Coneburn Water Supply Co Limited (issued an NZ business number of 9429034203071) was started on 27 Apr 2006. 2 addresses are in use by the company: Level 2, Te Ahi, 13 Camp Street, Queenstown, 9300 (type: registered, physical). C/-Anderson Lloyd, Level 2, 13 Camp Street, Queenstown 9300 had been their physical address, up to 30 May 2011. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Resort Zone Infrastructure Association Incorporated (an other) located at Level 2, 13 Camp Street, Queenstown postcode 9300. Businesscheck's information was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, Te Ahi, 13 Camp Street, Queenstown, 9300 | Registered & physical & service | 30 May 2011 |
Name and Address | Role | Period |
---|---|---|
John Gerard Darby
Rd 1, Queenstown, 9371
Address used since 18 Aug 2022
Arrowtown, 9371
Address used since 10 Feb 2016 |
Director | 27 Apr 2006 - current |
Michael Owen Coburn
Queenstown, 9371
Address used since 16 Jul 2018 |
Director | 16 Jul 2018 - current |
Noel John Kirkwood
Mount Eden, Auckland, 1024
Address used since 02 Mar 2017 |
Director | 02 Mar 2017 - 11 May 2020 |
Warwick David Wightman
530 Collins Street, Meblourne, Victoria, 3006
Address used since 01 Jan 1970
Eltham, Victoria, 3095
Address used since 02 Mar 2017
530 Collins Street, Meblourne, Victoria, 3006
Address used since 01 Jan 1970 |
Director | 02 Mar 2017 - 11 May 2020 |
Donald Ian Fletcher
Rd 1, Queenstown, 9371
Address used since 10 Nov 2015 |
Director | 11 Feb 2014 - 16 Jul 2018 |
Richard Alan Hanson
Rd 1, Queenstown, 9371
Address used since 02 Nov 2010 |
Director | 02 Nov 2010 - 23 May 2016 |
Steven John Mcisaac
Kelvin Heights, Queenstown, 9300
Address used since 28 Jun 2010 |
Director | 28 Jun 2010 - 16 May 2016 |
Rodney James Hodge
Rd 1, Queenstown, 9371
Address used since 18 May 2010 |
Director | 27 Apr 2006 - 07 Apr 2010 |
Michael Owen Coburn
Vauxhall, Dunedin,
Address used since 27 Apr 2006 |
Director | 27 Apr 2006 - 22 Aug 2008 |
Previous address | Type | Period |
---|---|---|
C/-anderson Lloyd, Level 2, 13 Camp Street, Queenstown 9300 | Physical & registered | 03 Nov 2009 - 30 May 2011 |
C/-anderson Lloyd, Level 1 Queenstown Post Office Building, 13 Camp Street, Queenstown | Registered & physical | 08 May 2008 - 03 Nov 2009 |
C/-anderson Lloyd Caudwell, 17 Marine Parade, Queenstown | Physical & registered | 24 May 2006 - 08 May 2008 |
Level 1, Steamer Wharf Building, Lower Beach Street, Queenstown | Physical & registered | 27 Apr 2006 - 24 May 2006 |
Shareholder Name | Address | Period |
---|---|---|
Resort Zone Infrastructure Association Incorporated Other (Other) |
Level 2, 13 Camp Street Queenstown 9300 |
21 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Jacks Point Residents & Owners Association Incorporated Company Number: 1833867 Entity |
30 Jun 2006 - 21 Dec 2016 | |
Jacks Point Residents & Owners Association Incorporated Company Number: 1833867 Entity |
30 Jun 2006 - 21 Dec 2016 | |
Coneburn Land Holdings Limited Shareholder NZBN: 9429036859542 Company Number: 1146177 Entity |
27 Apr 2006 - 27 Jun 2010 | |
Coneburn Land Holdings Limited Shareholder NZBN: 9429036859542 Company Number: 1146177 Entity |
27 Apr 2006 - 27 Jun 2010 |
Effective Date | 18 Dec 2019 |
Name | Resort Zone Infrastructure Association Incorporated |
Type | Incorp_society |
Ultimate Holding Company Number | 2634215 |
Country of origin | NZ |
Henley Downs Land Holdings Limited 13 Camp Street |
|
Jacks Point Securities Trustee Limited 13 Camp Street |
|
Northern Land Property Limited Level 2, Te Ahi |
|
Darby Resource Partners Limited Level 2, Te Ahi |
|
Wyuna Preserve Management Limited Level 2, Te Ahi |
|
Koru Villa Limited Level 1, Te Ahi |