Shortcuts

Quay Enterprises Limited

Type: NZ Limited Company (Ltd)
9429035357933
NZBN
1519858
Company Number
Registered
Company Status
Current address
Level 20, Hsbc Tower, 188 Quay Street
Auckland 1141
New Zealand
Registered & physical & service address used since 08 Sep 2021

Quay Enterprises Limited, a registered company, was incorporated on 18 Jun 2004. 9429035357933 is the New Zealand Business Number it was issued. This company has been managed by 22 directors: Michael Charles Worsnop - an active director whose contract started on 21 Jul 2004,
Anthony William Johnson - an active director whose contract started on 21 Jul 2004,
Melissa Clark - an active director whose contract started on 14 May 2008,
Melissa May Higham - an active director whose contract started on 01 Jul 2014,
Jacqueline Elaine Minna Lethbridge - an active director whose contract started on 01 Jun 2019.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1141 (types include: registered, physical).
Quay Enterprises Limited had been using Level 20, 188 Quay Street, Auckland as their registered address up until 08 Sep 2021.
A total of 110 shares are allotted to 10 shareholders (10 groups). The first group is comprised of 10 shares (9.09 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 20 shares (18.18 per cent). Finally the next share allocation (10 shares 9.09 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 20, 188 Quay Street, Auckland, 1141 New Zealand

Registered & physical address used from 19 Aug 2020 to 08 Sep 2021

Address: Level 20 Pwc Tower, 188 Quay Street, Auckland, 1141 New Zealand

Registered & physical address used from 22 Aug 2014 to 19 Aug 2020

Address: C/-martelli Mckegg, Attn Mcw, Level 20 Pwc Tower, 188 Quay Street, Auckland, 1141 New Zealand

Registered & physical address used from 10 Apr 2014 to 22 Aug 2014

Address: C/-martelli Mckegg Wells & Cormack, Pricewaterhousecoopers Tower, Level 20, 188 Quay Str, Auckland (att: Wdb) New Zealand

Physical & registered address used from 06 Aug 2004 to 10 Apr 2014

Address: C/-martelli Mckegg Wells & Cormack, 14fl, Nbnz Centre, 209 Queen Street, Auckland (att: Psw)

Physical & registered address used from 18 Jun 2004 to 06 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 110

Annual return filing month: August

Annual return last filed: 10 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Foster, Emma Rose Hobsonville
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Worsnop, Michael Charles Devonport
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 10
Director Orr, Timothy James Beach Haven
Auckland
0626
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Lee, Steven Chatswood
Auckland
0626
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Dew, Vanessa Jayne Mount Eden
Auckland
1041
New Zealand
Shares Allocation #6 Number of Shares: 10
Individual Singh, Vina Jeet Ponsonby
Auckland
1011
New Zealand
Shares Allocation #7 Number of Shares: 10
Individual Johnson, Anthony William Mount Eden
Auckland
1024
New Zealand
Shares Allocation #8 Number of Shares: 10
Individual Clark, Melissa Ponsonby
Auckland 1011

New Zealand
Shares Allocation #9 Number of Shares: 10
Individual Higham, Melissa May Meadowbank
Auckland
1072
New Zealand
Shares Allocation #10 Number of Shares: 10
Director Lethbridge, Jacqueline Elaine Minna Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hardy, Geoffrey Wilson Orakei
Auckland
1071
New Zealand
Individual Nelson, Craig Andrew Titirangi
Auckland
0604
New Zealand
Individual Cormack, Michael Campbell Mcintosh Remuera
Auckland
Individual Skinner, Andrew Grant Mount Eden
Auckland
1024
New Zealand
Individual Steele, Andrew James Mt Roskill
Auckland
Individual Wells, Philip Sampson St Heliers
Auckland
Individual Bygrave, Warren Douglas St Heliers
Auckland
Individual Bygrave, Warren Douglas St Heliers
Auckland
Individual Keam, Kay Thelma Remuera
Auckland
Individual Atchison, Catherine Ann Mt Eden
Auckland
Individual Wells, Philip Sampson St Heliers
Auckland
Individual Gerrard, Lisa Eden Terrace
Auckland
1010
New Zealand
Individual Nicoll, Andrew Warwick Castor Bay
North Shore
Individual Towle, David Alan Remurea
Auckland
Directors

Michael Charles Worsnop - Director

Appointment date: 21 Jul 2004

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Dec 2006


Anthony William Johnson - Director

Appointment date: 21 Jul 2004

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 11 Aug 2011


Melissa Clark - Director

Appointment date: 14 May 2008

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 10 Mar 2009


Melissa May Higham - Director

Appointment date: 01 Jul 2014

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 15 Jan 2021

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 17 Mar 2017


Jacqueline Elaine Minna Lethbridge - Director

Appointment date: 01 Jun 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Jul 2021

Address: 10 St Marks Road, Remuera, Auckland, 1050 New Zealand

Address used since 01 Jun 2019


Vina Jeet Singh - Director

Appointment date: 03 Aug 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 03 Aug 2021


Steven Lee - Director

Appointment date: 03 Aug 2021

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 03 Aug 2021


Vanessa Jayne Dew - Director

Appointment date: 03 Aug 2021

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 03 Aug 2021


Timothy James Orr - Director

Appointment date: 01 Apr 2022

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 01 Apr 2022


Emma Rose Foster - Director

Appointment date: 01 Apr 2024

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 01 Apr 2024


Geoffrey Wilson Hardy - Director (Inactive)

Appointment date: 25 Nov 2016

Termination date: 01 Apr 2024

Address: Orakei, Auckland, 1071 New Zealand

Address used since 25 Nov 2016


Andrew Grant Skinner - Director (Inactive)

Appointment date: 01 Apr 2022

Termination date: 14 Apr 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Apr 2022


Andrew James Steele - Director (Inactive)

Appointment date: 16 Jul 2007

Termination date: 30 Sep 2020

Address: Mt Roskill, Auckland, 1041 New Zealand

Address used since 02 Sep 2015


Catherine Ann Atchison - Director (Inactive)

Appointment date: 22 Jul 2004

Termination date: 10 Jun 2020

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 02 Sep 2015


Kay Thelma Keam - Director (Inactive)

Appointment date: 21 Jul 2004

Termination date: 02 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Jul 2004


Philip Sampson Wells - Director (Inactive)

Appointment date: 18 Jun 2004

Termination date: 14 Jun 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 18 Jun 2004


Craig Andrew Nelson - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 31 May 2016

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Sep 2014


Lisa Gerrard - Director (Inactive)

Appointment date: 29 Jul 2013

Termination date: 31 May 2014

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 29 Jul 2013


Warren Douglas Bygrave - Director (Inactive)

Appointment date: 18 Jun 2004

Termination date: 31 Mar 2014

Address: St Heliers, Auckland,

Address used since 18 Jun 2004


Andrew Warwick Nicoll - Director (Inactive)

Appointment date: 16 Jul 2007

Termination date: 30 Jun 2012

Address: Castor Bay, North Shore,

Address used since 16 Jul 2007


Michael Campbell Mcintosh Cormack - Director (Inactive)

Appointment date: 21 Jul 2004

Termination date: 13 May 2010

Address: Remuera, Auckland,

Address used since 21 Jul 2004


David Alan Towle - Director (Inactive)

Appointment date: 21 Jul 2004

Termination date: 01 Apr 2009

Address: Remuera, Auckland,

Address used since 29 May 2008

Nearby companies

Jampes Limited
Level 6, 36 Kitchener Street

Dr Hugh Sung Medical Service Limited
Level 6, 36 Kitchener Street

New Fountain Limited
Suite 402, Level 4, 350 Queen Street

Ralph Lauren New Zealand Limited
Level 27, 88 Shortland Street

Tamaki Developments Limited
Level 6, 36 Kitchener Street

Domble Investments Limited
Level 6, 36 Kitchener Street