Rainbow's End Theme Park Limited, a registered company, was launched on 23 May 1991. 9429039121608 is the NZ business number it was issued. The company has been supervised by 14 directors: Grant Raymond Lilly - an active director whose contract started on 03 Nov 2011,
Richard Arthur Wilks - an active director whose contract started on 21 Dec 2012,
Catherine Agnes Quinn - an active director whose contract started on 01 Feb 2020,
Daniela Karen Bossard - an active director whose contract started on 18 Nov 2022,
Matthew Norman Olde - an inactive director whose contract started on 19 Aug 2020 and was terminated on 24 Nov 2022.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: 2 Clist Crescent, Manukau, Auckland City, 2241 (category: registered, physical).
Rainbow's End Theme Park Limited had been using 2 Clist Crescent, Manukau City, Auckland as their registered address until 30 Aug 2012.
More names used by the company, as we established at BizDb, included: from 23 May 1991 to 09 Jun 2005 they were called Rainbow's End (1991) Limited.
One entity controls all company shares (exactly 5700000 shares) - New Zealand Experience Limited - located at 2241, 2 Clist Crescent, Manukau, Auckland City.
Previous addresses
Address: 2 Clist Crescent, Manukau City, Auckland, 2241 New Zealand
Registered & physical address used from 23 Aug 2012 to 30 Aug 2012
Address: Cnr Great South & Wiri Station Road, Manukau City, Auckland, 2241 New Zealand
Registered & physical address used from 12 Apr 2012 to 23 Aug 2012
Address: 10 Bridle Path Road, Heathcote, Christchurch
Registered address used from 27 Apr 1998 to 27 Apr 1998
Address: Cnr Great South & Wiri Station Road, Manukau City, Auckland New Zealand
Registered address used from 27 Apr 1998 to 12 Apr 2012
Address: 67 Fendalton Road, Christchurch
Physical address used from 27 Apr 1998 to 27 Apr 1998
Address: Cnr Great South & Wiri Statio Road, Manukau City, Auckland New Zealand
Physical address used from 27 Apr 1998 to 12 Apr 2012
Address: 67 Fendalton Road, Christchurch
Registered address used from 15 May 1996 to 27 Apr 1998
Address: Appleby & Burns, 5th Floor Union House, 32 Quay Street, Auckland
Registered address used from 03 Dec 1993 to 15 May 1996
Address: 15th Floor National Mutual Centre, 37-41 Shortland Street, Auckland
Registered address used from 08 Feb 1993 to 03 Dec 1993
Basic Financial info
Total number of Shares: 5700000
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5700000 | |||
Entity (NZ Limited Company) | New Zealand Experience Limited Shareholder NZBN: 9429039240507 |
2 Clist Crescent, Manukau Auckland City 2241 New Zealand |
23 May 1991 - |
Ultimate Holding Company
Grant Raymond Lilly - Director
Appointment date: 03 Nov 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Nov 2011
Richard Arthur Wilks - Director
Appointment date: 21 Dec 2012
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 21 Dec 2012
Catherine Agnes Quinn - Director
Appointment date: 01 Feb 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Feb 2020
Daniela Karen Bossard - Director
Appointment date: 18 Nov 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 Nov 2022
Matthew Norman Olde - Director (Inactive)
Appointment date: 19 Aug 2020
Termination date: 24 Nov 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 19 Aug 2020
Sophie Haslem - Director (Inactive)
Appointment date: 09 Jun 2014
Termination date: 05 Dec 2019
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 09 Jun 2014
Rodney Harold Clinton Walshe - Director (Inactive)
Appointment date: 09 Jun 2009
Termination date: 01 Jan 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2015
Ian Stewart Frame - Director (Inactive)
Appointment date: 21 Dec 2012
Termination date: 01 Jul 2014
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 21 Dec 2012
David George Lock - Director (Inactive)
Appointment date: 20 Dec 2007
Termination date: 15 Mar 2013
Address: Campbells Bay, North Shore City, 0630 New Zealand
Address used since 20 Dec 2007
Anthony Noy Frankham - Director (Inactive)
Appointment date: 20 Apr 2008
Termination date: 31 Dec 2011
Address: 10 Middleton Road, Remuera 1050, Auckland,
Address used since 20 Apr 2008
Craig Anthony Barnes - Director (Inactive)
Appointment date: 17 Jan 1992
Termination date: 01 Nov 2010
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 01 Jul 2004
Andrew John Clements - Director (Inactive)
Appointment date: 24 Jul 1998
Termination date: 20 Dec 2007
Address: Howick,
Address used since 19 Nov 2002
Malcolm North - Director (Inactive)
Appointment date: 10 Nov 1993
Termination date: 24 Jul 1998
Address: Christchurch,
Address used since 10 Nov 1993
William Gavin Barnes - Director (Inactive)
Appointment date: 17 Jan 1992
Termination date: 10 Nov 1993
Address: Browns Bay,
Address used since 17 Jan 1992
New Zealand Experience Limited
2 Clist Crescent
Health Through The Marae - Te Whakaorangatanga O Nga Tangata Whenua
Manukau Health Centre
Mhp Limited
18 Manukau Station Road
Manukau City Health Centre Group Limited
18 Manukau Station Road2241
Howick And Districts 150 Trust
C/- Manukau City Council
John Walker Find Your Field Of Dreams Foundation
31-33 Manukau Station Road