Quay Property Management 2010 Limited was started on 31 Aug 2010 and issued an NZBN of 9429031401487. The registered LTD company has been supervised by 6 directors: Penelope Anne Pardoe - an active director whose contract began on 16 Dec 2014,
Philip Mallindine Searle - an active director whose contract began on 12 Apr 2017,
Simon Nicholas Short - an active director whose contract began on 25 May 2017,
George Reginald Searle - an inactive director whose contract began on 31 Aug 2010 and was terminated on 12 Apr 2017,
Warwick John Searle - an inactive director whose contract began on 16 Dec 2014 and was terminated on 02 Sep 2015.
According to our information (last updated on 17 May 2025), the company registered 1 address: 66 Reads Quay, Gisborne, Gisborne, 4010 (types include: physical, registered).
A total of 10000 shares are allocated to 5 groups (8 shareholders in total). When considering the first group, 2000 shares are held by 1 entity, namely:
Resman Holdings Limited (an entity) located at Rd 7, Te Puke postcode 3187.
The 2nd group consists of 2 shareholders, holds 20 per cent shares (exactly 2000 shares) and includes
George Searle - located at Rd 1, Gisborne,
Searle, George Reginald - located at Rd 1, Gisborne.
The next share allocation (2000 shares, 20%) belongs to 1 entity, namely:
Searle, Philip Mallindine, located at Gisborne, Gisborne (an individual). Quay Property Management 2010 Limited is categorised as "Rental of residential property" (business classification L671160).
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 07 Sep 2018
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2000 | |||
| Entity (NZ Limited Company) | Resman Holdings Limited Shareholder NZBN: 9429042071457 |
Rd 7 Te Puke 3187 New Zealand |
12 Apr 2016 - |
| Shares Allocation #2 Number of Shares: 2000 | |||
| Director | George Reginald Searle |
Rd 1 Gisborne 4071 New Zealand |
31 Aug 2010 - |
| Individual | Searle, George Reginald |
Rd 1 Gisborne 4071 New Zealand |
31 Aug 2010 - |
| Shares Allocation #3 Number of Shares: 2000 | |||
| Individual | Searle, Philip Mallindine |
Gisborne Gisborne 4010 New Zealand |
31 Aug 2010 - |
| Shares Allocation #4 Number of Shares: 2000 | |||
| Individual | Egan, Tim John |
Lytton West Gisborne 4010 New Zealand |
31 Aug 2010 - |
| Individual | Egan, David Gerald |
Rd 1 Gisborne 4071 New Zealand |
31 Aug 2010 - |
| Individual | Egan, Shona May |
Rd 1 Gisborne 4071 New Zealand |
31 Aug 2010 - |
| Shares Allocation #5 Number of Shares: 2000 | |||
| Individual | Pardoe, Penelope Anne |
Gisborne Gisborne 4010 New Zealand |
10 Mar 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Walker, Julie Margaret |
Okitu Gisborne 4010 New Zealand |
31 Aug 2010 - 10 Dec 2014 |
| Individual | Walker, Neil Douglas |
Okitu Gisborne 4010 New Zealand |
31 Aug 2010 - 10 Dec 2014 |
| Individual | Searle, Miriam Elizabeth |
Rd 2 Gisborne 4072 New Zealand |
26 Feb 2013 - 20 Jan 2016 |
| Director | Neil Douglas Walker |
Okitu Gisborne 4010 New Zealand |
31 Aug 2010 - 10 Dec 2014 |
| Individual | Searle, Warwick John |
Rd 2 Gisborne 4072 New Zealand |
31 Aug 2010 - 12 Apr 2016 |
| Individual | Kite, Peter Douglas |
Whataupoko Gisborne 4010 New Zealand |
31 Aug 2010 - 10 Dec 2014 |
| Individual | Taylor, Stewart Edward |
Rd 2 Gisborne 4072 New Zealand |
22 May 2013 - 12 Apr 2016 |
Penelope Anne Pardoe - Director
Appointment date: 16 Dec 2014
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 16 Dec 2014
Philip Mallindine Searle - Director
Appointment date: 12 Apr 2017
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 12 Apr 2017
Simon Nicholas Short - Director
Appointment date: 25 May 2017
Address: Rd 7, Te Puke, 3187 New Zealand
Address used since 25 May 2017
George Reginald Searle - Director (Inactive)
Appointment date: 31 Aug 2010
Termination date: 12 Apr 2017
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 31 Aug 2010
Warwick John Searle - Director (Inactive)
Appointment date: 16 Dec 2014
Termination date: 02 Sep 2015
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 16 Dec 2014
Neil Douglas Walker - Director (Inactive)
Appointment date: 31 Aug 2010
Termination date: 10 Dec 2014
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 31 Aug 2010
Twenty Four Seven Trailer Hire Limited
66 Reads Quay
Turanga Group Holdings Limited
Nga Wai E Rua Building
Ruamano Fishing Limited
Nga Wai E Rua Building
Nga Taonga Whakamaumahara Ki Nga Tama Toa Mai I Tarakeha Ki Paritu I Haere Ki Te Mura O Te Ahi 1939-1945 Trust
Level 1, Nga Wai Rua Building
Tairawhiti Cultural Development Trust
Level 3,nga Wai E Rua Building
East Coast Realty Limited
Treble Court
Dpi Rental Limited
180 Palmerston Road
Fribourg 1700 Limited
Level 1, Wilson James Centre
Gisborne Apartments Limited
6 Reads Quay
Marinaview Apartments Limited
14 Ormond Road
Shri Shani Dev Ventures Limited
105 Gladstone Road
Wilderswil 2803 Limited
Level 1, Wilson James Centre