Shortcuts

Queens Wharf Holdings No 1 Limited

Type: NZ Limited Company (Ltd)
9429037638924
NZBN
950248
Company Number
Registered
Company Status
Current address
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 09 Sep 2010

Queens Wharf Holdings No 1 Limited, a registered company, was incorporated on 17 Mar 1999. 9429037638924 is the New Zealand Business Number it was issued. The company has been managed by 8 directors: Brian John Mcguinness - an active director whose contract started on 31 Mar 2022,
Wendell Fletcher Philips - an active director whose contract started on 31 Mar 2022,
Mark Daniel Mcguinness - an inactive director whose contract started on 30 Mar 1999 and was terminated on 31 Mar 2022,
Denis Vincent Drumm - an inactive director whose contract started on 30 Mar 1999 and was terminated on 31 Mar 2022,
Wayne Andrew Silver - an inactive director whose contract started on 16 Sep 2015 and was terminated on 31 Mar 2022.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 50 Customhouse Quay, Wellington, 6011 (types include: registered, physical).
Queens Wharf Holdings No 1 Limited had been using 50 Customhouse Quay, Wellington as their registered address up until 09 Sep 2010.
Previous names for the company, as we managed to find at BizDb, included: from 17 Mar 1999 to 30 Mar 1999 they were called Swell Enterprises Limited.
A total of 400000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 200000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 200000 shares (50 per cent).

Addresses

Previous addresses

Address: 50 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 18 Sep 2008 to 09 Sep 2010

Address: Level 1, 50 Customhouse Quay, Wellington

Physical & registered address used from 10 Sep 2008 to 18 Sep 2008

Address: Bdo Hogg Young Cathie, Level 2, 99-105 Customshouse Quay, Wellington

Physical address used from 03 Sep 2001 to 03 Sep 2001

Address: Bdo Spicers, Level 2, 99-105 Customshouse Quay, Wellington

Physical address used from 03 Sep 2001 to 10 Sep 2008

Address: C/- Morrison Kent, Level 16, Morrison Kent House, 105 The Terrace, Wellington

Registered address used from 03 Sep 2001 to 10 Sep 2008

Address: At The Registered Office

Physical address used from 17 Oct 2000 to 03 Sep 2001

Address: C/- Morrison Kent, Level 16, Morrison Kent House, 105 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 03 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200000
Other (Other) Bogota Holdings Limited 50 Customhouse Quay
Wellington
Shares Allocation #2 Number of Shares: 200000
Other (Other) Relkirk Holdings Limited 50 Customhouse Quay
Wellington
Directors

Brian John Mcguinness - Director

Appointment date: 31 Mar 2022

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 31 Mar 2022


Wendell Fletcher Philips - Director

Appointment date: 31 Mar 2022

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 31 Mar 2022


Mark Daniel Mcguinness - Director (Inactive)

Appointment date: 30 Mar 1999

Termination date: 31 Mar 2022

Address: Wellington, 6011 New Zealand

Address used since 11 Jun 2014


Denis Vincent Drumm - Director (Inactive)

Appointment date: 30 Mar 1999

Termination date: 31 Mar 2022

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 25 Aug 2009


Wayne Andrew Silver - Director (Inactive)

Appointment date: 16 Sep 2015

Termination date: 31 Mar 2022

Address: Hobsonville Point (alt For M Mcguinness), Auckland, 0618 New Zealand

Address used since 17 Dec 2015


Malcolm John Lambert Mcdougall - Director (Inactive)

Appointment date: 30 Mar 1999

Termination date: 25 Aug 2009

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 30 Mar 1999


Wayne Andrew Silver - Director (Inactive)

Appointment date: 25 Aug 2005

Termination date: 03 Jul 2006

Address: Forest Hill, Auckland,

Address used since 07 Sep 2005


Brendan Hugh Tomlinson - Director (Inactive)

Appointment date: 17 Mar 1999

Termination date: 30 Mar 1999

Address: Thorndon, Wellington,

Address used since 17 Mar 1999

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace