 Roydvale Avenue
Izon Science Limited
Unit C - 8 Homersham Place
Creative Joinery Limited
Unit 1, 7 Homersham Place
House Of Travel Lynnmall Limited
2/175 Roydvale Avenue