Milford Sound Lodge Limited, a registered company, was launched on 08 Nov 1999. 9429037449674 is the NZ business number it was issued. This company has been supervised by 5 directors: Timothy Michael Mcconachie - an active director whose contract started on 08 Nov 1999,
Amanda Maree Simper - an active director whose contract started on 31 Mar 2012,
David George Skeggs - an active director whose contract started on 14 Aug 2013,
Anne Ruth Spencer - an inactive director whose contract started on 08 Nov 1999 and was terminated on 14 Aug 2013,
David Andrew Kluken - an inactive director whose contract started on 08 Nov 1999 and was terminated on 14 Aug 2013.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (type: physical, service).
Milford Sound Lodge Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their physical address until 20 Mar 2019.
A total of 393694 shares are issued to 11 shareholders (8 groups). The first group consists of 60681 shares (15.41%) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 93724 shares (23.81%). Lastly we have the next share allotment (96737 shares 24.57%) made up of 2 entities.
Previous addresses
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 29 Jul 2010 to 20 Mar 2019
Address: Deloitte, Floor 8, 481 Moray Place, Dunedin New Zealand
Registered & physical address used from 18 Jul 2007 to 29 Jul 2010
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Physical & registered address used from 16 Jul 2007 to 18 Jul 2007
Address: Whk Cook Adam, 181 Spey Street, Invercargill
Physical & registered address used from 07 Sep 2006 to 16 Jul 2007
Address: Cook Adam & Co, 181 Spey Street, Invercargill
Registered & physical address used from 08 Feb 2002 to 07 Sep 2006
Address: C/- Mcintyre Dick & Partners, 160 Spey St, Invercargill
Physical & registered address used from 07 Jun 2001 to 08 Feb 2002
Address: C/- Forrest Burns & Ashby Ltd, 112 Town Centre, Te Anau
Physical & registered address used from 07 Jun 2001 to 07 Jun 2001
Address: C/- Mcintyre Dick & Partners, 160 Spey St, Invercargill
Registered address used from 12 Apr 2000 to 07 Jun 2001
Basic Financial info
Total number of Shares: 393694
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60681 | |||
Individual | Wallace, Christine Elsie |
Te Anau 9600 New Zealand |
02 Nov 2017 - |
Individual | Wallace, Mark David |
Te Anau 9600 New Zealand |
02 Nov 2017 - |
Shares Allocation #2 Number of Shares: 93724 | |||
Individual | Spencer, Anne Ruth |
Brockville Dunedin |
03 Mar 2009 - |
Individual | Mcconachie, Timothy Michael |
Brockville Dunedin |
03 Mar 2009 - |
Shares Allocation #3 Number of Shares: 96737 | |||
Individual | Mcconachie, Timothy Michael |
Brockville Dunedin |
03 Mar 2009 - |
Individual | Kluken, David Andrew |
Mossman Park 6012 Western Australia |
03 Mar 2009 - |
Shares Allocation #4 Number of Shares: 2350 | |||
Individual | Spencer, Anne Ruth |
Brockville Dunedin |
03 Mar 2009 - |
Shares Allocation #5 Number of Shares: 133152 | |||
Entity (NZ Limited Company) | Skeggs Group Limited Shareholder NZBN: 9429039261649 |
Queenstown 9371 New Zealand |
10 Sep 2015 - |
Shares Allocation #6 Number of Shares: 2350 | |||
Individual | Mcconachie, Timothy Michael |
Brockville Dunedin |
03 Mar 2009 - |
Shares Allocation #7 Number of Shares: 2350 | |||
Individual | Simper, Amanda Maree |
Glenross Dunedin 9011 New Zealand |
03 Mar 2009 - |
Shares Allocation #8 Number of Shares: 2350 | |||
Individual | Kluken, David Andrew |
Mossman Park 6012 Western Australia |
03 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fiordland Outdoors Company Limited Shareholder NZBN: 9429030529113 Company Number: 3987761 |
Te Anau Te Anau 9600 New Zealand |
21 Sep 2015 - 02 Nov 2017 |
Entity | Southern Discoveries Limited Shareholder NZBN: 9429039913784 Company Number: 251778 |
14 Aug 2013 - 10 Sep 2015 | |
Entity | Gondwana Limited Shareholder NZBN: 9429035306245 Company Number: 1530451 |
19 Oct 2006 - 19 Oct 2006 | |
Entity | Milford Sound Lodge Management Limited Shareholder NZBN: 9429037441470 Company Number: 1000341 |
19 Oct 2006 - 19 Oct 2006 | |
Entity | Gondwana Limited Shareholder NZBN: 9429035306245 Company Number: 1530451 |
19 Oct 2006 - 19 Oct 2006 | |
Entity | Milford Sound Lodge Management Limited Shareholder NZBN: 9429037441470 Company Number: 1000341 |
08 Nov 1999 - 19 Oct 2006 | |
Entity | Milford Sound Lodge Management Limited Shareholder NZBN: 9429037441470 Company Number: 1000341 |
19 Oct 2006 - 19 Oct 2006 | |
Entity | Southern Discoveries Limited Shareholder NZBN: 9429039913784 Company Number: 251778 |
14 Aug 2013 - 10 Sep 2015 | |
Entity | Fiordland Outdoors Company Limited Shareholder NZBN: 9429030529113 Company Number: 3987761 |
21 Sep 2015 - 02 Nov 2017 | |
Individual | Simper, Amanda |
Mossman Park 6012 Western Australia |
03 Mar 2009 - 03 Mar 2009 |
Entity | Milford Sound Lodge Management Limited Shareholder NZBN: 9429037441470 Company Number: 1000341 |
08 Nov 1999 - 19 Oct 2006 |
Timothy Michael Mcconachie - Director
Appointment date: 08 Nov 1999
Address: Glenross, Dunedin, 9011 New Zealand
Address used since 24 Mar 2016
Amanda Maree Simper - Director
Appointment date: 31 Mar 2012
Address: Glenross, Dunedin, 9011 New Zealand
Address used since 24 Mar 2016
David George Skeggs - Director
Appointment date: 14 Aug 2013
Address: Speargrass Flat, Queenstown, 9371 New Zealand
Address used since 14 May 2020
Address: Rd 1, Arrowtown, 9371 New Zealand
Address used since 21 Aug 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 14 Aug 2013
Anne Ruth Spencer - Director (Inactive)
Appointment date: 08 Nov 1999
Termination date: 14 Aug 2013
Address: Brockville, Dunedin,
Address used since 05 Jun 2008
David Andrew Kluken - Director (Inactive)
Appointment date: 08 Nov 1999
Termination date: 14 Aug 2013
Address: Mossman Park 6012, Western Australia,
Address used since 08 Nov 1999
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House