Shortcuts

Underworld Adventures Limited

Type: NZ Limited Company (Ltd)
9429038970078
NZBN
551987
Company Number
Registered
Company Status
Current address
11 Stanners Street
Eltham
Eltham 4322
New Zealand
Physical & service & registered address used since 27 Jun 2016

Underworld Adventures Limited, a registered company, was launched on 04 Sep 1992. 9429038970078 is the business number it was issued. The company has been managed by 4 directors: Raymond James Moroney - an active director whose contract began on 28 Aug 1995,
Geoffrey Peter Schurr - an active director whose contract began on 28 Aug 1995,
Nigel Alexander Mcfadden - an inactive director whose contract began on 04 Sep 1992 and was terminated on 28 Aug 1995,
David Gordon Phillips - an inactive director whose contract began on 04 Sep 1992 and was terminated on 28 Aug 1995.
Last updated on 14 Mar 2024, our database contains detailed information about 1 address: 11 Stanners Street, Eltham, Eltham, 4322 (category: physical, service).
Underworld Adventures Limited had been using 41 Domett Street, Westport as their physical address up until 27 Jun 2016.
Old names used by the company, as we established at BizDb, included: from 04 Sep 1992 to 28 Mar 2007 they were named Underworld Rafting Limited.
A total of 1200 shares are issued to 9 shareholders (6 groups). The first group includes 14 shares (1.17%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 191 shares (15.92%). Lastly there is the third share allotment (218 shares 18.17%) made up of 1 entity.

Addresses

Previous addresses

Address: 41 Domett Street, Westport, 7825 New Zealand

Physical address used from 01 Jul 1997 to 27 Jun 2016

Address: 41 Domett Street, Westport, 7825 New Zealand

Registered address used from 19 Sep 1995 to 27 Jun 2016

Address: 1st Floor, 14 .new Street, Nelson

Registered address used from 19 Sep 1995 to 19 Sep 1995

Address: C/- Mcfadden Mcmeeken Phillips, 14 New Street, Nelson

Registered address used from 24 Jul 1994 to 19 Sep 1995

Address: C/ Messrs Mcfadden Mcmeeken Phillips, 10 Church Street, Nelson

Registered address used from 27 Aug 1993 to 24 Jul 1994

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14
Individual Rae, Kevin Bruce Westport
Westport
7825
New Zealand
Shares Allocation #2 Number of Shares: 191
Individual Howard, Graham Cyril Westport
Westport
7825
New Zealand
Shares Allocation #3 Number of Shares: 218
Individual Clemenston, Harold Ennis R D 2
Westport
7892
New Zealand
Shares Allocation #4 Number of Shares: 219
Individual Berendt, Stuart George Adrian R D 2
Westport
7892
New Zealand
Shares Allocation #5 Number of Shares: 245
Individual Moroney, Raymond James Westport

New Zealand
Individual Moroney, Margaret Maria Westport
Westport
7825
New Zealand
Shares Allocation #6 Number of Shares: 313
Individual Schurr, Christopher Frederick Strandon
New Plymouth
4312
New Zealand
Individual Mcfadden, Nigel Alexander Nelson
Nelson
7010
New Zealand
Individual Schurr, Geoffrey Peter Charleston
7865
New Zealand
Directors

Raymond James Moroney - Director

Appointment date: 28 Aug 1995

Address: Westport, Westport, 7825 New Zealand

Address used since 12 Aug 2015


Geoffrey Peter Schurr - Director

Appointment date: 28 Aug 1995

Address: Charleston, 7865 New Zealand

Address used since 19 Nov 2019

Address: Westport, Westport, 7825 New Zealand

Address used since 12 Aug 2015


Nigel Alexander Mcfadden - Director (Inactive)

Appointment date: 04 Sep 1992

Termination date: 28 Aug 1995

Address: Richmond, Nelson,

Address used since 04 Sep 1992


David Gordon Phillips - Director (Inactive)

Appointment date: 04 Sep 1992

Termination date: 28 Aug 1995

Address: Nelson,

Address used since 04 Sep 1992

Nearby companies

Tern And Teal Trustee Company Limited
11 Stanners Street

Bushline Trustees Limited
11 Stanners Street

Metal Pink Limited
11 Stanners Street

Agt Milk Co Limited
11 Stanners Street

Eltham Dental Centre (2013) Limited
11 Stanners Street

G D & W G Pitman Trustee Limited
11 Stanners Street