Shortcuts

Quayside Properties Limited

Type: NZ Limited Company (Ltd)
9429035774006
NZBN
1396090
Company Number
Registered
Company Status
E321110
Industry classification code
Land Development Or Subdivision (excluding Buildings Construction)
Industry classification description
Current address
Level 2, 41 The Strand
Tauranga 3110
New Zealand
Registered & physical & service address used since 29 Jul 2020
Level 2, 41 The Strand
Tauranga 3110
New Zealand
Postal & office & delivery address used since 06 Mar 2023

Quayside Properties Limited was registered on 08 Oct 2003 and issued a business number of 9429035774006. The registered LTD company has been supervised by 26 directors: Fiona Catherine Mctavish - an active director whose contract began on 30 Jun 2018,
Stuart Alan Crosby - an active director whose contract began on 01 Nov 2018,
Keiran Anne Horne - an active director whose contract began on 16 Sep 2019,
Te Taru White - an active director whose contract began on 10 Mar 2021,
David Graeme Fear - an active director whose contract began on 01 Oct 2023.
According to BizDb's information (last updated on 08 Apr 2024), the company filed 1 address: Level 2, 41 The Strand, Tauranga, 3110 (types include: postal, office).
Until 29 Jul 2020, Quayside Properties Limited had been using Level 2, 53 Spring Street, Tauranga as their registered address.
BizDb found past names for the company: from 08 Oct 2003 to 16 Mar 2004 they were named Quayside Bop Enterprises Limited.
A total of 10500100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10500100 shares are held by 1 entity, namely:
Quayside Holdings Limited (an entity) located at Tauranga postcode 3110. Quayside Properties Limited has been classified as "Land development or subdivision (excluding buildings construction)" (business classification E321110).

Addresses

Previous addresses

Address #1: Level 2, 53 Spring Street, Tauranga, 3110 New Zealand

Registered & physical address used from 07 Feb 2017 to 29 Jul 2020

Address #2: Level 2, Regional House, 1 Elizabeth Street, Tauranga, 3110 New Zealand

Physical & registered address used from 14 Aug 2014 to 07 Feb 2017

Address #3: Level 4, Regional House, 1 Elizabeth Street, Tauranga, 3110 New Zealand

Registered & physical address used from 23 Sep 2011 to 14 Aug 2014

Address #4: Quay Accountants, 106 Commerce Street, Whakatane New Zealand

Physical & registered address used from 17 Feb 2009 to 23 Sep 2011

Address #5: Quay Accountants Limited, 156 The Strand, Whakatane

Physical & registered address used from 19 Dec 2003 to 17 Feb 2009

Address #6: Quay Accountants Limited, Quay Street, Whakatane

Registered & physical address used from 08 Oct 2003 to 19 Dec 2003

Contact info
64 07 5795925
06 Mar 2023
enquiries@quaysideholdings.co.nz
06 Mar 2023 Email
Financial Data

Basic Financial info

Total number of Shares: 10500100

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10500100
Entity (NZ Limited Company) Quayside Holdings Limited
Shareholder NZBN: 9429039147226
Tauranga
3110
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Quayside Holdings Limited
Name
Ltd
Type
494708
Ultimate Holding Company Number
NZ
Country of origin
Directors

Fiona Catherine Mctavish - Director

Appointment date: 30 Jun 2018

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 30 Jun 2018


Stuart Alan Crosby - Director

Appointment date: 01 Nov 2018

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 21 Jan 2019


Keiran Anne Horne - Director

Appointment date: 16 Sep 2019

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 16 Sep 2019


Te Taru White - Director

Appointment date: 10 Mar 2021

Address: Rotorua, 3074 New Zealand

Address used since 10 Mar 2021


David Graeme Fear - Director

Appointment date: 01 Oct 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Oct 2023


Fraser Scott Whineray - Director

Appointment date: 01 Oct 2023

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Oct 2023


Mark Douglas Wynne - Director

Appointment date: 01 Oct 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2023


Warren James Parker - Director (Inactive)

Appointment date: 09 Sep 2015

Termination date: 30 Dec 2023

Address: Rd 2, Rotorua, 3072 New Zealand

Address used since 09 Sep 2015


Robert Arnold Mcleod - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 31 Oct 2023

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 02 Mar 2022

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 01 Nov 2016


Brett Donald Hewlett - Director (Inactive)

Appointment date: 01 Nov 2017

Termination date: 31 Oct 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Nov 2017


Paula Jacqueline Thompson - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 01 Apr 2021

Address: Brookfield, Tauranga, 3110 New Zealand

Address used since 01 Nov 2012


Robert Tait - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 31 Oct 2019

Address: Rd5, Matapihi, 3175 New Zealand

Address used since 01 Oct 2012


Jane Margaret Nees - Director (Inactive)

Appointment date: 18 Sep 2008

Termination date: 31 Oct 2018

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 27 Oct 2009


Mary - Anne Macleod - Director (Inactive)

Appointment date: 16 Aug 2011

Termination date: 30 Jun 2018

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 16 Aug 2011


Michael John Smith - Director (Inactive)

Appointment date: 08 Oct 2003

Termination date: 01 Nov 2017

Address: Rd 2, Tauranga, 3172 New Zealand

Address used since 27 Oct 2009


John Morris Green - Director (Inactive)

Appointment date: 12 Oct 2006

Termination date: 31 Oct 2016

Address: Okere Falls, Rd 4, Rotorua, 3074 New Zealand

Address used since 10 Feb 2016


James Harvey Mansell - Director (Inactive)

Appointment date: 18 Sep 2008

Termination date: 31 Oct 2012

Address: Opotiki,

Address used since 18 Sep 2008


Athole John Herbert - Director (Inactive)

Appointment date: 08 Oct 2003

Termination date: 30 Sep 2012

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 27 Oct 2009


William Edward Bayfield - Director (Inactive)

Appointment date: 24 Jun 2010

Termination date: 27 May 2011

Address: Ohope, Ohope, 3121 New Zealand

Address used since 24 Jun 2010


Neil Oppatt - Director (Inactive)

Appointment date: 04 Nov 2005

Termination date: 04 Feb 2010

Address: Rd 5, Rotorua, 3076 New Zealand

Address used since 27 Oct 2009


Bryan David Riesterer - Director (Inactive)

Appointment date: 08 Oct 2003

Termination date: 31 Oct 2008

Address: Po Box 423, Opotiki,

Address used since 08 Oct 2003


Andrew Von Dadelszen - Director (Inactive)

Appointment date: 04 Nov 2005

Termination date: 11 Sep 2008

Address: Tauranga,

Address used since 04 Nov 2005


Brian Joseph Scantlebury - Director (Inactive)

Appointment date: 08 Oct 2003

Termination date: 12 Oct 2006

Address: Tauranga,

Address used since 29 Oct 2004


Jeffrey Alexander Jones - Director (Inactive)

Appointment date: 08 Oct 2003

Termination date: 12 Oct 2006

Address: Whakatane,

Address used since 08 Oct 2003


William Alan Cleghorn - Director (Inactive)

Appointment date: 08 Oct 2003

Termination date: 03 Nov 2005

Address: Ngongotaha, Rd 2, Rotorua,

Address used since 08 Oct 2003


Ernest Arthur Craig - Director (Inactive)

Appointment date: 08 Oct 2003

Termination date: 23 Oct 2003

Address: 31 Fraser Street, Tauranga,

Address used since 08 Oct 2003

Nearby companies

The Artgame Limited
Level 1, The Hub, 525 Cameron Road

Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road

Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road

Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road

Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road

Clm Trustees (benes) Limited
Level 3, 247 Cameron Road

Similar companies

Blue Water Estates Limited
13 Mclean Street

Gh Christchurch South Enterprises Limited
Level 1, 247 Cameron Road

Gh Northland Land Limited
Level 1, 247 Cameron Road

Krel Limited
Holland Beckett

Plantation Developments Limited
Level 1, 247 Cameron Road

Tbe 2 Limited
L1, 59 The Strand