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 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1767964 shares (33.33% of shares), namely:
Teece, David John (an individual) located at Berkeley, California postcode 94705. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (exactly 1767964 shares); it includes
Alpe, Christopher Carbrooke (an individual) - located at Turangi. Moving on to the third group of shareholders, share allocation (1767964 shares, 33.33%) 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 27 May 2025.
| 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 |
| 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
Turangi, 3382
Address used since 10 Sep 2024
Parnell, Auckland, 1052
Address used since 30 Mar 2021 |
Director | 30 Mar 2021 - current |
|
Mark Nicholas Teece
Rd 1, Richmond, 7081
Address used since 23 Apr 2021 |
Director | 23 Apr 2021 - 31 Mar 2025 |
| Joseph Max Orton | Director | 23 Apr 2021 - 31 May 2024 |
|
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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Teece, David John Individual |
Berkeley California 94705 |
23 Apr 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Alpe, Christopher Carbrooke Individual |
Turangi 3382 |
04 Mar 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Craig Fraser Harris & Ollerton Coromandel Trustee Company Limited Other (Other) |
Parnell Auckland 1052 |
02 Sep 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Orton Iii, Julian Robert Individual |
Piedmont California 94611 |
23 Apr 2021 - 22 Jun 2024 |
|
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 |
| 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 |
![]() |
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 |