Shortcuts

Mcquarrie Properties Limited

Type: NZ Limited Company (Ltd)
9429034389867
NZBN
1744790
Company Number
Registered
Company Status
Current address
Level 2, Fidelity House
81 Carlton Gore Road
Newmarket, Auckland 1023
New Zealand
Registered & physical & service address used since 29 Sep 2016
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & service address used since 24 Jan 2023
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 03 Aug 2023

Mcquarrie Properties Limited was incorporated on 09 Dec 2005 and issued an NZ business identifier of 9429034389867. The registered LTD company has been supervised by 6 directors: Barry William Mcmurchie - an active director whose contract started on 09 Dec 2005,
Jeanette Schofield Quarrie - an active director whose contract started on 04 May 2020,
Stephanie Ann Donnell - an active director whose contract started on 25 Oct 2022,
Janette Schofield Quarrie - an inactive director whose contract started on 04 May 2020 and was terminated on 31 Oct 2022,
Christine Quarrie - an active director whose contract started on 09 Dec 2005 and was terminated on 04 May 2020.
According to our data (last updated on 04 Apr 2024), the company filed 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service).
Up to 29 Sep 2016, Mcquarrie Properties Limited had been using Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Mcmurchie, Barry William (an individual) located at Pakenham, Melbourne Vic postcode 3810.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Quarrie, Christine - located at Pakenham, Melbourne Vic.

Addresses

Previous addresses

Address #1: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Physical & registered address used from 02 Dec 2008 to 29 Sep 2016

Address #2: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical & registered address used from 09 Dec 2005 to 02 Dec 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Mcmurchie, Barry William Pakenham
Melbourne Vic
3810
Australia
Shares Allocation #2 Number of Shares: 1
Individual Quarrie, Christine Pakenham
Melbourne Vic
3810
Australia
Directors

Barry William Mcmurchie - Director

Appointment date: 09 Dec 2005

Address: Pakenham, Melbourne Vic, 3810 Australia

Address used since 12 Nov 2012


Jeanette Schofield Quarrie - Director

Appointment date: 04 May 2020

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 04 May 2020


Stephanie Ann Donnell - Director

Appointment date: 25 Oct 2022

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 25 Oct 2022


Janette Schofield Quarrie - Director (Inactive)

Appointment date: 04 May 2020

Termination date: 31 Oct 2022

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 04 May 2020


Christine Quarrie - Director

Appointment date: 09 Dec 2005

Termination date: 04 May 2020

Address: Pakenham, Melbourne Vic, 3810 Australia

Address used since 12 Nov 2012


Carole Robyn Quarrie - Director (Inactive)

Appointment date: 16 Nov 2015

Termination date: 04 May 2020

Address: Rd 2, Palmerston North, 4472 New Zealand

Address used since 16 Nov 2015

Nearby companies

Incisive Limited
Level , Fidelity House

S.e Robinson Limited
Level 2, Fidelity House

Erobinson Limited
Level 2, Fidelity House

Parker Corp. Global Aspirations Limited
Level 2, Fidelity House

Bhimjiyanis Limited
Level 2, Fidelity House

Paradice Ice Skating (2013) Limited
Level 2, Fidelity House