Quay 11 Limited was started on 28 Feb 2011 and issued a New Zealand Business Number of 9429031202824. The registered LTD company has been run by 3 directors: Jeffrey Mark Phillips - an active director whose contract began on 28 Feb 2011,
Blair Douglas Ross - an active director whose contract began on 28 Feb 2011,
David Craig Corney - an active director whose contract began on 01 Mar 2024.
According to the BizDb data (last updated on 02 May 2025), the company uses 2 addresses: 184 Glasgow Street, College Estate, Whanganui, 4500 (registered address),
184 Glasgow Street, College Estate, Whanganui, 4500 (physical address),
184 Glasgow Street, College Estate, Whanganui, 4500 (service address),
40 Ingestre Street, Wanganui, Wanganui, 4500 (other address) among others.
Up to 03 Apr 2018, Quay 11 Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their physical address.
A total of 300 shares are allocated to 3 groups (6 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Smith, Craig Francis (an individual) located at Whanganui, Whanganui postcode 4500,
Corney, David Craig (an individual) located at Rd 1, Brunswick postcode 4571.
Another group consists of 2 shareholders, holds 33.33% shares (exactly 100 shares) and includes
Phillips, Taryn Michelle - located at Rd 1, Wanganui,
Phillips, Jeffrey Mark - located at Rd 1, Wanganui.
The 3rd share allotment (100 shares, 33.33%) belongs to 2 entities, namely:
Ross, Sara, located at Rd 5, Upokongaro (an individual),
Ross, Blair Douglas, located at Rd 5, Upokongaro (a director). Quay 11 Limited is categorised as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address #1: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Physical & registered address used from 25 Oct 2017 to 03 Apr 2018
Address #2: 40 Ingestre Street, Wanganui, Wanganui, 4500 New Zealand
Physical & registered address used from 06 Apr 2011 to 25 Oct 2017
Address #3: 32 Taupo Quay, Wanganui, Wanganui, 4500 New Zealand
Physical & registered address used from 28 Feb 2011 to 06 Apr 2011
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 25 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Smith, Craig Francis |
Whanganui Whanganui 4500 New Zealand |
04 Apr 2024 - |
Individual | Corney, David Craig |
Rd 1 Brunswick 4571 New Zealand |
04 Apr 2024 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Phillips, Taryn Michelle |
Rd 1 Wanganui 4571 New Zealand |
30 Mar 2011 - |
Director | Phillips, Jeffrey Mark |
Rd 1 Wanganui 4571 New Zealand |
30 Mar 2011 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Ross, Sara |
Rd 5 Upokongaro 4575 New Zealand |
30 Mar 2011 - |
Director | Ross, Blair Douglas |
Rd 5 Upokongaro 4575 New Zealand |
28 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tripe, John |
Wanganui Wanganui 4500 New Zealand |
30 Mar 2011 - 16 Oct 2017 |
Jeffrey Mark Phillips - Director
Appointment date: 28 Feb 2011
Address: Rd 1, Wanganui, 4571 New Zealand
Address used since 28 Feb 2011
Blair Douglas Ross - Director
Appointment date: 28 Feb 2011
Address: Rd 7, Fordell, 4577 New Zealand
Address used since 01 Oct 2017
Address: Wanganui, 4500 New Zealand
Address used since 28 Feb 2011
Address: Rd 5, Upokongaro, 4575 New Zealand
Address used since 01 Oct 2019
David Craig Corney - Director
Appointment date: 01 Mar 2024
Address: Rd 1, Brunswick, 4571 New Zealand
Address used since 01 Mar 2024
Sketch Project Limited
184 Glasgow Street
Pukekahu Trustees Limited
184 Glasgow Street
Shadow Downs Trustees Limited
184 Glasgow Street
Tuhoe Trustee Limited
184 Glasgow Street
Awas Trustees 2012 Limited
184 Glasgow Street
D & L White Trustees Limited
184 Glasgow Street
130 Taupo Quay Limited
249 Wicksteed Street
385 Heads Road Limited
249 Wicksteed Street
39 Taupo Quay Limited
249 Wicksteed Street
Marenedy Limited
184 Glasgow Street
Mencer Property Investments Limited
109 Liverpool Street
Taipak Properties Limited
184 Glasgow Street