Quattro Terre Limited, a registered company, was launched on 09 Sep 2009. 9429031933698 is the NZBN it was issued. This company has been managed by 7 directors: Michael Donald Ralph Kimpton - an active director whose contract started on 20 Mar 2015,
Andrew James Fergy Kimpton - an active director whose contract started on 20 Mar 2015,
Nicholas Brian Browning Kimpton - an active director whose contract started on 20 Mar 2015,
Amanda Margaret Kimpton Vettoretti - an active director whose contract started on 20 Mar 2015,
Carolyn Merle Kimpton Fotheringham - an active director whose contract started on 20 Mar 2015.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (types include: registered, physical).
Quattro Terre Limited had been using 2 Kimbrae Drive, Rototuna North, Hamilton as their registered address up until 05 May 2021.
More names for the company, as we established at BizDb, included: from 09 Sep 2009 to 18 Sep 2009 they were called Terre Quattro Limited.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 5 entities, namely:
Fotheringham, Carolyn Merle Kimpton (a director) located at Kelburn, Wellington postcode 6012,
Kimpton, Michael Donald Ralph (a director) located at Rd 1, Hamilton postcode 3281,
Vettoretti, Amanda Margaret Kimpton (a director) located at Epsom, Auckland postcode 1023.
Principal place of activity
Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 New Zealand
Previous addresses
Address: 2 Kimbrae Drive, Rototuna North, Hamilton, 3210 New Zealand
Registered address used from 01 May 2020 to 05 May 2021
Address: 2 Kimbrae Drive, Rototuna North, Hamilton, 3210 New Zealand
Physical address used from 28 Jan 2020 to 05 May 2021
Address: 131 Wattle Farm Road, Wattle Downs, Auckland, 2103 New Zealand
Registered address used from 02 May 2019 to 01 May 2020
Address: Unit 11, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand
Physical address used from 15 Apr 2016 to 28 Jan 2020
Address: Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Manurewa, Auckland New Zealand
Physical address used from 25 Sep 2009 to 15 Apr 2016
Address: Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Manurewa, Auckland New Zealand
Registered address used from 25 Sep 2009 to 02 May 2019
Address: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland
Physical & registered address used from 09 Sep 2009 to 25 Sep 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 11 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Fotheringham, Carolyn Merle Kimpton |
Kelburn Wellington 6012 New Zealand |
06 Mar 2023 - |
Director | Kimpton, Michael Donald Ralph |
Rd 1 Hamilton 3281 New Zealand |
06 Mar 2023 - |
Director | Vettoretti, Amanda Margaret Kimpton |
Epsom Auckland 1023 New Zealand |
06 Mar 2023 - |
Director | Kimpton, Andrew James Fergy |
Rd 1 Hamilton 3281 New Zealand |
06 Mar 2023 - |
Director | Kimpton, Nicholas Brian Browning |
Rd 1 Hamilton 3281 New Zealand |
06 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kimpton, Brian Fergy |
Wattle Downs Auckland 2103 New Zealand |
11 Sep 2009 - 06 Mar 2023 |
Individual | Macdonald, Gavin John |
Remuera Auckland |
09 Sep 2009 - 27 Jun 2010 |
Michael Donald Ralph Kimpton - Director
Appointment date: 20 Mar 2015
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 11 Apr 2023
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 20 Mar 2015
Andrew James Fergy Kimpton - Director
Appointment date: 20 Mar 2015
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 20 Mar 2015
Nicholas Brian Browning Kimpton - Director
Appointment date: 20 Mar 2015
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 20 Mar 2015
Amanda Margaret Kimpton Vettoretti - Director
Appointment date: 20 Mar 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Apr 2021
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 20 Mar 2015
Carolyn Merle Kimpton Fotheringham - Director
Appointment date: 20 Mar 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 17 Jan 2020
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 20 Mar 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 05 Apr 2018
Brian Fergy Kimpton - Director (Inactive)
Appointment date: 10 Sep 2009
Termination date: 10 Aug 2022
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 20 Mar 2015
Gavin John Macdonald - Director (Inactive)
Appointment date: 09 Sep 2009
Termination date: 10 Sep 2009
Address: Remuera, Auckland,
Address used since 09 Sep 2009
Chris Hallett Limited
35 Acacia Cove
Kwik-fix Holdings Limited
39 Croftview Road, Wattle Cove
Creag An Tuirc Limited
157 Wattle Farm Road
Saffron It Limited
5 Pinehurst Place
Serendipity Photography Limited
29b Muirfield Street
Gt8 Limited
10 Blackwood Drive