Shortcuts

Quail Ridge Country Club Limited

Type: NZ Limited Company (Ltd)
9429032023985
NZBN
2302269
Company Number
Registered
Company Status
102944151
GST Number
Q879070
Industry classification code
Retirement Village Operation - Without Rest Home Or Hospital Facilities
Industry classification description
Current address
6 Karaka Drive
Rd 2
Kerikeri
Other address (Address For Share Register) used since 14 Aug 2009
82 Rainbow Falls Road
Rd 2
Kerikeri 0230
New Zealand
Postal & office & delivery address used since 23 Sep 2019
82 Rainbow Falls Road
Kerikeri 0230
New Zealand
Registered & physical & service address used since 13 Sep 2021

Quail Ridge Country Club Limited, a registered company, was registered on 14 Aug 2009. 9429032023985 is the NZ business identifier it was issued. "Retirement village operation - without rest home or hospital facilities" (ANZSIC Q879070) is how the company was classified. The company has been supervised by 17 directors: Nigel Allen Brereton - an active director whose contract began on 14 Dec 2015,
Neil Phillip Simonds - an active director whose contract began on 12 May 2020,
Robin Craig Skeggs - an active director whose contract began on 14 Dec 2022,
Scott Houston - an active director whose contract began on 09 Oct 2023,
Allen Raymond Cottle - an inactive director whose contract began on 05 Dec 2017 and was terminated on 02 Feb 2024.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 4 addresses this company uses, namely: 82 Rainbow Falls Road, Kerikeri, 0230 (postal address),
82 Rainbow Falls Road, Kerikeri, 0230 (office address),
82 Rainbow Falls Road, Kerikeri, 0230 (delivery address),
82 Rainbow Falls Road, Kerikeri, 0230 (registered address) among others.
Quail Ridge Country Club Limited had been using 6 Karaka Drive, Rd 2, Kerikeri as their physical address up until 13 Sep 2021.
A total of 12207724 shares are issued to 6 shareholders (4 groups). The first group consists of 3636398 shares (29.79 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 600000 shares (4.91 per cent). Finally we have the third share allocation (3971326 shares 32.53 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 82 Rainbow Falls Road, Kerikeri, 0230 New Zealand

Postal & office & delivery address used from 25 Sep 2023

Principal place of activity

82 Rainbow Falls Road, Rd 2, Kerikeri, 0230 New Zealand


Previous address

Address #1: 6 Karaka Drive, Rd 2, Kerikeri, 0295 New Zealand

Physical & registered address used from 14 Aug 2009 to 13 Sep 2021

Contact info
64 9 4016579
04 Sep 2020 Phone
sally@quailridgecc.co.nz
04 Sep 2020 nzbn-reserved-invoice-email-address-purpose
www.quailridgecc.co.nz
04 Sep 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 12207724

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3636398
Entity (NZ Limited Company) Kerikeri Falls Limited
Shareholder NZBN: 9429031116664
Kerikeri
Kerikeri
0230
New Zealand
Shares Allocation #2 Number of Shares: 600000
Individual Cottle, Sally Maree Kerikeri
Kerikeri
0230
New Zealand
Individual Cottle, Jill Noeline Kerikeri
Kerikeri
0230
New Zealand
Individual Cottle, Donald James Kerikeri
Kerikeri
0230
New Zealand
Shares Allocation #3 Number of Shares: 3971326
Entity (NZ Limited Company) Electra Limited
Shareholder NZBN: 9429038875915
Levin

New Zealand
Shares Allocation #4 Number of Shares: 4000000
Entity (NZ Limited Company) Electra Limited
Shareholder NZBN: 9429038875915
Levin

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Penberthy, David Rd 2
Kerikeri
0295
New Zealand
Individual Haddon, Gerald Peter Hokowhitu
Palmerston North
4410
New Zealand
Individual Cottle, Donald James Rd 2
Kerikeri

New Zealand
Individual Cottle, Jill Noeline Rd 2
Kerikeri
0295
New Zealand
Individual Cottle, Jill Noeline Rd 2
Kerikeri
0295
New Zealand
Individual Roessler, Alwin Rd 1
Kerikeri
0294
New Zealand
Entity Kerikeri Falls Limited
Shareholder NZBN: 9429031116664
Company Number: 3374677
Rd 2
Kerikeri
Null 0295
New Zealand
Entity Kerikeri Falls Limited
Shareholder NZBN: 9429031116664
Company Number: 3374677
Kerikeri
Kerikeri
0230
New Zealand
Individual Roessler, Samantha Rd 1
Kerikeri
0294
New Zealand
Entity Roessler Trustee Company Limited
Shareholder NZBN: 9429042101130
Company Number: 5861343
Whangarei
0110
New Zealand
Individual Mckendrey, Janet Ruth Rd 2
Otaki
5582
New Zealand
Individual Cottle, Jill Noeline Rd 2
Kerikeri
0295
New Zealand
Individual Roessler, Samantha Rd 1
Kerikeri
0294
New Zealand
Entity Roessler Trustee Company Limited
Shareholder NZBN: 9429042101130
Company Number: 5861343
Whangarei
0110
New Zealand
Individual Mckendrey, Helen Vivienne Rd 2
Otaki
5582
New Zealand
Individual Cottle, Donald James Rd 2
Kerikeri

New Zealand
Individual Roessler, Alwin Rd 1
Kerikeri
0294
New Zealand
Individual Cottle, Allen Raymond Rd 2
Otaki
5582
New Zealand
Director Donald James Cottle Rd 2
Kerikeri

New Zealand
Individual Cottle, Jill Noeline Rd 2
Kerikeri
0295
New Zealand
Directors

Nigel Allen Brereton - Director

Appointment date: 14 Dec 2015

Address: Rd 1, Ruakaka, 0171 New Zealand

Address used since 05 Mar 2021

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 14 Dec 2015


Neil Phillip Simonds - Director

Appointment date: 12 May 2020

Address: Rd 1, Levin, 5571 New Zealand

Address used since 12 May 2020


Robin Craig Skeggs - Director

Appointment date: 14 Dec 2022

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 14 Dec 2022


Scott Houston - Director

Appointment date: 09 Oct 2023

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 09 Oct 2023


Allen Raymond Cottle - Director (Inactive)

Appointment date: 05 Dec 2017

Termination date: 02 Feb 2024

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 05 Dec 2017


Stephen Robert Armstrong - Director (Inactive)

Appointment date: 14 Dec 2022

Termination date: 30 Sep 2023

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 14 Dec 2022


Neil Phillip Simmonds - Director (Inactive)

Appointment date: 12 May 2020

Termination date: 04 Aug 2023

Address: Rd 1, Levin, 5571 New Zealand

Address used since 12 May 2020


Alistair James Alexander Gilchrist - Director (Inactive)

Appointment date: 20 Mar 2022

Termination date: 28 Feb 2023

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 20 Mar 2022


Jennifer Ann Beale - Director (Inactive)

Appointment date: 13 Jul 2022

Termination date: 12 Sep 2022

Address: Otaihanga, Paraparaumu, 5036 New Zealand

Address used since 13 Jul 2022


David William Toon - Director (Inactive)

Appointment date: 12 May 2020

Termination date: 17 Jun 2022

Address: Rd 1, Ohaupo, 3881 New Zealand

Address used since 12 May 2020


Kitt Robert Mayo Littlejohn - Director (Inactive)

Appointment date: 28 Jun 2010

Termination date: 07 Jan 2021

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 28 Jun 2010


Terry John Kilmister - Director (Inactive)

Appointment date: 30 Sep 2019

Termination date: 10 Dec 2020

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 30 Sep 2019


Llanwyn Andrew Smith - Director (Inactive)

Appointment date: 12 May 2020

Termination date: 21 Sep 2020

Address: Rd 5, Kairanga, 4475 New Zealand

Address used since 12 May 2020


Donald James Cottle - Director (Inactive)

Appointment date: 14 Aug 2009

Termination date: 30 Apr 2020

Address: Rd 2, Kerikeri, 0295 New Zealand

Address used since 27 Nov 2015


Jill Noeline Cottle - Director (Inactive)

Appointment date: 11 Oct 2010

Termination date: 30 Apr 2020

Address: Rd 2, Kerikeri, 0295 New Zealand

Address used since 11 Oct 2010


Sally Maree Cottle - Director (Inactive)

Appointment date: 26 Jun 2017

Termination date: 30 Apr 2020

Address: Kerikeri, 0295 New Zealand

Address used since 26 Jun 2017


Marion Anne Cowden - Director (Inactive)

Appointment date: 28 Jun 2010

Termination date: 01 Aug 2013

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 18 Dec 2012

Nearby companies
Similar companies

Aegis Orewa Limited
28 Crescent Road

Copper Crest Retirement Village Limited
39 Market Place

Elmdale Limited
R1914 State Highway 1

Orewa Village Limited
28 Crescent Road

Papamoa Sands Lifestyle Village Limited
29 Northcroft Street

Riverdale Management Company Limited
12 Cranley Street