Snowmobile Safaris Limited, a registered company, was launched on 04 Nov 1994. 9429038672750 is the number it was issued. "Transport operation nec" (ANZSIC I502930) is how the company has been classified. This company has been managed by 6 directors: David John Gatward-Ferguson - an active director whose contract began on 10 Apr 2000,
Amanda Jane Gatward-Ferguson - an active director whose contract began on 10 Apr 2000,
Ian Michael Gentleman - an inactive director whose contract began on 04 Oct 1995 and was terminated on 05 Jun 2019,
Carol Anne Garden - an inactive director whose contract began on 04 Oct 1995 and was terminated on 29 May 1998,
Anton Alfred Franz Futschek - an inactive director whose contract began on 04 Oct 1995 and was terminated on 06 Jul 1996.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 2 Industrial Place, Queenstown, 9300 (types include: registered, physical).
Snowmobile Safaris Limited had been using 14 Fryer Street, Queenstown as their registered address up until 13 Jun 2019.
Old names for the company, as we established at BizDb, included: from 04 Nov 1994 to 08 Dec 1995 they were named Kroy Holdings Limited.
A single entity owns all company shares (exactly 100000 shares) - Outback New Zealand Limited - located at 9300, Kelvin Heights, Queenstown.
Principal place of activity
2 Industrial Place, Queenstown, 9300 New Zealand
Previous addresses
Address: 14 Fryer Street, Queenstown, 9300 New Zealand
Registered address used from 25 Jun 2004 to 13 Jun 2019
Address: Level 8, 93 The Terrace, Wellington
Physical address used from 28 Apr 2000 to 28 Apr 2000
Address: 14 Fryer Street, Queenstown, 9300 New Zealand
Physical address used from 28 Apr 2000 to 13 Jun 2019
Address: Level 8, 93 The Terrace, Wellington
Registered address used from 28 Apr 2000 to 25 Jun 2004
Address: Phillips Fox, Solicitors, Level 7, Tower Building, 50-64 Customhouse Quay, Wellington
Physical address used from 14 Oct 1995 to 28 Apr 2000
Address: Phillips Fox, Solicitor, Level 7, Tower Building, 50-64 Customhouse Quay, Wellington
Registered address used from 14 Oct 1995 to 28 Apr 2000
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Outback New Zealand Limited Shareholder NZBN: 9429038165573 |
Kelvin Heights Queenstown 9300 New Zealand |
04 Nov 1994 - |
David John Gatward-ferguson - Director
Appointment date: 10 Apr 2000
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 06 Jul 2014
Amanda Jane Gatward-ferguson - Director
Appointment date: 10 Apr 2000
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 06 Jul 2014
Ian Michael Gentleman - Director (Inactive)
Appointment date: 04 Oct 1995
Termination date: 05 Jun 2019
Address: Wellington, 6021 New Zealand
Address used since 01 Apr 2014
Carol Anne Garden - Director (Inactive)
Appointment date: 04 Oct 1995
Termination date: 29 May 1998
Address: Raumati, Wellington,
Address used since 04 Oct 1995
Anton Alfred Franz Futschek - Director (Inactive)
Appointment date: 04 Oct 1995
Termination date: 06 Jul 1996
Address: Wanaka,
Address used since 04 Oct 1995
Brian Arthur Bray - Director (Inactive)
Appointment date: 04 Nov 1994
Termination date: 04 Oct 1995
Address: Woburn, Lower Hutt,
Address used since 04 Nov 1994
Wakatipu Clay Target Club Incorporated
4/12 Huff Street
Queenstown Holiday Park Limited
Queenstown Holiday Park
Queenstown Mountain Village Limited
54 Robins Rd
Blackart Limited
18 Hylton Place
Friends Of Wakatipu Gardens And Reserves Incorporated
5 Huff St
Hadley Consultants Limited
44 Robins Road
Cartright Limited
11 Mystery Grove
End Of The World Honey Co Limited
38 Risinghurst Terrace
Healy Transport Limited
35 Inglewood Road
Te Anau Healy Transport Limited
35 Inglewood Road
Uct Limited
35 Inglewood Road
Wynyard Transport Limited
102 Clyde Street