Queenstown Concrete Grinding Limited, a registered company, was registered on 16 Feb 2006. 9429034301401 is the NZBN it was issued. This company has been run by 4 directors: John Alan Souter - an active director whose contract started on 11 Jan 2007,
Timothy Richard Bryant - an inactive director whose contract started on 16 Feb 2006 and was terminated on 29 Nov 2011,
Sean Kelemege Faamelepe - an inactive director whose contract started on 16 Feb 2006 and was terminated on 11 Jan 2007,
Simon James Murel - an inactive director whose contract started on 16 Feb 2006 and was terminated on 11 Jan 2007.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 214 Glenda Drive, Frankton, Queenstown, 9300 (type: physical, registered).
Queenstown Concrete Grinding Limited had been using Mcculloch & Partners, Level 2,11-17 Church Street, Queenstown as their registered address up to 20 Sep 2011.
Old names used by the company, as we found at BizDb, included: from 16 Feb 2006 to 16 Jan 2007 they were called Queenstown Fishmongers Limited.
A total of 150 shares are allocated to 3 shareholders (2 groups). The first group consists of 149 shares (99.33 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.67 per cent).
Previous addresses
Address: Mcculloch & Partners, Level 2,11-17 Church Street, Queenstown, 9300 New Zealand
Registered & physical address used from 06 Oct 2010 to 20 Sep 2011
Address: Mc Culloch & Partners, Level 2, 11 - 17 Church St, Queenstown 9300 New Zealand
Registered & physical address used from 25 Mar 2010 to 06 Oct 2010
Address: C/-mcculloch & Partners, 34 Camp Street, Queenstown 9300
Registered & physical address used from 22 Jan 2010 to 25 Mar 2010
Address: C/-affleck & Dodd Ltd, Level 1, 65 Centennial Ave, Alexandra
Registered address used from 27 Jul 2009 to 22 Jan 2010
Address: 65 Centennial Ave, Alexandra
Registered address used from 29 May 2008 to 27 Jul 2009
Address: C/o Affleck & Dodd, 65 Centennial Ave, Alexandra
Physical address used from 29 May 2008 to 22 Jan 2010
Address: 12 Amber Close, Arthurs Point, Queenstown
Registered & physical address used from 16 Feb 2006 to 29 May 2008
Basic Financial info
Total number of Shares: 150
Annual return filing month: May
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 149 | |||
Entity (NZ Limited Company) | Zebra Trustees Limited Shareholder NZBN: 9429030173606 |
Arrowtown Arrowtown 9302 New Zealand |
16 Dec 2013 - |
Individual | Souter, John Alan |
Kawarau Falls Queenstown 9300 New Zealand |
16 Jan 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Souter, John Alan |
Kawarau Falls Queenstown 9300 New Zealand |
16 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Souter, John Alan |
Queenstown 9300 New Zealand |
10 Oct 2008 - 04 Sep 2012 |
Entity | Property & Business Trustees Limited Shareholder NZBN: 9429036950218 Company Number: 1128561 |
10 Oct 2008 - 04 Sep 2012 | |
Individual | Bryant, Timothy Richard |
Arthurs Point Queenstown |
16 Feb 2006 - 16 Jan 2007 |
Individual | Murel, Simon James |
Queenstown |
16 Feb 2006 - 27 Jun 2010 |
Individual | Faamelepe, Sean Kelemege |
Arrowtown |
16 Feb 2006 - 27 Jun 2010 |
Entity | Property & Business Trustees Limited Shareholder NZBN: 9429036950218 Company Number: 1128561 |
10 Oct 2008 - 04 Sep 2012 |
John Alan Souter - Director
Appointment date: 11 Jan 2007
Address: Kawarau Falls, Queenstown, 9300 New Zealand
Address used since 01 May 2013
Timothy Richard Bryant - Director (Inactive)
Appointment date: 16 Feb 2006
Termination date: 29 Nov 2011
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 05 May 2010
Sean Kelemege Faamelepe - Director (Inactive)
Appointment date: 16 Feb 2006
Termination date: 11 Jan 2007
Address: Arrowtown,
Address used since 16 Feb 2006
Simon James Murel - Director (Inactive)
Appointment date: 16 Feb 2006
Termination date: 11 Jan 2007
Address: Queenstown,
Address used since 16 Feb 2006
It's A Property Company Limited
214 Glenda Drive
Southern Plaster Supplies 2010 Limited
214 Glenda Drive
Scarlet Oaks Developments Limited
214 Glenda Drive
Summit Flooring Limited
210a Glenda Drive
Torque Automotive Nz Limited
218 Glenda Drive,frankton
Frankton Legal Limited
Unit 6, 183 Glenda Drive