Queen Charlotte Retreats Limited (NZBN 9429030695030) was started on 27 Apr 2012. 2 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, registered). 22 Scott Street, Blenheim, Blenheim had been their physical address, up until 29 May 2017. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Brooker, Anthony (a director) located at Rd 1, Picton postcode 7281. "Guest house operation" (business classification H440025) is the category the Australian Bureau of Statistics issued to Queen Charlotte Retreats Limited. Our database was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & registered & service | 29 May 2017 |
Name and Address | Role | Period |
---|---|---|
Anthony Brooker
Rd 1, Picton, 7281
Address used since 26 Sep 2013 |
Director | 27 Apr 2012 - current |
Anne Elizabeth Brooker
Rd 1, Picton, 7281
Address used since 06 May 2013 |
Director | 06 May 2013 - current |
Previous address | Type | Period |
---|---|---|
22 Scott Street, Blenheim, Blenheim, 7201 | Physical & registered | 07 Oct 2015 - 29 May 2017 |
22 Scott Street, Blenheim, Blenheim, 7201 | Physical & registered | 27 Apr 2012 - 07 Oct 2015 |
Shareholder Name | Address | Period |
---|---|---|
Brooker, Anthony Director |
Rd 1 Picton 7281 |
27 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Brooker, Anne Elizabeth Director |
Rd 1 Picton 7281 |
08 Apr 2020 - 25 Aug 2020 |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |
Ugbrooke Country Estate Limited 152 Ugbrooke Road |
The Lodge At Te Rawa Limited Te Rawa Lodge |
Bay Cloud Limited 4 Sunnybank Rise |
Romie's Residential Homestay Limited 13-17 Putaitai Street |
Holland House Holdings Limited 14 Aldinga Avenue |
Corey In NZ Limited 10 London Road |