Cone Peak Lake Views Limited, a registered company, was started on 12 Aug 2008. 9429032608359 is the NZ business number it was issued. "Construction project management service - fee or contract basis" (business classification M692325) is how the company has been categorised. The company has been managed by 4 directors: Ryan Harrington - an active director whose contract began on 01 Jul 2012,
Matthew Harrington - an active director whose contract began on 01 Jul 2012,
Raymond Wallace Harrington - an inactive director whose contract began on 12 Aug 2008 and was terminated on 01 Jul 2012,
Vickey Anne Harrington - an inactive director whose contract began on 12 Aug 2008 and was terminated on 01 Jul 2012.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 5 addresses this company uses, namely: Po Box 91, Twizel, Twizel, 7944 (postal address),
30 Ostler Road, Twizel, 7999 (office address),
30 Ostler Road, Twizel, 7999 (delivery address),
30 Ostler Road, Twizel, 7999 (physical address) among others.
Cone Peak Lake Views Limited had been using 493A Dipton Winton Highway, Rd 2, Winton as their physical address up until 03 Jul 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: Po Box 91, Twizel, Twizel, 7944 New Zealand
Postal address used from 28 Jun 2020
Address #5: 30 Ostler Road, Twizel, 7999 New Zealand
Office & delivery address used from 28 Jun 2020
Principal place of activity
30 Ostler Road, Twizel, 7999 New Zealand
Previous addresses
Address #1: 493a Dipton Winton Highway, Rd 2, Winton, 9782 New Zealand
Physical & registered address used from 27 Jun 2013 to 03 Jul 2019
Address #2: Cone Peak, Kauana, Rd 2, Winton New Zealand
Registered & physical address used from 12 Aug 2008 to 27 Jun 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Harrington, Ryan |
Twizel 7999 New Zealand |
01 Jul 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Harrington, Matthew |
Winton 9782 New Zealand |
01 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrington, Raymond Wallace |
Rd 2 Winton |
12 Aug 2008 - 19 Jun 2013 |
Individual | Harrington, Vickey Anne |
Rd 2 Winton |
12 Aug 2008 - 19 Jun 2013 |
Ryan Harrington - Director
Appointment date: 01 Jul 2012
Address: Winton, 9783 New Zealand
Address used since 19 Jun 2013
Address: Twizel, 7999 New Zealand
Address used since 25 Jun 2019
Matthew Harrington - Director
Appointment date: 01 Jul 2012
Address: Twizel, 7999 New Zealand
Address used since 25 Jun 2019
Address: Winton, 9783 New Zealand
Address used since 19 Jun 2013
Raymond Wallace Harrington - Director (Inactive)
Appointment date: 12 Aug 2008
Termination date: 01 Jul 2012
Address: Rd 2, Winton,
Address used since 12 Aug 2008
Vickey Anne Harrington - Director (Inactive)
Appointment date: 12 Aug 2008
Termination date: 01 Jul 2012
Address: Rd 2, Winton,
Address used since 12 Aug 2008
Cone Peak Farms Limited
At The Offices Of Hewat Galt
Gallagher Civil Limited
3 Fairfield Street
Hjk Management Limited
109 Gladstone Terrace
Neylon And Associates Limited
62 Deveron Street
Pepper Group Nz Limited
141 Grace Street
Redmayne Industries Limited
51 Redmayne Road