Queenstown Paraflights Limited (issued an NZ business number of 9429035102373) was registered on 15 Nov 2004. 2 addresses are in use by the company: 1St Floor, 8 Church Street, Queenstown, 9300 (type: registered, physical). Box 5, 1St Floor, Bradleys Building, Cow Lane, Queenstown had been their physical address, until 08 Jun 2015. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Grieve, Blair David (a director) located at Frankton, Queenstown postcode 9300. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Wilson, Quinn Alexander (a director) - located at Queenstown. Our information was last updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1st Floor, 8 Church Street, Queenstown, 9300 | Registered & physical & service | 08 Jun 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Quinn Alexander Wilson
Queenstown, 9371
Address used since 10 Jul 2018
Frankton, Queenstown, 9300
Address used since 14 Jun 2016 |
Director | 12 Feb 2014 - current |
|
Blair David Grieve
Frankton, Queenstown, 9300
Address used since 10 Jul 2018
Frankton, Queenstown, 9300
Address used since 14 Aug 2015 |
Director | 14 Aug 2015 - current |
|
Carl Joseph Portegys
Jacks Point, Queenstown, 9371
Address used since 14 Jun 2016 |
Director | 08 Feb 2013 - 14 Jun 2016 |
|
Carrick Hugh Mclellan
Lake Hayes Estate, Queenstown, 9304
Address used since 10 Jun 2014 |
Director | 05 Sep 2005 - 14 Aug 2015 |
|
Christopher David Bradley
Queenstown, 9300
Address used since 20 Mar 2008 |
Director | 20 Mar 2008 - 12 Feb 2014 |
|
Ben Kent
Fernhill, Queenstown 9300,
Address used since 01 Mar 2010 |
Director | 01 Mar 2010 - 08 Feb 2013 |
|
Hugh Carrick Mclellan
Queenstown 9371,
Address used since 26 May 2007 |
Director | 26 May 2007 - 20 Mar 2008 |
|
Benjamin Hughie Hohneck
Queenstown,
Address used since 15 Nov 2004 |
Director | 15 Nov 2004 - 24 Apr 2007 |
|
Alana Maree Gould
Queenstown,
Address used since 17 Jan 2005 |
Director | 17 Jan 2005 - 09 Sep 2005 |
| Previous address | Type | Period |
|---|---|---|
| Box 5, 1st Floor, Bradleys Building, Cow Lane, Queenstown, 9300 | Physical & registered | 23 Jul 2013 - 08 Jun 2015 |
| Level 2, 11-17 Church Street, Queenstown, 9300 | Registered & physical | 10 Jun 2013 - 23 Jul 2013 |
| C/-whk, 13 Camp Street, Queenstown 9300 | Registered & physical | 03 Mar 2010 - 10 Jun 2013 |
| C/-mcculloch & Partners, Lakeland House, 34 Camp Street, Queenstown | Physical & registered | 15 Nov 2004 - 03 Mar 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grieve, Blair David Director |
Frankton Queenstown 9300 |
03 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Quinn Alexander Director |
Queenstown 9371 |
27 Mar 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mclellan, Hugh Carrick Individual |
Queenstown 9371 |
31 May 2007 - 31 May 2007 |
|
Gould, Alana Maree Individual |
Queenstown |
20 Jan 2005 - 20 Jan 2005 |
|
Kent, Ben Individual |
Fernhill Queenstown 9300 |
17 Mar 2010 - 12 Feb 2013 |
|
Mclellan, Carrick Hugh Individual |
Lake Hayes Estate Queenstown 9304 |
13 Oct 2005 - 03 Sep 2015 |
|
Bradley, Christopher David Individual |
Queenstown |
11 Apr 2008 - 27 Mar 2014 |
|
Hohneck, Benjamin Hughie Individual |
Queenstown |
15 Nov 2004 - 13 Oct 2005 |
|
Portegys, Carl Joseph Individual |
Rd 1 Queenstown 9371 |
12 Feb 2013 - 14 Jun 2016 |
![]() |
Taylormade Plumbing & Solar Limited 8 Church Street |
![]() |
Codyandco Limited 8 Church Street |
![]() |
Golden Qt Limited Level 1 |
![]() |
Unit 7 Limited Level 1 |
![]() |
Artektus Limited 1st Floor |
![]() |
Queenstown Trustees Limited 1st Floor |