Quokka Properties Limited was registered on 26 Jun 2002 and issued a New Zealand Business Number of 9429036465910. The registered LTD company has been supervised by 2 directors: Leigh James Barrett - an active director whose contract began on 26 Jun 2002,
Maureen Julie Bevis - an inactive director whose contract began on 26 Jun 2002 and was terminated on 23 Mar 2006.
As stated in the BizDb data (last updated on 15 Mar 2024), the company uses 5 addresess: 10 Greig Place, Pukekohe,, Pukekohe, Auckland, 2120 (office address),
26A Totara Avenue, Pukekohe, Pukekohe, 2120 (registered address),
26A Totara Avenue, Pukekohe, Pukekohe, 2120 (physical address),
26A Totara Avenue, Pukekohe, Pukekohe, 2120 (service address) among others.
Up to 19 Dec 2019, Quokka Properties Limited had been using 10 Greig Place, Pukekohe, Pukekohe as their registered address.
BizDb found other names used by the company: from 26 Jun 2002 to 06 Dec 2002 they were named Kwocker Properties Limited.
A total of 100 shares are issued to 0 groups (0 shareholders in total). Quokka Properties Limited was classified as "Rental of residential property" (ANZSIC L671160).
Other active addresses
Address #4: 26a Totara Avenue, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 28 Feb 2023
Principal place of activity
10 Greig Place, Pukekohe,, Pukekohe, Auckland, 2120 New Zealand
Previous addresses
Address #1: 10 Greig Place, Pukekohe, Pukekohe, 2120 New Zealand
Registered address used from 25 Feb 2016 to 19 Dec 2019
Address #2: 10 Greig Place, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 25 Feb 2016 to 28 May 2021
Address #3: 39 Helvetia Road, Pukekohe, 2120 New Zealand
Registered & physical address used from 06 Jul 2012 to 25 Feb 2016
Address #4: 61 Edinburgh Street, Pukekohe New Zealand
Registered & physical address used from 30 Mar 2006 to 06 Jul 2012
Address #5: 39 Helvetia Road, Pukekohe
Registered & physical address used from 06 May 2004 to 30 Mar 2006
Address #6: 10b Maurice Road, Penrose, Auckland
Registered & physical address used from 21 Nov 2002 to 06 May 2004
Address #7: Level 3, 19 Beasley Avenue, Penrose, Auckland
Registered & physical address used from 26 Jun 2002 to 21 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barrett, Leigh James |
Pukekohe Pukekohe 2120 New Zealand |
26 Jun 2002 - 20 May 2021 |
Individual | Ritchie, Stuart |
Pukekohe Pukekohe 2120 New Zealand |
26 Jun 2002 - 20 May 2021 |
Individual | Barrett, Leigh James |
Pukekohe Pukekohe 2120 New Zealand |
26 Jun 2002 - 20 May 2021 |
Individual | Barrett, Leigh James |
Pukekohe Pukekohe 2120 New Zealand |
26 Jun 2002 - 20 May 2021 |
Leigh James Barrett - Director
Appointment date: 26 Jun 2002
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 21 Apr 2023
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 14 Apr 2020
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 17 Feb 2016
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 17 Feb 2016
Maureen Julie Bevis - Director (Inactive)
Appointment date: 26 Jun 2002
Termination date: 23 Mar 2006
Address: Pukekohe,
Address used since 26 Jun 2002
C G Tyres Limited
10 Greig Place
New Homes Cleaning Limited
6 Greig Place
National Mainstreet & Town Centre Management Trust Of Nz
4 Greig Place
Franklin Baptist Community Trust
128-142 Victoria Street
Franklin Research Limited
29 Moloney Terrace
Franklin Tongan Community Association Trust
116 Victoria West Street
Baron Homes Limited
90 West St
Lamb Rock Limited
18b Helvetia Road
Rna Plus Limited
18 Moloney Terrace
Srg Property Limited
31 Hooper Ave
Tanglewood (ascot) Limited
10 Jutland Road
Troy Lund Investments Limited
63 West Street