Fiordland Guides Limited, a registered company, was registered on 22 Aug 1997. 9429038029776 is the NZBN it was issued. This company has been supervised by 4 directors: Andrew Christian Cunningham - an active director whose contract began on 22 Aug 2017,
Robynne Olive Peacock - an inactive director whose contract began on 22 Aug 1997 and was terminated on 02 Apr 2020,
Boyd Ronald Leslie Peacock - an inactive director whose contract began on 13 May 2016 and was terminated on 02 Apr 2020,
Ronald John Peacock - an inactive director whose contract began on 22 Aug 1997 and was terminated on 09 Jun 2015.
Updated on 18 Apr 2024, our data contains detailed information about 1 address: 112 Town Centre, Te Anau, Te Anau, 9600 (type: registered, physical).
Fiordland Guides Limited had been using 173 Spey Street, Invercargill, Invercargill as their registered address until 19 Apr 2021.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group consists of 98 shares (98 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 2 shares (2 per cent).
Previous addresses
Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 19 Aug 2019 to 19 Apr 2021
Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 27 Aug 2013 to 19 Aug 2019
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 26 Jul 2011 to 27 Aug 2013
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical & registered address used from 06 Sep 2010 to 26 Jul 2011
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 03 Sep 2009 to 06 Sep 2010
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Registered & physical address used from 22 Aug 2007 to 03 Sep 2009
Address: Ward Wilson Limited, 62 Deveron Street, Invercargill
Registered & physical address used from 12 Aug 2002 to 22 Aug 2007
Address: Ward Wilson, 62 Deveron Street, Invercargill
Registered address used from 11 Apr 2000 to 12 Aug 2002
Address: Ward Wilson, 62 Deveron Street, Invercargill
Physical address used from 25 Aug 1997 to 12 Aug 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Cunningham, Noeleen Rose |
472 Te Anau Milford Highway Te Anau 9679 New Zealand |
08 Apr 2020 - |
Director | Cunningham, Andrew Christian |
472 Te Anau Milford Highway Te Anau 9679 New Zealand |
08 Apr 2020 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Cunningham, Noeleen Rose |
Rd 1 Te Anau 9679 New Zealand |
29 Aug 2014 - |
Individual | Cunningham, Andrew Christian |
Rd 1 Te Anau 9679 New Zealand |
29 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peacock, Boyd Ronald Lesley |
33 Wakatipu Heights Queenstown 9300 New Zealand |
28 Jan 2016 - 08 Apr 2020 |
Individual | Muir, Kenneth John |
Rd 3 Wyndham 9831 New Zealand |
12 Sep 2017 - 09 Aug 2019 |
Individual | Peacock, Robynne Olive |
Rd 1 Te Anau 9679 New Zealand |
22 Aug 1997 - 08 Apr 2020 |
Individual | Peacock, Estate Ronald John |
Te Anau 9679 New Zealand |
30 Aug 2004 - 29 Feb 2016 |
Individual | Peacock, Robynne Olive |
454c Te Anau Milford Highway, Rd 1 Te Anau 9679 New Zealand |
18 Aug 2015 - 08 Apr 2020 |
Individual | Peacock, Robynne Olive |
454c Te Anau Milford Highway, Rd 1 Te Anau 9679 New Zealand |
18 Aug 2015 - 08 Apr 2020 |
Individual | Wilson, Alexander Mclennan |
Invercargill 9872 New Zealand |
30 Aug 2004 - 09 Jun 2014 |
Individual | Peacock, Robynne Olive |
454c Te Anau Milford Highway, Rd 1 Te Anau 9679 New Zealand |
18 Aug 2015 - 08 Apr 2020 |
Individual | Peacock, Boyd Ronald Lesley |
33 Wakatipu Heights Queenstown 9300 New Zealand |
28 Jan 2016 - 08 Apr 2020 |
Individual | Peacock, Ronald Leslie Boyd |
33 Wakatipu Heights Queenstown 9300 New Zealand |
18 Aug 2015 - 28 Jan 2016 |
Individual | Muir, Kenneth James |
Rd 3 Edendale Wyndham 9831 New Zealand |
09 Aug 2019 - 08 Apr 2020 |
Individual | Peacock, Ronald John |
Te Anau |
22 Aug 1997 - 30 Aug 2004 |
Individual | Peacock, Boyd Ronald Lesley |
33 Wakatipu Heights Queenstown 9300 New Zealand |
28 Jan 2016 - 08 Apr 2020 |
Andrew Christian Cunningham - Director
Appointment date: 22 Aug 2017
Address: Te Anau, 9679 New Zealand
Address used since 22 Aug 2017
Robynne Olive Peacock - Director (Inactive)
Appointment date: 22 Aug 1997
Termination date: 02 Apr 2020
Address: Rd 1, Te Anau, 9679 New Zealand
Address used since 31 Aug 2016
Boyd Ronald Leslie Peacock - Director (Inactive)
Appointment date: 13 May 2016
Termination date: 02 Apr 2020
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 13 May 2016
Ronald John Peacock - Director (Inactive)
Appointment date: 22 Aug 1997
Termination date: 09 Jun 2015
Address: Rd 1, Te Anau, 9679 New Zealand
Address used since 28 Aug 2014
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street