Shortcuts

Quokka Properties Limited

Type: NZ Limited Company (Ltd)
9429036465910
NZBN
1215704
Company Number
Registered
Company Status
082685367
GST Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
10 Greig Place
Pukekohe
Pukekohe 2120
New Zealand
Other address (Address For Share Register) used since 17 Feb 2016
83b Ingram Road
Rd 3
Bombay 2579
New Zealand
Registered address used since 19 Dec 2019
26a Totara Avenue
Pukekohe
Pukekohe 2120
New Zealand
Physical & service address used since 28 May 2021

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).

Addresses

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

Contact info
64 9 2391363
27 May 2018 Phone
slalom@xtra.co.nz
27 May 2018 Email
Financial Data

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
Individual Barrett, Leigh James Pukekohe
Pukekohe
2120
New Zealand
Individual Ritchie, Stuart Pukekohe
Pukekohe
2120
New Zealand
Individual Barrett, Leigh James Pukekohe
Pukekohe
2120
New Zealand
Individual Barrett, Leigh James Pukekohe
Pukekohe
2120
New Zealand
Directors

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

Nearby companies
Similar companies

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