General information

Cruising Milford Sound Limited

Type: NZ Limited Company (Ltd)
9429037270223
New Zealand Business Number
1033450
Company Number
Registered
Company Status

Cruising Milford Sound Limited (issued an NZ business number of 9429037270223) was registered on 17 Apr 2000. 4 addresses are in use by the company: 26B Shotover Street, Queenstown, Queenstown, 9300 (type: registered, service). 81 Fort Steet, Auckland Central, Auckland had been their physical address, up until 25 Nov 2020. Cruising Milford Sound Limited used more names, namely: Macharton Investments Limited from 17 Apr 2000 to 04 Nov 2001. 5303892 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1325973 shares (25% of shares), namely:
Orton Iii, Julian Robert (an individual) located at Piedmont, California postcode 94611. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (exactly 1325973 shares); it includes
Teece, David John (an individual) - located at Berkeley,, California. Moving on to the third group of shareholders, share allocation (1325973 shares, 25%) belongs to 1 entity, namely:
Craig Fraser Harris & Ollerton Coromandel Trustee Company Limited, located at Parnell, Auckland (an other). The Businesscheck data was updated on 22 Apr 2024.

Current address Type Used since
2 Akaroa Street, Parnell, Auckland, 1052 Registered & physical & service 25 Nov 2020
26b Shotover Street, Queenstown, Queenstown, 9300 Registered & service 09 Apr 2024
Directors
Name and Address Role Period
Craig Fraser Harris
Parnell, Auckland, 1052
Address used since 04 Nov 2002
Director 04 Nov 2002 - current
Christopher Carbrooke Alpe
Parnell, Auckland, 1052
Address used since 30 Mar 2021
Director 30 Mar 2021 - current
Joseph Max Orton Director 23 Apr 2021 - current
Mark Nicholas Teece
Rd 1, Richmond, 7081
Address used since 23 Apr 2021
Director 23 Apr 2021 - current
Timothy William Alpe
Orakei, Auckland, 1071
Address used since 31 Oct 2011
Director 25 Jan 2008 - 01 Sep 2021
Christopher Carbrooke Alpe
Venice, California, 90291
Address used since 26 Oct 2016
Director 25 Jan 2008 - 13 Nov 2020
Keith Fraser Johnston
Oneroa, Waiheke, 1081
Address used since 31 Jul 2008
Director 31 Jul 2008 - 01 Jul 2013
Peter John Egerton
Pisa Moorings, Cromwell, Central Otago,
Address used since 13 Jul 2007
Director 17 Apr 2000 - 31 Jul 2008
Keith Fraser Johnston
Oneroa, Waiheke Island,
Address used since 09 Oct 2005
Director 04 Nov 2002 - 25 Jan 2008
Terence James Snoswell
Browns Bay, Auckland 1310,
Address used since 17 Apr 2000
Director 17 Apr 2000 - 17 Aug 2007
Addresses
Previous address Type Period
81 Fort Steet, Auckland Central, Auckland, 1010 Physical & registered 03 Nov 2016 - 25 Nov 2020
62 Emily Place, Auckland Central, Auckland, 1010 Physical & registered 12 Aug 2013 - 03 Nov 2016
Level 2, Harbourview Buildings, 152 Quay St, Auckland Central Physical 02 Dec 2004 - 12 Aug 2013
C/-i D Tours Nz Ltd, Level 2, Harbourview Buildings, 152 Quay St, Auckland Central Registered 02 Dec 2004 - 12 Aug 2013
C/_ I D Tours Nz Ltd, Level 11, Hsbc Building, No. 1 Queen St, Auckland. Registered 11 Nov 2002 - 02 Dec 2004
C/- I D Tours Nz Ltd, Level 11, Hsbc Building, No. 1 Queen St., Auckland Physical 11 Nov 2002 - 02 Dec 2004
10 Stirling Street, Merivale, Christchurch 8001 Physical 28 Apr 2000 - 11 Nov 2002
10 Stirling Street, Merivale, Christchurch 8001 Registered 17 Apr 2000 - 11 Nov 2002
Financial Data
Financial info
5303892
Total number of Shares
October
Annual return filing month
06 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1325973
Shareholder Name Address Period
Orton Iii, Julian Robert
Individual
Piedmont
California
94611
23 Apr 2021 - current
Shares Allocation #2 Number of Shares: 1325973
Shareholder Name Address Period
Teece, David John
Individual
Berkeley,
California
94705
23 Apr 2021 - current
Shares Allocation #3 Number of Shares: 1325973
Shareholder Name Address Period
Craig Fraser Harris & Ollerton Coromandel Trustee Company Limited
Other (Other)
Parnell
Auckland
1052
02 Sep 2014 - current
Shares Allocation #4 Number of Shares: 1325973
Shareholder Name Address Period
Alpe, Christopher Carbrooke
Individual
Parnell
Auckland
1052
04 Mar 2021 - current

Historic shareholders

Shareholder Name Address Period
Alpe, Christopher Carbrook
Individual
Parnell
Auckland
1052
11 Feb 2021 - 04 Mar 2021
Egerton, Peter John
Individual
Cromwell
Central Otago
17 Apr 2000 - 14 Nov 2007
Snoswell, Terence James
Individual
Browns Bay
Auckland 1310
30 Nov 2003 - 27 Jun 2010
Ollerton Coromandel Trustee Company Limited
Shareholder NZBN: 9429031187152
Company Number: 3309708
Entity
29 Aug 2014 - 02 Sep 2014
Johncart Holdings Limited
Shareholder NZBN: 9429031016261
Company Number: 3475014
Entity
24 May 2013 - 02 Aug 2013
Ex-jgl Limited
Shareholder NZBN: 9429036833559
Company Number: 1151080
Entity
11 Feb 2008 - 09 Feb 2021
Northtrade Holdings Limited
Shareholder NZBN: 9429039525116
Company Number: 369118
Entity
30 Nov 2003 - 30 Nov 2003
Ex-jgl Limited
Shareholder NZBN: 9429036833559
Company Number: 1151080
Entity
Auckland Central
Auckland
1010
11 Feb 2008 - 09 Feb 2021
Harris, Craig Fraser
Individual
Parnell
Auckland
30 Nov 2003 - 03 Feb 2021
Johncart Holdings Limited
Shareholder NZBN: 9429031016261
Company Number: 3475014
Entity
24 May 2013 - 02 Aug 2013
Ollerton Coromandel Trustee Company Limited
Shareholder NZBN: 9429031187152
Company Number: 3309708
Entity
29 Aug 2014 - 02 Sep 2014
Johnston, Keith Fraser
Individual
Oneroa
Waiheke Island
30 Nov 2003 - 24 May 2013
Northtrade Holdings Limited
Shareholder NZBN: 9429039525116
Company Number: 369118
Entity
30 Nov 2003 - 30 Nov 2003

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Ex-jgl Limited
Type Ltd
Ultimate Holding Company Number 1151080
Country of origin NZ
Address 81 Fort Street
Auckland Central
Auckland 1010
Location
Companies nearby
Ecoya New Zealand Limited
Level 6, Chelsea House
Kanara Holdings Limited
Level 6, Chelsea House
Trilogy Natural Products Limited
Level 6, Chelsea House
Kakara Limited
Level 6, Chelsea House
Landcult Limited
10b, 1 Emily Place
Smartalent Investment Limited
Flat 9d, 1 Emily Place