Quay Infrastructure Limited, a registered company, was started on 04 Sep 2008. 9429032583328 is the number it was issued. The company has been managed by 6 directors: Colin Reece Cashmore - an active director whose contract began on 04 Sep 2008,
Raymond Robert Lambert - an active director whose contract began on 31 Mar 2009,
Richard Geoffrey Warren Austin - an active director whose contract began on 28 Apr 2009,
David Foon - an active director whose contract began on 30 Apr 2024,
Matthew Norman Olde - an active director whose contract began on 30 Apr 2024.
Last updated on 10 May 2024, our data contains detailed information about 4 addresses this company uses, namely: 5 Lilburn Street, Warkworth, Warkworth, 0910 (registered address),
5 Lilburn Street, Warkworth, Warkworth, 0910 (physical address),
5 Lilburn Street, Warkworth, Warkworth, 0910 (service address),
5 Lilburn Street, Warkworth, Warkworth, 0910 (other address) among others.
Quay Infrastructure Limited had been using 5 Lilburn Street, Warkworth, Warkworth as their physical address until 20 Apr 2021.
A total of 1010171 shares are allotted to 23 shareholders (19 groups). The first group consists of 20833 shares (2.06 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1360 shares (0.13 per cent). Lastly there is the next share allocation (252543 shares 25 per cent) made up of 1 entity.
Other active addresses
Address #4: 5 Lilburn Street, Warkworth, Warkworth, 0910 New Zealand
Registered & physical & service address used from 20 Apr 2021
Previous addresses
Address #1: 5 Lilburn Street, Warkworth, Warkworth, 0910 New Zealand
Physical address used from 20 Mar 2018 to 20 Apr 2021
Address #2: 5 Lilburn Street, Warkworth, Warkworth, 0910 New Zealand
Registered address used from 20 Feb 2013 to 20 Apr 2021
Address #3: 28 Old Kips Road, Rd 10, Palmerston North, 4470 New Zealand
Physical address used from 07 Apr 2009 to 20 Mar 2018
Address #4: Macnicol & Co, Packers Building, Queen Street, Warkworth New Zealand
Registered address used from 04 Sep 2008 to 20 Feb 2013
Address #5: Macnicol & Co, Packers Building, Queen Street, Warkworth
Physical address used from 04 Sep 2008 to 07 Apr 2009
Basic Financial info
Total number of Shares: 1010171
Annual return filing month: March
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20833 | |||
Director | Austin, Richard Geoffrey Warren |
Rd 1 Wanganui 4571 New Zealand |
22 Mar 2018 - |
Individual | Cashmore, Marion Agnes |
Rd 1 Russell 0272 New Zealand |
10 May 2024 - |
Individual | Cashmore, Colin Reece |
Rd1 Russell, Bay Of Islands New Zealand |
03 May 2009 - |
Shares Allocation #2 Number of Shares: 1360 | |||
Director | Austin, Richard Geoffrey Warren |
Rd 1 Wanganui 4571 New Zealand |
22 Mar 2018 - |
Shares Allocation #3 Number of Shares: 252543 | |||
Entity (NZ Limited Company) | Rangatira Limited Shareholder NZBN: 9429040967530 |
Wellington 6140 New Zealand |
30 Apr 2024 - |
Shares Allocation #4 Number of Shares: 15625 | |||
Individual | Lambert, Ketura |
Rd 2 Warkworth 0982 New Zealand |
24 Apr 2023 - |
Shares Allocation #5 Number of Shares: 15730 | |||
Director | Lambert, Raymond Robert |
Rd 2 Warkworth 0982 New Zealand |
24 Apr 2023 - |
Shares Allocation #6 Number of Shares: 695969 | |||
Director | Austin, Richard Geoffrey Warren |
Rd 1 Wanganui 4571 New Zealand |
22 Mar 2018 - |
Individual | Cashmore, Marion Agnes |
Rd 1 Russell 0272 New Zealand |
10 May 2024 - |
Individual | Cashmore, Colin Reece |
Rd1 Russell, Bay Of Islands New Zealand |
03 May 2009 - |
Shares Allocation #7 Number of Shares: 370 | |||
Director | Austin, Richard Geoffrey Warren |
Rd 1 Wanganui 4571 New Zealand |
22 Mar 2018 - |
Shares Allocation #8 Number of Shares: 3200 | |||
Director | Austin, Richard Geoffrey Warren |
Rd 1 Wanganui 4571 New Zealand |
22 Mar 2018 - |
Shares Allocation #9 Number of Shares: 55 | |||
Director | Austin, Richard Geoffrey Warren |
Rd 1 Wanganui 4571 New Zealand |
22 Mar 2018 - |
Shares Allocation #10 Number of Shares: 100 | |||
Director | Austin, Richard Geoffrey Warren |
Rd 1 Wanganui 4571 New Zealand |
22 Mar 2018 - |
Shares Allocation #11 Number of Shares: 250 | |||
Director | Austin, Richard Geoffrey Warren |
Rd 1 Wanganui 4571 New Zealand |
22 Mar 2018 - |
Shares Allocation #12 Number of Shares: 128 | |||
Director | Austin, Richard Geoffrey Warren |
Rd 1 Wanganui 4571 New Zealand |
22 Mar 2018 - |
Shares Allocation #13 Number of Shares: 246 | |||
Director | Austin, Richard Geoffrey Warren |
Rd 1 Wanganui 4571 New Zealand |
22 Mar 2018 - |
Shares Allocation #14 Number of Shares: 257 | |||
Director | Austin, Richard Geoffrey Warren |
Rd 1 Wanganui 4571 New Zealand |
22 Mar 2018 - |
Shares Allocation #15 Number of Shares: 232 | |||
Director | Austin, Richard Geoffrey Warren |
Rd 1 Wanganui 4571 New Zealand |
22 Mar 2018 - |
Shares Allocation #16 Number of Shares: 233 | |||
Director | Austin, Richard Geoffrey Warren |
Rd 1 Wanganui 4571 New Zealand |
22 Mar 2018 - |
Shares Allocation #17 Number of Shares: 235 | |||
Director | Austin, Richard Geoffrey Warren |
Rd 1 Wanganui 4571 New Zealand |
22 Mar 2018 - |
Shares Allocation #18 Number of Shares: 713 | |||
Director | Austin, Richard Geoffrey Warren |
Rd 1 Wanganui 4571 New Zealand |
22 Mar 2018 - |
Shares Allocation #19 Number of Shares: 1000 | |||
Individual | Cashmore, Colin Reece |
Rd1 Russell, Bay Of Islands New Zealand |
03 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Colin Reece Cashmore, Marion Agnes Cashmore, And Richard Geoffry Warren Austin |
Corner Somme Parade & Bates Street Wanganui 4541 New Zealand |
03 May 2009 - 10 May 2024 |
Other | Colin Reece Cashmore, Marion Agnes Cashmore, And Richard Geoffry Warren Austin |
Corner Somme Parade & Bates Street Wanganui 4541 New Zealand |
03 May 2009 - 10 May 2024 |
Other | Colin Reece Cashmore, Marion Agnes Cashmore, And Richard Geoffry Warren Austin |
Corner Somme Parade & Bates Street Wanganui 4541 New Zealand |
03 May 2009 - 10 May 2024 |
Entity | Green Ideas Limited Shareholder NZBN: 9429033004976 Company Number: 2066032 |
Rd 2 Warkworth 0982 New Zealand |
03 May 2009 - 24 Apr 2023 |
Entity | Green Ideas Limited Shareholder NZBN: 9429033004976 Company Number: 2066032 |
Rd 2 Warkworth 0982 New Zealand |
03 May 2009 - 24 Apr 2023 |
Entity | Old Kip Holdings Limited Shareholder NZBN: 9429033003986 Company Number: 2066020 |
03 May 2009 - 05 Mar 2018 | |
Entity | Old Kip Holdings Limited Shareholder NZBN: 9429033003986 Company Number: 2066020 |
03 May 2009 - 05 Mar 2018 | |
Individual | Cashmore, Colin Reece |
Russell Bay Of Islands |
04 Sep 2008 - 27 Jun 2010 |
Colin Reece Cashmore - Director
Appointment date: 04 Sep 2008
Address: Russell, Bay Of Islands, 0272 New Zealand
Address used since 08 Mar 2016
Raymond Robert Lambert - Director
Appointment date: 31 Mar 2009
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 01 Mar 2012
Richard Geoffrey Warren Austin - Director
Appointment date: 28 Apr 2009
Address: Rd 1, Wanganui, 4571 New Zealand
Address used since 08 Mar 2016
David Foon - Director
Appointment date: 30 Apr 2024
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 30 Apr 2024
Matthew Norman Olde - Director
Appointment date: 30 Apr 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 Apr 2024
Peter Bryan Davis - Director (Inactive)
Appointment date: 31 Mar 2009
Termination date: 22 Feb 2018
Address: Rd10, Palmerston North,, 4470 New Zealand
Address used since 08 Mar 2016
Turvey Company Limited
5 Lilburn Street
Christchurch Retail Furniture Limited
5 Lilburn St
Omaha Beach Residents Society Incorporated
C/o Macnicol & Co Ltd
Flying Flea Trustee Co Limited
4 Lilburn Street
Consulting Associates Limited
39
Agm Construction Limited
19 Bertram Street