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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10500100 | |||
Entity (NZ Limited Company) | Quayside Holdings Limited Shareholder NZBN: 9429039147226 |
Tauranga 3110 New Zealand |
08 Oct 2003 - |
Ultimate Holding Company
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
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
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