Blue Gum Property Services Limited was registered on 13 Jul 2004 and issued a business number of 9429035281573. This registered LTD company has been run by 5 directors: Jane Hughes - an active director whose contract started on 01 Aug 2009,
Richard Wilsdon Hughes - an active director whose contract started on 01 Jun 2018,
Toni Marie Hughes - an active director whose contract started on 03 Jul 2021,
Richard Wilsdon Hughes - an inactive director whose contract started on 27 May 2011 and was terminated on 12 Jul 2012,
Barry Macintyre - an inactive director whose contract started on 13 Jul 2004 and was terminated on 21 Oct 2009.
According to the BizDb information (updated on 10 Apr 2024), the company registered 9 addresess: 19 Veint Crescent, Queenstown, Queenstown, 9300 (registered address),
19 Veint Crescent, Queenstown, Queenstown, 9300 (service address),
Flat 1, 46 Gorge Road, Queenstown, 9300 (physical address),
Flat 1, 46 Gorge Road, Queenstown, 9300 (service address) among others.
Up to 17 Jun 2021, Blue Gum Property Services Limited had been using 46 Gorge Road, Queenstown as their physical address.
BizDb identified more names used by the company: from 27 May 2011 to 08 Jun 2018 they were named Remarkable Aquatics Limited, from 13 Jul 2004 to 27 May 2011 they were named South Westland Adventures Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Hughes, Richard Wilsdon (an individual) located at Quinns Rocks, Perth postcode 6030.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Hughes, Jane - located at Quinns Rocks, Perth. Blue Gum Property Services Limited was classified as "Hosted accommodation" (business classification H440035).
Other active addresses
Address #4: 46a Gorge Road, Queenstown, Queenstown, 9300 New Zealand
Other address (Address For Share Register) used from 05 May 2020
Address #5: 46 Gorge Road, Queenstown, 9300 New Zealand
Delivery & postal address used from 08 Jun 2021
Address #6: 46 Gorge Road, Queenstown, Queenstown, 9300 New Zealand
Shareregister & other (Address For Share Register) address used from 08 Jun 2021
Address #7: 46 Gorge Road, Queenstown, 9300 New Zealand
Registered address used from 16 Jun 2021
Address #8: Flat 1, 46 Gorge Road, Queenstown, 9300 New Zealand
Physical & service address used from 17 Jun 2021
Address #9: 19 Veint Crescent, Queenstown, Queenstown, 9300 New Zealand
Registered & service address used from 23 Jun 2023
Principal place of activity
46 Gorge Road, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 46 Gorge Road, Queenstown, 9300 New Zealand
Physical address used from 16 Jun 2021 to 17 Jun 2021
Address #2: Flat 1, 46 Gorge Road, Queenstown, 9300 New Zealand
Registered address used from 13 May 2020 to 16 Jun 2021
Address #3: 29 Douglas Street, Frankton, Queenstown, 9300 New Zealand
Physical address used from 13 May 2020 to 16 Jun 2021
Address #4: 29 Douglas Street, Frankton, Queenstown, 9300 New Zealand
Physical & registered address used from 10 Aug 2009 to 13 May 2020
Address #5: Main Road, Hari Hari
Physical & registered address used from 13 Jul 2004 to 10 Aug 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Hughes, Richard Wilsdon |
Quinns Rocks Perth 6030 Australia |
14 Jun 2011 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hughes, Jane |
Quinns Rocks Perth 6030 Australia |
03 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macintyre, Barry |
Hari Hari |
13 Jul 2004 - 27 Jun 2010 |
Jane Hughes - Director
Appointment date: 01 Aug 2009
Address: Quinns Rocks, Perth, 6030 Australia
Address used since 25 May 2022
Address: Kinross, Perth, 6028 Australia
Address used since 05 Aug 2020
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 21 Oct 2009
Richard Wilsdon Hughes - Director
Appointment date: 01 Jun 2018
Address: Quinns Rocks, Perth, 6030 Australia
Address used since 25 May 2022
Address: Kinross, Perth, 6028 Australia
Address used since 05 Aug 2020
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 01 Jun 2018
Toni Marie Hughes - Director
Appointment date: 03 Jul 2021
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 03 Jul 2021
Richard Wilsdon Hughes - Director (Inactive)
Appointment date: 27 May 2011
Termination date: 12 Jul 2012
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 27 May 2011
Barry Macintyre - Director (Inactive)
Appointment date: 13 Jul 2004
Termination date: 21 Oct 2009
Address: Hari Hari,
Address used since 13 Jul 2004
Raw Enterprises Limited
32 Douglas Street
Rwld Housing Limited
32 Douglas Street
New Zealand Deerstalkers Association (southern Lakes Branch) Incorporated
13b Humphrey Street
Heart Homes Limited
18b Wilmot Avenue
Param Properties Limited
18/b Wilmot Avenue
Adventure Aotearoa Limited
9 Boyes Crescent
Ainice Enterprise Limited
25 Dublin Street
Elijah & Elisha Limited
7 Viscount Lane
Grand View House Limited
517 Frankton Road
Ignite Hosting Limited
497 Frankton-ladies Mile Highway
New Zermatt Properties Limited
Cnr Camp & Shotover Streets
Remarkables Hospitality Limited
70 Panorama Terrace