General information

Milford Sound Lodge Limited

Type: NZ Limited Company (Ltd)
9429037449674
New Zealand Business Number
985863
Company Number
Registered
Company Status

Milford Sound Lodge Limited (New Zealand Business Number 9429037449674) was started on 08 Nov 1999. 2 addresses are currently in use by the company: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (type: physical, service). Level 13 Otago House, 481 Moray Place, Dunedin had been their physical address, up to 20 Mar 2019. 393694 shares are issued to 11 shareholders who belong to 8 shareholder groups. The first group includes 2 entities and holds 60681 shares (15.41 per cent of shares), namely:
Wallace, Christine Elsie (an individual) located at Te Anau postcode 9600,
Wallace, Mark David (an individual) located at Te Anau postcode 9600. In the second group, a total of 2 shareholders hold 23.81 per cent of all shares (93724 shares); it includes
Spencer, Anne Ruth (an individual) - located at Brockville, Dunedin,
Mcconachie, Timothy Michael (an individual) - located at Brockville, Dunedin. The next group of shareholders, share allotment (96737 shares, 24.57%) belongs to 2 entities, namely:
Mcconachie, Timothy Michael, located at Brockville, Dunedin (an individual),
Kluken, David Andrew, located at Mossman Park 6012, Western Australia (an individual). Businesscheck's data was last updated on 09 Apr 2024.

Current address Type Used since
Level 13, Otago House, 481 Moray Place, Dunedin, 9016 Physical & service & registered 20 Mar 2019
Directors
Name and Address Role Period
Timothy Michael Mcconachie
Glenross, Dunedin, 9011
Address used since 24 Mar 2016
Director 08 Nov 1999 - current
Amanda Maree Simper
Glenross, Dunedin, 9011
Address used since 24 Mar 2016
Director 31 Mar 2012 - current
David George Skeggs
Speargrass Flat, Queenstown, 9371
Address used since 14 May 2020
Rd 1, Arrowtown, 9371
Address used since 21 Aug 2017
Rd 1, Queenstown, 9371
Address used since 14 Aug 2013
Director 14 Aug 2013 - current
Anne Ruth Spencer
Brockville, Dunedin,
Address used since 05 Jun 2008
Director 08 Nov 1999 - 14 Aug 2013
David Andrew Kluken
Mossman Park 6012, Western Australia,
Address used since 08 Nov 1999
Director 08 Nov 1999 - 14 Aug 2013
Addresses
Previous address Type Period
Level 13 Otago House, 481 Moray Place, Dunedin, 9016 Physical & registered 29 Jul 2010 - 20 Mar 2019
Deloitte, Floor 8, 481 Moray Place, Dunedin Registered & physical 18 Jul 2007 - 29 Jul 2010
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill Physical & registered 16 Jul 2007 - 18 Jul 2007
Whk Cook Adam, 181 Spey Street, Invercargill Physical & registered 07 Sep 2006 - 16 Jul 2007
Cook Adam & Co, 181 Spey Street, Invercargill Registered & physical 08 Feb 2002 - 07 Sep 2006
C/- Mcintyre Dick & Partners, 160 Spey St, Invercargill Physical & registered 07 Jun 2001 - 08 Feb 2002
C/- Forrest Burns & Ashby Ltd, 112 Town Centre, Te Anau Physical & registered 07 Jun 2001 - 07 Jun 2001
C/- Mcintyre Dick & Partners, 160 Spey St, Invercargill Registered 12 Apr 2000 - 07 Jun 2001
Financial Data
Financial info
393694
Total number of Shares
March
Annual return filing month
05 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 60681
Shareholder Name Address Period
Wallace, Christine Elsie
Individual
Te Anau
9600
02 Nov 2017 - current
Wallace, Mark David
Individual
Te Anau
9600
02 Nov 2017 - current
Shares Allocation #2 Number of Shares: 93724
Shareholder Name Address Period
Spencer, Anne Ruth
Individual
Brockville
Dunedin
03 Mar 2009 - current
Mcconachie, Timothy Michael
Individual
Brockville
Dunedin
03 Mar 2009 - current
Shares Allocation #3 Number of Shares: 96737
Shareholder Name Address Period
Mcconachie, Timothy Michael
Individual
Brockville
Dunedin
03 Mar 2009 - current
Kluken, David Andrew
Individual
Mossman Park 6012
Western Australia
03 Mar 2009 - current
Shares Allocation #4 Number of Shares: 2350
Shareholder Name Address Period
Spencer, Anne Ruth
Individual
Brockville
Dunedin
03 Mar 2009 - current
Shares Allocation #5 Number of Shares: 133152
Shareholder Name Address Period
Skeggs Group Limited
Shareholder NZBN: 9429039261649
Entity (NZ Limited Company)
Queenstown
9371
10 Sep 2015 - current
Shares Allocation #6 Number of Shares: 2350
Shareholder Name Address Period
Mcconachie, Timothy Michael
Individual
Brockville
Dunedin
03 Mar 2009 - current
Shares Allocation #7 Number of Shares: 2350
Shareholder Name Address Period
Simper, Amanda Maree
Individual
Glenross
Dunedin
9011
03 Mar 2009 - current
Shares Allocation #8 Number of Shares: 2350
Shareholder Name Address Period
Kluken, David Andrew
Individual
Mossman Park 6012
Western Australia
03 Mar 2009 - current

Historic shareholders

Shareholder Name Address Period
Fiordland Outdoors Company Limited
Shareholder NZBN: 9429030529113
Company Number: 3987761
Entity
Te Anau
Te Anau
9600
21 Sep 2015 - 02 Nov 2017
Southern Discoveries Limited
Shareholder NZBN: 9429039913784
Company Number: 251778
Entity
14 Aug 2013 - 10 Sep 2015
Gondwana Limited
Shareholder NZBN: 9429035306245
Company Number: 1530451
Entity
19 Oct 2006 - 19 Oct 2006
Milford Sound Lodge Management Limited
Shareholder NZBN: 9429037441470
Company Number: 1000341
Entity
19 Oct 2006 - 19 Oct 2006
Gondwana Limited
Shareholder NZBN: 9429035306245
Company Number: 1530451
Entity
19 Oct 2006 - 19 Oct 2006
Milford Sound Lodge Management Limited
Shareholder NZBN: 9429037441470
Company Number: 1000341
Entity
08 Nov 1999 - 19 Oct 2006
Milford Sound Lodge Management Limited
Shareholder NZBN: 9429037441470
Company Number: 1000341
Entity
19 Oct 2006 - 19 Oct 2006
Southern Discoveries Limited
Shareholder NZBN: 9429039913784
Company Number: 251778
Entity
14 Aug 2013 - 10 Sep 2015
Fiordland Outdoors Company Limited
Shareholder NZBN: 9429030529113
Company Number: 3987761
Entity
21 Sep 2015 - 02 Nov 2017
Simper, Amanda
Individual
Mossman Park 6012
Western Australia
03 Mar 2009 - 03 Mar 2009
Milford Sound Lodge Management Limited
Shareholder NZBN: 9429037441470
Company Number: 1000341
Entity
08 Nov 1999 - 19 Oct 2006
Location
Companies nearby
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House