Quin Environmentals (Nz) Limited was registered on 18 Apr 2000 and issued an NZ business identifier of 9429037283681. This registered LTD company has been supervised by 3 directors: Bertram Francis Quin - an active director whose contract began on 18 Apr 2000,
Stephen William Quin - an inactive director whose contract began on 06 Jun 2001 and was terminated on 31 Jan 2003,
Anthony Grant Coley - an inactive director whose contract began on 06 Jun 2001 and was terminated on 31 Jan 2003.
As stated in BizDb's data (updated on 02 Apr 2024), the company registered 1 address: 9A Maskell Street, St Heliers, Auckland, 1071 (types include: registered, physical).
Up to 18 Jun 2019, Quin Environmentals (Nz) Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their registered address.
BizDb identified past names used by the company: from 22 Sep 2005 to 26 Sep 2005 they were named Quin Enviromentals Nz Limited, from 18 Apr 2000 to 22 Sep 2005 they were named Organza Nz Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Quin, Bertram Francis (an individual) located at St Heliers, Auckland.
Principal place of activity
9a Maskell Street, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Apr 2019 to 18 Jun 2019
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 28 Mar 2014 to 02 Apr 2019
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 13 Mar 2013 to 28 Mar 2014
Address: C/-markhams Auckland, Level 10,, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Apr 2011 to 13 Mar 2013
Address: C/-markhams Auckland, Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand
Registered & physical address used from 09 Apr 2010 to 11 Apr 2011
Address: C/-o'halloran Hmt, Level 8, 203 Queen Street, Auckland City
Physical address used from 14 Apr 2008 to 09 Apr 2010
Address: C/-o'halloran Hmt Limited, Levle 8, 203 Queen Street, Auckland
Physical address used from 28 Aug 2007 to 14 Apr 2008
Address: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland
Registered address used from 28 Aug 2007 to 09 Apr 2010
Address: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical address used from 13 Mar 2001 to 13 Mar 2001
Address: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Registered address used from 13 Mar 2001 to 28 Aug 2007
Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical address used from 13 Mar 2001 to 28 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Quin, Bertram Francis |
St Heliers Auckland |
18 Apr 2000 - |
Bertram Francis Quin - Director
Appointment date: 18 Apr 2000
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 31 Mar 2010
Stephen William Quin - Director (Inactive)
Appointment date: 06 Jun 2001
Termination date: 31 Jan 2003
Address: Three Kings, Auckland,
Address used since 06 Jun 2001
Anthony Grant Coley - Director (Inactive)
Appointment date: 06 Jun 2001
Termination date: 31 Jan 2003
Address: Mt Eden, Auckland,
Address used since 06 Jun 2001
Taroby International Limited
Level 10
Hoogerbrug Medical Limited
Level 10, Q & V Building
Keystone Trustees Limited
203 Queen Street
Divest Limited
Level 10
Incorporated Property Holdings Limited
Level 10
International Student Care Services Limited
Level 5, Q & V Bldg