Quick Quick Trustees Limited, a registered company, was registered on 16 Jun 2009. 9429032205312 is the business number it was issued. "Unit trust operation (investment type, in predominantly financial assets)" (business classification K624070) is how the company was categorised. The company has been run by 3 directors: Mitchell John Edwards - an active director whose contract started on 01 Mar 2022,
Sarah Jones - an inactive director whose contract started on 16 Jun 2009 and was terminated on 15 Mar 2022,
Stephen Jones - an inactive director whose contract started on 16 Jun 2009 and was terminated on 04 Nov 2016.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 4 addresses this company registered, specifically: 8965 Hyde- Middlemarch Rd, Rd 3, Ranfurly 9397, 9397 (office address),
8965 Hyde- Middlemarch Rd, Rd 3, Ranfurly 9397, 9397 (delivery address),
8965 Hyde- Middlemarch Rd, Rd 3, Ranfurly 9397, 9397 (postal address),
8965 Hyde-Middlemarch Road, Kyeburn, 9397 (registered address) among others.
Quick Quick Trustees Limited had been using 9338 State Highway, Rd 3, Ranfurly as their registered address up until 05 Apr 2022.
A single entity controls all company shares (exactly 100 shares) - Ond Trustees Limited - located at 9397, Dunedin.
Other active addresses
Address #4: 8965 Hyde- Middlemarch Rd, Rd 3, Ranfurly 9397, 9397 New Zealand
Office & delivery & postal address used from 18 Sep 2022
Principal place of activity
8965 Hyde- Middlemarch Rd, Rd 3, Ranfurly 9397, 9397 New Zealand
Previous addresses
Address #1: 9338 State Highway, Rd 3, Ranfurly, 9397 New Zealand
Registered & physical address used from 14 Nov 2016 to 05 Apr 2022
Address #2: 80 Patearoa Road, Rd 4, Ranfurly, 9394 New Zealand
Physical address used from 01 Oct 2015 to 14 Nov 2016
Address #3: 80 Patearoa Road, Rd 4, Ranfurly, 9394 New Zealand
Registered address used from 28 Sep 2015 to 14 Nov 2016
Address #4: 29 Main Street, Rd 3, Ranfurly, 9397 New Zealand
Physical address used from 11 Oct 2012 to 01 Oct 2015
Address #5: 29 Main Street, Rd 3, Ranfurly, 9397 New Zealand
Registered address used from 11 Oct 2012 to 28 Sep 2015
Address #6: Robert Cooper & Co Ltd, 16 Limerick Street, Alexandra 9320 New Zealand
Registered & physical address used from 16 Jun 2009 to 11 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Ond Trustees Limited Shareholder NZBN: 9429037010799 |
Dunedin 9016 New Zealand |
16 Jun 2009 - |
Mitchell John Edwards - Director
Appointment date: 01 Mar 2022
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 01 Mar 2022
Sarah Jones - Director (Inactive)
Appointment date: 16 Jun 2009
Termination date: 15 Mar 2022
Address: 9338 Kyeburn - Hyde Road, R D 3, Ranfurly 9397, 9397 New Zealand
Address used since 24 Nov 2018
Address: 9338 State Highway, R D 3, Ranfurly 9397, 9397 New Zealand
Address used since 04 Nov 2016
Stephen Jones - Director (Inactive)
Appointment date: 16 Jun 2009
Termination date: 04 Nov 2016
Address: Rd 4, Ranfurly, 9398 New Zealand
Address used since 10 Sep 2015
Conna Properties Limited
15 Kerry Street
Dunedin Independent Trustee Limited
Level 1, 205 Princes Street
Kennedy & Grant Trustee Company Limited
7a Shulma Street
Lac Trustee Company No. 2 Limited
Albert Alloo & Sons
Wr Funeral Trustees Limited
10 George Street
Yellow Fall Protection Limited
7 Gladstone Road