Shortcuts

Quay Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429037519582
NZBN
972170
Company Number
Registered
Company Status
Current address
22 Louvain Street
Whakatane
Whakatane 3120
New Zealand
Registered address used since 12 Sep 2018
22 Louvain Street
Whakatane
Whakatane 3120
New Zealand
Physical & service address used since 14 Feb 2019

Quay Trustee Services Limited, a registered company, was started on 29 Jul 1999. 9429037519582 is the New Zealand Business Number it was issued. The company has been run by 17 directors: Catherine Anne De Farias - an active director whose contract began on 28 Jun 2016,
Raina Katrina Taipeti - an active director whose contract began on 30 Sep 2017,
Charlene Teresa Purcell - an active director whose contract began on 30 Sep 2017,
John Lawrance Fisher - an inactive director whose contract began on 01 Apr 2015 and was terminated on 29 Sep 2017,
Judy Laura Watson - an inactive director whose contract began on 01 Apr 2015 and was terminated on 29 Sep 2017.
Updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: 22 Louvain Street, Whakatane, Whakatane, 3120 (category: physical, service).
Quay Trustee Services Limited had been using 22 Louvain Street, Whakatane, Whakatane as their physical address up to 14 Feb 2019.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 33 shares (33 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 34 shares (34 per cent). Finally the third share allotment (33 shares 33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 22 Louvain Street, Whakatane, Whakatane, 3120 New Zealand

Physical address used from 12 Sep 2018 to 14 Feb 2019

Address #2: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 13 Oct 2017 to 12 Sep 2018

Address #3: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 10 Sep 2015 to 13 Oct 2017

Address #4: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered address used from 01 Mar 2013 to 10 Sep 2015

Address #5: Quay Accountants Limited, 106 Commerce St, Whakatane, 3158 New Zealand

Registered address used from 18 Feb 2011 to 01 Mar 2013

Address #6: Quay Accountants Limited, 106 Commerce St, Whakatane, 3158 New Zealand

Physical address used from 18 Feb 2011 to 10 Sep 2015

Address #7: Quay Accountants Limited, 106 Commerce St, Whakatane New Zealand

Registered & physical address used from 14 Jan 2009 to 18 Feb 2011

Address #8: Quay Accountants Limited, 156 The Strand, Whakatane

Physical & registered address used from 28 Oct 2005 to 14 Jan 2009

Address #9: 156 The Strand, Whakatane

Physical & registered address used from 07 Jul 2003 to 28 Oct 2005

Address #10: Quay Accountants Limited, Quay Street, Whakatane

Registered address used from 12 Apr 2000 to 07 Jul 2003

Address #11: Quay Accountants Limited, Quay Street, Whakatane

Physical address used from 29 Jul 1999 to 07 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Director Taipeti, Raina Katrina Rd 2
Whakatane
3192
New Zealand
Shares Allocation #2 Number of Shares: 34
Director De Farias, Catherine Anne Ohope
Ohope
3121
New Zealand
Shares Allocation #3 Number of Shares: 33
Director Purcell, Charlene Teresa Whakatane
Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Patchell, Lesley Christine Rd 4
Whakatane
3194
New Zealand
Individual Gray, Graham Barney R D 2
Whakatane
Individual Watson, Judy Laura Awakaponga
Bay Of Plenty
3193
New Zealand
Individual Fisher, John Lawrance Ohope
Ohope
3121
New Zealand
Individual Morgan, Barry John Ohope
Ohope
3121
New Zealand
Individual Pipe, Martin Lawrence Ohope
Individual Jenkins, Mark Ohope
Ohope
3121
New Zealand
Director David Donald Mckay Welcome Bay
Tauranga
3112
New Zealand
Director John Lawrance Fisher Ohope
Ohope
3121
New Zealand
Director Judy Laura Watson Awakaponga
Bay Of Plenty
3193
New Zealand
Individual Mckay, David Donald Welcome Bay
Tauranga
3112
New Zealand
Directors

Catherine Anne De Farias - Director

Appointment date: 28 Jun 2016

Address: Ohope, Ohope, 3121 New Zealand

Address used since 10 Feb 2020

Address: Ohope, Ohope, 3121 New Zealand

Address used since 28 Jun 2016

Address: Rd 4, Whakatane, 3194 New Zealand

Address used since 05 Feb 2019


Raina Katrina Taipeti - Director

Appointment date: 30 Sep 2017

Address: Rd 2, Whakatane, 3192 New Zealand

Address used since 09 Feb 2021

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 30 Sep 2017


Charlene Teresa Purcell - Director

Appointment date: 30 Sep 2017

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 30 Sep 2017


John Lawrance Fisher - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 29 Sep 2017

Address: Ohope, Ohope, 3121 New Zealand

Address used since 01 Apr 2015


Judy Laura Watson - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 29 Sep 2017

Address: Awakaponga, Bay Of Plenty, 3193 New Zealand

Address used since 01 Apr 2015


Paul Douglas Nicolson - Director (Inactive)

Appointment date: 03 Aug 2017

Termination date: 29 Sep 2017

Address: Ohope, Ohope, 3121 New Zealand

Address used since 03 Aug 2017


David Donald Mckay - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 05 Jul 2016

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 01 Apr 2015


Mark Jenkins - Director (Inactive)

Appointment date: 29 Jul 2000

Termination date: 24 Sep 2015

Address: Ohope, 3121 New Zealand

Address used since 07 Oct 2009


Lesley Christine Patchell - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 24 Sep 2015

Address: Rd 4, Whakatane, 3194 New Zealand

Address used since 03 Feb 2014


Catherine Anne De Farias - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 24 Sep 2015

Address: Ohope, Ohope, 3121 New Zealand

Address used since 01 Oct 2013


Katherine Jean Te Oriwa Dorrans - Director (Inactive)

Appointment date: 12 Oct 2011

Termination date: 01 Oct 2013

Address: Kawerau, Kawerau, 3127 New Zealand

Address used since 12 Oct 2011


Barry John Morgan - Director (Inactive)

Appointment date: 13 Oct 2009

Termination date: 11 May 2012

Address: Ohope, Ohope, 3121 New Zealand

Address used since 18 Oct 2010


Graham Barney Gray - Director (Inactive)

Appointment date: 30 Jun 2009

Termination date: 23 Feb 2010

Address: Whakatane, 3120 New Zealand

Address used since 07 Oct 2009


Martin Lawrence Pipe - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 11 May 2009

Address: Ohope,

Address used since 01 Apr 2008


Graham Barney Gray - Director (Inactive)

Appointment date: 24 Mar 2005

Termination date: 19 Jun 2006

Address: Rd 2, Whakatane,

Address used since 24 Mar 2005


Graham Barney Gray - Director (Inactive)

Appointment date: 29 Jul 2000

Termination date: 16 Mar 2004

Address: R D 2, Whakatane,

Address used since 29 Jul 2000


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 29 Jul 1999

Termination date: 29 Jul 1999

Address: Hamilton,

Address used since 29 Jul 1999

Nearby companies

J & M Elliott Alliance Limited
22 Louvain Street

Jola Limited
22 Louvain Street

B & A Law Holdings Limited
22 Louvain Street

E C Management Solutions Limited
22 Louvain Street

Coastline Electrical (bop) Limited
22 Louvain Street

East View Holdings Bop Limited
22 Louvain Street