New Zealand Experience Limited, a registered company, was started on 13 Feb 1990. 9429039240507 is the New Zealand Business Number it was issued. This company has been run by 22 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 16 Apr 2024, the BizDb database contains detailed information about 1 address: 2 Clist Crescent, Manukau, Auckland, 2104 (category: physical, registered).
New Zealand Experience Limited had been using C/- Rainbow's End, 2 Clist Crescent, Manukau City, Auckland as their physical address up to 30 Aug 2012.
More names for this company, as we identified at BizDb, included: from 15 Aug 1990 to 17 Aug 1995 they were called The Mount Cavendish Gondola Co. Limited, from 13 Feb 1990 to 15 Aug 1990 they were called Buckcorp Holdings No. 45 Limited.
One entity owns all company shares (exactly 37000000 shares) - Rangatira Limited - located at 2104, Wellington.
Previous addresses
Address #1: C/- Rainbow's End, 2 Clist Crescent, Manukau City, Auckland, 2241 New Zealand
Physical & registered address used from 23 Aug 2012 to 30 Aug 2012
Address #2: 10 Bridle Path Road, Heathcote, Christchurch
Physical & registered address used from 01 Oct 1997 to 01 Oct 1997
Address #3: C/- Rainbow's End, Corner Great South And Wiri Station Road, Manukau City New Zealand
Registered & physical address used from 01 Oct 1997 to 23 Aug 2012
Address #4: C/- Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch
Physical address used from 03 Sep 1996 to 01 Oct 1997
Address #5: C/- Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch
Registered address used from 06 Nov 1995 to 01 Oct 1997
Address #6: 78 Worcester Street, Christchurch
Registered address used from 16 Jul 1993 to 06 Nov 1995
Address #7: 236 Armagh Street, Christchurch
Registered address used from 13 Jul 1993 to 16 Jul 1993
Address #8: Buddle Findlay, Level13 Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 11 May 1993 to 13 Jul 1993
Basic Financial info
Total number of Shares: 37000000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 37000000 | |||
Entity (NZ Limited Company) | Rangatira Limited Shareholder NZBN: 9429040967530 |
Wellington 6140 New Zealand |
04 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chin, Sun Onn |
Mosgiel Dunedin 9007 New Zealand |
27 Sep 2005 - 04 Apr 2013 |
Other | Af Kokshoorn,dl Curruthers,ga Falvey | 19 Sep 2004 - 19 Sep 2004 | |
Individual | Davies, Wayne Michael |
Titahi Bay Porirua |
13 Feb 1990 - 19 Sep 2004 |
Entity | Martre Limited Shareholder NZBN: 9429037478322 Company Number: 980264 |
19 Sep 2004 - 19 Sep 2004 | |
Entity | Appleby Securities Limited Shareholder NZBN: 9429034701218 Company Number: 1648435 |
27 Sep 2005 - 27 Sep 2005 | |
Other | Garlow Management Inc | 03 Sep 2009 - 04 Apr 2013 | |
Individual | Frankham, Anthony Noy |
Remuera West Auckland |
27 Sep 2005 - 04 Apr 2013 |
Entity | Fulcrum Securities Limited Shareholder NZBN: 9429038973055 Company Number: 550943 |
13 Feb 1990 - 19 Sep 2004 | |
Entity | Chairdesk Wholesale Limited Shareholder NZBN: 9429031930901 Company Number: 128463 |
08 Oct 2008 - 04 Apr 2013 | |
Individual | Barnes, Craig Anthony |
Acacia Bay Taupo |
27 Sep 2005 - 08 Oct 2008 |
Individual | Kirch, Fiona Jane |
Remuera Auckland New Zealand |
01 Dec 2008 - 02 Sep 2010 |
Individual | Donovan, Fiona |
Remuera Auckland |
19 Sep 2004 - 19 Sep 2004 |
Entity | Martre Limited Shareholder NZBN: 9429037478322 Company Number: 980264 |
19 Sep 2004 - 19 Sep 2004 | |
Other | Emerald Capital Ltd | 13 Feb 1990 - 19 Sep 2004 | |
Individual | Kirch, Peter Michael |
Remuera Auckland New Zealand |
01 Dec 2008 - 02 Sep 2010 |
Entity | Appleby Securities Limited Shareholder NZBN: 9429034701218 Company Number: 1648435 |
27 Sep 2005 - 27 Sep 2005 | |
Entity | Fulcrum Securities Limited Shareholder NZBN: 9429038973055 Company Number: 550943 |
13 Feb 1990 - 19 Sep 2004 | |
Entity | Fulcrum Securities Limited Shareholder NZBN: 9429038973055 Company Number: 550943 |
19 Sep 2004 - 15 Sep 2006 | |
Entity | Chairdesk Wholesale Limited Shareholder NZBN: 9429031930901 Company Number: 128463 |
08 Oct 2008 - 04 Apr 2013 | |
Individual | Flood, Christopher William |
Tauriko Tauranga 3110 New Zealand |
19 Sep 2004 - 04 Apr 2013 |
Individual | Stone, Marcus Koppel |
Remuera Auckland |
13 Feb 1990 - 19 Sep 2004 |
Individual | Chin, Sun Onn |
Macandrew Bay Dunedin |
13 Feb 1990 - 19 Sep 2004 |
Individual | Davies, Wayne Michael |
Titahi Bay Porirua 5022 New Zealand |
08 Oct 2008 - 04 Apr 2013 |
Other | Christopher William Flood + Mark Schlagel |
02 Sep 2010 - 04 Apr 2013 | |
Entity | Rodney Walshe Limited Shareholder NZBN: 9429040458359 Company Number: 97909 |
27 Sep 2005 - 04 Apr 2013 | |
Entity | Valley Forge Limited Shareholder NZBN: 9429036346202 Company Number: 1236804 |
13 Feb 1990 - 19 Sep 2004 | |
Individual | Williams, Michael John |
Mellons Bay Manukau 2014 New Zealand |
08 Oct 2008 - 04 Apr 2013 |
Entity | Leveraged Equities Custodians Limited Shareholder NZBN: 9429039459343 Company Number: 390604 |
13 Feb 1990 - 19 Sep 2004 | |
Individual | Stone, Marcus Koppel |
Shortland Street Auckland 1015 |
27 Sep 2005 - 27 Sep 2005 |
Individual | Cole, Stephen Christopher |
Oamaru |
19 Sep 2004 - 19 Sep 2004 |
Individual | Robertson Gate, David John |
Pakuranga Auckland 2010 New Zealand |
01 Sep 2011 - 04 Apr 2013 |
Individual | Harmos, Andrew William |
Remuera Auckland |
13 Feb 1990 - 19 Sep 2004 |
Entity | Portfolio Custodian Limited Shareholder NZBN: 9429039443779 Company Number: 395659 |
15 Sep 2006 - 15 Sep 2006 | |
Entity | Leveraged Equities Custodians Limited Shareholder NZBN: 9429039459343 Company Number: 390604 |
13 Feb 1990 - 19 Sep 2004 | |
Entity | Kada Limited Shareholder NZBN: 9429037478322 Company Number: 980264 |
19 Sep 2004 - 19 Sep 2004 | |
Other | Null - Dr Appleby. Bm Appleby, Pj Cotter | 13 Feb 1990 - 15 Sep 2006 | |
Other | Null - Af Kokshoorn,dl Curruthers,ga Falvey | 19 Sep 2004 - 19 Sep 2004 | |
Other | Null - Bj Marris & Rdm Marris | 13 Feb 1990 - 19 Sep 2004 | |
Other | Null - Emerald Capital Ltd | 13 Feb 1990 - 19 Sep 2004 | |
Entity | Fulcrum Securities Limited Shareholder NZBN: 9429038973055 Company Number: 550943 |
19 Sep 2004 - 15 Sep 2006 | |
Other | Null - Christopher William Flood + Mark Schlagel |
02 Sep 2010 - 04 Apr 2013 | |
Other | Null - Garlow Management Inc | 03 Sep 2009 - 04 Apr 2013 | |
Entity | Valley Forge Limited Shareholder NZBN: 9429036346202 Company Number: 1236804 |
13 Feb 1990 - 19 Sep 2004 | |
Entity | Rodney Walshe Limited Shareholder NZBN: 9429040458359 Company Number: 97909 |
27 Sep 2005 - 04 Apr 2013 | |
Entity | Kada Limited Shareholder NZBN: 9429037478322 Company Number: 980264 |
19 Sep 2004 - 19 Sep 2004 | |
Other | Dr Appleby. Bm Appleby, Pj Cotter | 13 Feb 1990 - 15 Sep 2006 | |
Entity | Portfolio Custodian Limited Shareholder NZBN: 9429039443779 Company Number: 395659 |
15 Sep 2006 - 15 Sep 2006 | |
Entity | Emerald Capital Limited Shareholder NZBN: 9429038627019 Company Number: 643338 |
19 Sep 2004 - 01 Dec 2008 | |
Individual | Davies, Wayne Michael |
Titahi Bay Porirua |
19 Sep 2004 - 19 Sep 2004 |
Other | Bj Marris & Rdm Marris | 13 Feb 1990 - 19 Sep 2004 | |
Individual | Lambert, George Philip |
Bombay Pukekohe New Zealand |
15 Sep 2006 - 01 Sep 2011 |
Entity | Emerald Capital Limited Shareholder NZBN: 9429038627019 Company Number: 643338 |
19 Sep 2004 - 01 Dec 2008 |
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: 01 Jul 2008
Termination date: 01 Jan 2018
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 03 Sep 2009
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: 21 Jun 2007
Termination date: 15 Mar 2013
Address: Campbells Bay, North Shore City, 0630 New Zealand
Address used since 21 Jun 2007
Anthony Noy Frankham - Director (Inactive)
Appointment date: 16 Oct 2001
Termination date: 31 Dec 2011
Address: Remuera West, Auckland,
Address used since 02 Nov 2004
Craig Anthony Barnes - Director (Inactive)
Appointment date: 14 Nov 1994
Termination date: 01 Nov 2010
Address: Manukau City,
Address used since 03 Nov 2008
Andrew John Clements - Director (Inactive)
Appointment date: 24 Jul 1998
Termination date: 20 Dec 2007
Address: Howick,
Address used since 19 Nov 2002
Geoffrey Alexander Cumming - Director (Inactive)
Appointment date: 01 Aug 1995
Termination date: 16 Oct 2001
Address: 121 Customs Street, Auckland,
Address used since 01 Aug 1995
Malcolm North - Director (Inactive)
Appointment date: 24 Sep 1993
Termination date: 24 Jul 1998
Address: Christchurch,
Address used since 24 Sep 1993
Stephen Andrew Walker - Director (Inactive)
Appointment date: 04 Aug 1994
Termination date: 31 Mar 1997
Address: Remuera,
Address used since 04 Aug 1994
Andrew John Clements - Director (Inactive)
Appointment date: 01 Aug 1995
Termination date: 25 Oct 1996
Address: Bryndwr, Christchurch,
Address used since 01 Aug 1995
William Andrew Harmos - Director (Inactive)
Appointment date: 14 Nov 1994
Termination date: 13 Oct 1995
Address: Parnell,
Address used since 14 Nov 1994
Peter Yeoman - Director (Inactive)
Appointment date: 10 Apr 1991
Termination date: 10 Feb 1995
Address: Christchurch,
Address used since 10 Apr 1991
Frederick Miles Warren - Director (Inactive)
Appointment date: 25 Mar 1991
Termination date: 12 Dec 1994
Address: Governors Bay, Rd 1, Lyttelton,
Address used since 25 Mar 1991
Raymond Barry John West - Director (Inactive)
Appointment date: 10 Apr 1991
Termination date: 12 Dec 1994
Address: Christchurch,
Address used since 10 Apr 1991
Brian Patrick Kreft - Director (Inactive)
Appointment date: 19 Mar 1991
Termination date: 16 Nov 1994
Address: Burnside, Christchurch,
Address used since 19 Mar 1991
John Richmond Paynter - Director (Inactive)
Appointment date: 10 Apr 1991
Termination date: 04 Aug 1994
Address: Christchurch,
Address used since 10 Apr 1991
Rainbow's End Theme Park 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