Shortcuts

Quattro Terre Limited

Type: NZ Limited Company (Ltd)
9429031933698
NZBN
2319853
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Unit A1, 1 North City Road
Rototuna North
Hamilton 3210
New Zealand
Registered & physical & service address used since 05 May 2021

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.

Addresses

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

Contact info
64 27 3253773
Phone
steve@greyfriars.net.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Director Fotheringham, Carolyn Merle Kimpton Kelburn
Wellington
6012
New Zealand
Director Kimpton, Michael Donald Ralph Rd 1
Hamilton
3281
New Zealand
Director Vettoretti, Amanda Margaret Kimpton Epsom
Auckland
1023
New Zealand
Director Kimpton, Andrew James Fergy Rd 1
Hamilton
3281
New Zealand
Director Kimpton, Nicholas Brian Browning Rd 1
Hamilton
3281
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kimpton, Brian Fergy Wattle Downs
Auckland
2103
New Zealand
Individual Macdonald, Gavin John Remuera
Auckland
Directors

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

Nearby companies

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