Shortcuts

Quay Trustee Services No.2 Limited

Type: NZ Limited Company (Ltd)
9429031565189
NZBN
2464470
Company Number
Registered
Company Status
Current address
22 Louvain Street
Whakatane
Whakatane 3120
New Zealand
Physical & registered & service address used since 12 Sep 2018

Quay Trustee Services No.2 Limited was started on 21 Apr 2010 and issued a business number of 9429031565189. The registered LTD company has been run by 12 directors: Catherine Anne De Farias - an active director whose contract began on 28 Jun 2016,
Raina Katrina Taipeti - an active director whose contract began on 30 Sep 2017,
Charlene Teresa Purcell - an active director whose contract began on 30 Sep 2017,
Judy Laura Watson - an inactive director whose contract began on 01 Apr 2015 and was terminated on 29 Sep 2017,
John Lawrance Fisher - an inactive director whose contract began on 01 Apr 2015 and was terminated on 29 Sep 2017.
As stated in our information (last updated on 23 Apr 2024), this company uses 1 address: 22 Louvain Street, Whakatane, Whakatane, 3120 (category: physical, registered).
Until 12 Sep 2018, Quay Trustee Services No.2 Limited had been using 106 Commerce Street, Whakatane, Whakatane as their physical address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 33 shares are held by 1 entity, namely:
Purcell, Charlene Teresa (a director) located at Whakatane, Whakatane postcode 3120.
The 2nd group consists of 1 shareholder, holds 34 per cent shares (exactly 34 shares) and includes
De Farias, Catherine Anne - located at Ohope, Ohope.
The 3rd share allotment (33 shares, 33%) belongs to 1 entity, namely:
Taipeti, Raina Katrina, located at Rd 2, Whakatane (a director).

Addresses

Previous addresses

Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 12 Feb 2018 to 12 Sep 2018

Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered address used from 16 Oct 2017 to 12 Feb 2018

Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered address used from 10 Sep 2015 to 16 Oct 2017

Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Physical address used from 10 Sep 2015 to 12 Feb 2018

Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered address used from 01 Mar 2013 to 10 Sep 2015

Address: Quay Accountants Limited, 106 Commerce St, Whakatane New Zealand

Physical address used from 21 Apr 2010 to 10 Sep 2015

Address: Quay Accountants Limited, 106 Commerce St, Whakatane New Zealand

Registered address used from 21 Apr 2010 to 01 Mar 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Director Purcell, Charlene Teresa Whakatane
Whakatane
3120
New Zealand
Shares Allocation #2 Number of Shares: 34
Director De Farias, Catherine Anne Ohope
Ohope
3121
New Zealand
Shares Allocation #3 Number of Shares: 33
Director Taipeti, Raina Katrina Rd 2
Whakatane
3192
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jenkins, Mark Ohope
Ohope
3121
New Zealand
Individual Watson, Judy Laura Awakaponga
Bay Of Plenty
3193
New Zealand
Individual Mckay, David Donald Welcome Bay
Tauranga
3112
New Zealand
Individual Morgan, Barry John Ohope
3121
New Zealand
Director John Lawrance Fisher Ohope
Ohope
3121
New Zealand
Director Judy Laura Watson Awakaponga
Bay Of Plenty
3193
New Zealand
Director David Donald Mckay Welcome Bay
Tauranga
3112
New Zealand
Individual Fisher, John Lawrance Ohope
Ohope
3121
New Zealand
Directors

Catherine Anne De Farias - Director

Appointment date: 28 Jun 2016

Address: Ohope, Ohope, 3121 New Zealand

Address used since 10 Feb 2020

Address: Ohope, Ohope, 3121 New Zealand

Address used since 28 Jun 2016

Address: Rd 4, Whakatane, 3194 New Zealand

Address used since 05 Feb 2019


Raina Katrina Taipeti - Director

Appointment date: 30 Sep 2017

Address: Rd 2, Whakatane, 3192 New Zealand

Address used since 09 Feb 2021

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 30 Sep 2017


Charlene Teresa Purcell - Director

Appointment date: 30 Sep 2017

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 30 Sep 2017


Judy Laura Watson - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 29 Sep 2017

Address: Awakaponga, Bay Of Plenty, 3193 New Zealand

Address used since 01 Apr 2015


John Lawrance Fisher - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 29 Sep 2017

Address: Ohope, Ohope, 3121 New Zealand

Address used since 01 Apr 2015


Paul Douglas Nicolson - Director (Inactive)

Appointment date: 03 Aug 2017

Termination date: 29 Sep 2017

Address: Ohope, Ohope, 3121 New Zealand

Address used since 03 Aug 2017


David Donald Mckay - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 05 Jul 2016

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 01 Apr 2015


Mark Jenkins - Director (Inactive)

Appointment date: 21 Apr 2010

Termination date: 24 Sep 2015

Address: Ohope, Ohope, 3121 New Zealand

Address used since 03 Feb 2014


Lesley Christine Patchell - Director (Inactive)

Appointment date: 21 Apr 2010

Termination date: 24 Sep 2015

Address: Rd 4, Whakatane, 3194 New Zealand

Address used since 03 Feb 2014


Catherine Anne De Farias - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 24 Sep 2015

Address: Ohope, Ohope, 3121 New Zealand

Address used since 01 Oct 2013


Katherine Jean Te Oriwa Dorrans - Director (Inactive)

Appointment date: 12 Oct 2011

Termination date: 01 Oct 2013

Address: Kawerau, Kawerau, 3127 New Zealand

Address used since 12 Oct 2011


Barry John Morgan - Director (Inactive)

Appointment date: 21 Apr 2010

Termination date: 11 May 2012

Address: Ohope, 3121 New Zealand

Address used since 21 Feb 2011

Nearby companies

J & M Elliott Alliance Limited
22 Louvain Street

Jola Limited
22 Louvain Street

B & A Law Holdings Limited
22 Louvain Street

E C Management Solutions Limited
22 Louvain Street

Coastline Electrical (bop) Limited
22 Louvain Street

East View Holdings Bop Limited
22 Louvain Street