Shotover Design Limited, a registered company, was incorporated on 19 Mar 2002. 9429036569984 is the NZ business identifier it was issued. "Engineering surveying service" (ANZSIC M692230) is how the company was classified. This company has been supervised by 4 directors: Gavin Walter Read - an active director whose contract started on 31 Jul 2015,
Christopher Charles Hansen - an active director whose contract started on 31 Jul 2015,
Hayden Arthur Knight - an active director whose contract started on 31 Jul 2015,
Neil Thomas Mcdonald - an inactive director whose contract started on 19 Mar 2002 and was terminated on 09 Apr 2019.
Updated on 30 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 553, Queenstown, Queenstown, 9348 (type: postal, office).
Shotover Design Limited had been using W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300 as their registered address until 06 Apr 2009.
A total of 10008 shares are allocated to 22 shareholders (13 groups). The first group consists of 600 shares (6 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 2299 shares (22.97 per cent). Finally the next share allocation (2299 shares 22.97 per cent) made up of 3 entities.
Principal place of activity
309 Lower Shotover Road, Rd 1, Queenstown, 9371 New Zealand
Previous addresses
Address #1: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300
Registered & physical address used from 07 Apr 2008 to 06 Apr 2009
Address #2: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300
Registered & physical address used from 16 Apr 2007 to 07 Apr 2008
Address #3: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197
Registered & physical address used from 27 Jun 2005 to 16 Apr 2007
Address #4: Cook Adam & Co, 50 Stanley Street, Queenstown
Registered address used from 14 Jul 2004 to 27 Jun 2005
Address #5: Cook Adam & Co, 50 Stanley Street, Queenstown, Attention: Michelle Casson
Physical address used from 13 Jul 2004 to 27 Jun 2005
Address #6: 309 Lower Shotover Street, Queenstown
Registered address used from 19 Mar 2002 to 14 Jul 2004
Address #7: 309 Lower Shotover Street, Queenstown
Physical address used from 19 Mar 2002 to 13 Jul 2004
Basic Financial info
Total number of Shares: 10008
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Wilson, Benjamin Joseph |
East Gore Gore 9710 New Zealand |
28 Mar 2024 - |
Shares Allocation #2 Number of Shares: 2299 | |||
Entity (NZ Limited Company) | Anderson Lloyd Trustee Company (2013) Limited Shareholder NZBN: 9429030305410 |
Cnr Moray Place & Princes Street Dunedin 9016 New Zealand |
31 Jul 2015 - |
Individual | Read, Erina June |
R.d. 1 Lyttelton 8971 New Zealand |
31 Jul 2015 - |
Individual | Read, Gavin Walter |
R.d. 1 Lyttelton 8971 New Zealand |
31 Jul 2015 - |
Shares Allocation #3 Number of Shares: 2299 | |||
Entity (NZ Limited Company) | Anderson Lloyd Trustee Company (2013) Limited Shareholder NZBN: 9429030305410 |
Cnr Moray Place & Princes Street Dunedin 9016 New Zealand |
31 Jul 2015 - |
Individual | Bendikson, Heidi Elise |
Queenstown 9371 New Zealand |
31 Jul 2015 - |
Individual | Knight, Hayden Arthur |
Queenstown 9371 New Zealand |
31 Jul 2015 - |
Shares Allocation #4 Number of Shares: 2299 | |||
Individual | Hansen, Suzanne Elizabeth |
Lower Shotover Queenstown 9371 New Zealand |
31 Jul 2015 - |
Individual | Hansen, Christopher Charles |
Lower Shotover Queenstown 9371 New Zealand |
31 Jul 2015 - |
Shares Allocation #5 Number of Shares: 833 | |||
Individual | Stoff, Thera Simone |
Saint Clair Dunedin 9012 New Zealand |
09 Apr 2019 - |
Entity (NZ Limited Company) | Rdb Trustees 16697 Limited Shareholder NZBN: 9429047268180 |
109 Princes Street Dunedin 9016 New Zealand |
09 Apr 2019 - |
Individual | Stoff, Toby Peter |
Saint Clair Dunedin 9012 New Zealand |
09 Apr 2019 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Knight, Hayden Arthur |
Queenstown 9371 New Zealand |
31 Jul 2015 - |
Shares Allocation #7 Number of Shares: 833 | |||
Individual | Buchanan, Elizabeth May |
Cromwell Cromwell 9310 New Zealand |
09 Apr 2019 - |
Individual | Buchanan, Roy William |
Cromwell Cromwell 9310 New Zealand |
09 Apr 2019 - |
Shares Allocation #8 Number of Shares: 833 | |||
Individual | Murray, Edward John Mcgregor |
Lower Shotover Queenstown 9304 New Zealand |
09 Apr 2019 - |
Individual | Murray, Fiona Margaret |
Lower Shotover Queenstown 9304 New Zealand |
09 Apr 2019 - |
Shares Allocation #9 Number of Shares: 3 | |||
Individual | Read, Gavin Walter |
R.d. 1 Lyttelton 8971 New Zealand |
31 Jul 2015 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Hansen, Christopher Charles |
Frankton Queenstown 9300 New Zealand |
31 Jul 2015 - |
Shares Allocation #11 Number of Shares: 3 | |||
Individual | Hansen, Christopher Charles |
Lower Shotover Queenstown 9371 New Zealand |
31 Jul 2015 - |
Shares Allocation #12 Number of Shares: 3 | |||
Individual | Knight, Hayden Arthur |
Queenstown 9371 New Zealand |
31 Jul 2015 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Read, Gavin Walter |
R.d. 1 Lyttelton 8971 New Zealand |
31 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdonald, Margaret Malcolm |
Frankton Queenstown |
19 Mar 2002 - 13 Mar 2013 |
Individual | Mcdonald, Neil Thomas |
Frankton Queenstown |
19 Mar 2002 - 09 Apr 2019 |
Individual | Mcdonald, Neil Thomas |
Frankton Queenstown |
19 Mar 2002 - 09 Apr 2019 |
Individual | Mcdonald, Margaret Malcolm |
Frankton Queenstown |
19 Mar 2002 - 13 Mar 2013 |
Individual | Mcdonald, Neil Thomas |
Frankton Queenstown |
19 Mar 2002 - 09 Apr 2019 |
Individual | Hensman, Grant Hylton |
Rd 1 Queenstown 9371 New Zealand |
20 Dec 2012 - 09 Apr 2019 |
Gavin Walter Read - Director
Appointment date: 31 Jul 2015
Address: R.d. 1, Lyttelton, 8971 New Zealand
Address used since 31 Jul 2015
Christopher Charles Hansen - Director
Appointment date: 31 Jul 2015
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 31 Jul 2015
Address: Lower Shotover, Queenstown, 9371 New Zealand
Address used since 27 Mar 2018
Hayden Arthur Knight - Director
Appointment date: 31 Jul 2015
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 31 Jul 2015
Address: Queenstown, 9371 New Zealand
Address used since 21 Sep 2018
Neil Thomas Mcdonald - Director (Inactive)
Appointment date: 19 Mar 2002
Termination date: 09 Apr 2019
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 04 Mar 2010
Queenstown Camera Systems Limited
293f Lower Shotover Road
Precious Peg Limited
108a Domain Road
Es Jay Design Limited
108a Domain Road
2 Worlds Television Limited
26 Slopehill Road
Hazledine Foundation
123 Slope Hill Road
Eastburn Investments Limited
94 Domain Road
Davis Ogilvie (aoraki) Limited
Level 2
Fathom Contracting Limited
81 Cashmere Road
Lbl Limited
92 Russley Road
Locon Limited
158 Main South Road
Mainland Surveying Limited
335 Lincoln Road
Project Surveys Limited
18 Cyclamen Place