The Boatshed Queenstown Limited, a registered company, was registered on 18 Oct 2011. 9429030914315 is the NZBN it was issued. "Cafe operation" (business classification H451110) is how the company has been classified. The company has been managed by 3 directors: Jane Louise Shaw - an active director whose contract began on 12 Jul 2012,
Halford Allen Shaw - an inactive director whose contract began on 12 Jul 2012 and was terminated on 01 Sep 2018,
Allan Ronald Mackersy - an inactive director whose contract began on 18 Oct 2011 and was terminated on 12 Jul 2012.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 549 Speargrass Flat Road, Rd 1, Queenstown, 9371 (type: physical, registered).
The Boatshed Queenstown Limited had been using 3 Ada Place, Lake Hayes Estate, Queenstown as their registered address up until 19 Oct 2017.
Old names for the company, as we found at BizDb, included: from 13 Oct 2011 to 13 Jul 2012 they were called Arm Eighty One Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 3 Ada Place, Lake Hayes Estate, Queenstown, 9304 New Zealand
Registered & physical address used from 23 Jul 2012 to 19 Oct 2017
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 18 Oct 2011 to 23 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 17 Dec 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Shaw, Jane Louise |
Rd 1 Queenstown 9371 New Zealand |
27 Jun 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Shaw, Halford Allen |
Rd 1 Queenstown 9371 New Zealand |
27 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackersy, Allan Ronald |
Dunedin 9010 New Zealand |
18 Oct 2011 - 13 Jul 2012 |
Individual | Shaw, Jane Louise |
Lake Hayes Estate Queenstown 9304 New Zealand |
13 Jul 2012 - 27 Jun 2018 |
Director | Allan Ronald Mackersy |
Dunedin 9010 New Zealand |
18 Oct 2011 - 13 Jul 2012 |
Individual | Shaw, Halford Allen |
Lake Hayes Estate Queenstown 9304 New Zealand |
13 Jul 2012 - 27 Jun 2018 |
Jane Louise Shaw - Director
Appointment date: 12 Jul 2012
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 12 Jul 2012
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 26 Oct 2017
Halford Allen Shaw - Director (Inactive)
Appointment date: 12 Jul 2012
Termination date: 01 Sep 2018
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 12 Jul 2012
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 26 Oct 2017
Allan Ronald Mackersy - Director (Inactive)
Appointment date: 18 Oct 2011
Termination date: 12 Jul 2012
Address: Dunedin, 9010 New Zealand
Address used since 18 Oct 2011
Provisions Of Arrowtown Limited
549 Speargrass Flat Road
Alpine Motor Group Limited
566 Speargrass Flat Road
Fleck Construction Limited
540 Speargrass Flat Road
Brinsley Art Studios Limited
523 Speargrass
La Roche Design Limited
515 Speargrass Flat Road
Lake Rotoiti Classic & Wooden Boat Association Incorporated
554a Speargrass Flat Road
Ma Boulangerie Limited
Suite 5b, Level 1, 34 Grant Road, Five Mile
Patagonia Chocolates Limited
40 Buckingham Street
Provisions Of Arrowtown Limited
549 Speargrass Flat Road
Sky Arrowtown Limited
2a Kent Street
The Brown Trout Cafe And Bar Limited
1 Onslow Road
Vielaami Limited
24 Hawthorne Drive