Quinn Consultants Limited, a registered company, was started on 21 Jan 1999. 9429037692575 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: Clive Anthony Quinn - an active director whose contract started on 21 Jan 1999,
Pamela Isabel Quinn - an active director whose contract started on 25 May 2016,
Timothy Nolan Mayston - an inactive director whose contract started on 14 Dec 2009 and was terminated on 01 Apr 2011,
Katherine Elizabeth Armstrong - an inactive director whose contract started on 06 Sep 2005 and was terminated on 13 Dec 2010,
Victoria Anne Mayston - an inactive director whose contract started on 11 Jul 2006 and was terminated on 13 Dec 2010.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 5 Vista Crescent, Glendowie, Auckland, 1071 (types include: physical, registered).
Quinn Consultants Limited had been using Mayston Partners Limited, 129 Kolmar Road, Manukau, Auckland as their registered address up until 03 Mar 2015.
Past names for the company, as we identified at BizDb, included: from 15 Feb 2001 to 18 Mar 2014 they were called Quinn Chartered Accountants Limited, from 21 Jan 1999 to 15 Feb 2001 they were called Quinn Green & Co Limited.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 47 shares (47%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 49 shares (49%). Finally the next share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address: Mayston Partners Limited, 129 Kolmar Road, Manukau, Auckland, 2025 New Zealand
Registered & physical address used from 24 Sep 2014 to 03 Mar 2015
Address: Quinn Mayston Chartered Accountants Ltd, 129 Kolmar Road, Manukau, Auckland, 2025 New Zealand
Physical & registered address used from 11 Apr 2011 to 24 Sep 2014
Address: Quinn Chartered Accountants Ltd, 129 Kolmar Road, Papatoetoe, Auckland New Zealand
Registered address used from 17 Apr 2001 to 11 Apr 2011
Address: Quinn Green And Co Ltd, 129 Kolmar Road, Papatoetoe, Auckland
Registered address used from 17 Apr 2001 to 17 Apr 2001
Address: Quinn Green And Co Ltd, 129 Kolmar Road, Papatoetoe, Auckland
Physical address used from 16 Apr 2001 to 16 Apr 2001
Address: Quinn Chartered Accountants Ltd, 129 Kolmar Road, Papatoetoe, Auckland New Zealand
Physical address used from 16 Apr 2001 to 11 Apr 2011
Address: Quinn Green And Co, 129 Kolmar Road, Papatoetoe, Auckland
Registered address used from 17 Apr 2000 to 17 Apr 2001
Address: Quinn Green And Co, 129 Kolmar Road, Papatoetoe, Auckland
Physical address used from 17 Apr 2000 to 16 Apr 2001
Address: Quinn Green And Co, 129 Kolmar Road, Papatoetoe, Auckland
Registered address used from 12 Apr 2000 to 17 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 47 | |||
Entity (NZ Limited Company) | Katoria Trustee Limited Shareholder NZBN: 9429050232338 |
188 Quay Street Auckland 1010 New Zealand |
31 Aug 2022 - |
Shares Allocation #2 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Katoria Trustee Limited Shareholder NZBN: 9429050232338 |
188 Quay Street Auckland 1010 New Zealand |
31 Aug 2022 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Armstrong, Katherine Elizabeth |
St Heliers Auckland 1071 New Zealand |
18 Mar 2005 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Mayston, Victoria Anne |
Rd 4 Whakamarama 3174 New Zealand |
06 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Quinn, Pamela Isabel |
Glendowie Auckland |
21 Jan 1999 - 31 Aug 2022 |
Individual | Quinn, Clive Anthony |
Glendowie Auckland |
21 Jan 1999 - 31 Aug 2022 |
Individual | Wells, Philip Sampson |
St Heliers Auckland New Zealand |
21 Jan 1999 - 31 Aug 2022 |
Individual | Wells, Philip Sampson |
St Heliers Auckland New Zealand |
21 Jan 1999 - 31 Aug 2022 |
Individual | Quinn, Pamela Isabel |
Glendowie Auckland |
21 Jan 1999 - 31 Aug 2022 |
Individual | Quinn, Clive Anthony |
Glendowie Auckland |
21 Jan 1999 - 31 Aug 2022 |
Clive Anthony Quinn - Director
Appointment date: 21 Jan 1999
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 21 Jan 1999
Pamela Isabel Quinn - Director
Appointment date: 25 May 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 25 May 2016
Timothy Nolan Mayston - Director (Inactive)
Appointment date: 14 Dec 2009
Termination date: 01 Apr 2011
Address: Glendowie, Auckland 1071,
Address used since 14 Dec 2009
Katherine Elizabeth Armstrong - Director (Inactive)
Appointment date: 06 Sep 2005
Termination date: 13 Dec 2010
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 06 Sep 2005
Victoria Anne Mayston - Director (Inactive)
Appointment date: 11 Jul 2006
Termination date: 13 Dec 2010
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 11 Jul 2006
Pamela Isabel Quinn - Director (Inactive)
Appointment date: 21 Jan 1999
Termination date: 05 Jul 1999
Address: Glendowie, Auckland,
Address used since 21 Jan 1999
Stonedon Investments Limited
5 Vista Crescent
Toolware Sales Limited
5 Vista Crescent
Fresh Food N.z. Limited
3 Vista Crescent
Working Minds Limited
1 Vista Crescent
Lhq Limited
1 Vista Crescent
Victor Consulting Limited
9 Vista Crescent