Shortcuts

Quadrant Pacific Limited

Type: NZ Limited Company (Ltd)
9429037777043
NZBN
922633
Company Number
Registered
Company Status
Current address
Level 14
151 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 12 Apr 2011
Po Box 4351
Mount Maunganui South
Mount Maunganui 3149
New Zealand
Postal address used since 05 Jun 2019
Level 2, 138 Maunganui Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Office & delivery address used since 05 Jun 2019

Quadrant Pacific Limited was launched on 03 Sep 1998 and issued an NZ business identifier of 9429037777043. This registered LTD company has been supervised by 17 directors: Charles Miles Fulton De Zoete - an active director whose contract started on 16 Aug 2022,
Jeremy David Churchill Sutton - an active director whose contract started on 16 Aug 2022,
Alistair John Skingley - an active director whose contract started on 08 Dec 2022,
John Brodie Stevens - an inactive director whose contract started on 05 Mar 2004 and was terminated on 08 Dec 2022,
James Hugh Woodrow - an inactive director whose contract started on 01 Sep 2015 and was terminated on 16 Aug 2022.
According to BizDb's data (updated on 01 Apr 2024), this company filed 1 address: Level 19, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up to 12 Apr 2011, Quadrant Pacific Limited had been using L17 Gosling Chapman Tower, Shortland Centre, 51-53 Shortland Street, Auckland as their physical address.
BizDb identified old names for this company: from 03 Sep 1998 to 10 Jun 1999 they were named Zurich Holdings (No. 27) Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Swire Shipping Pte Ltd (an other) located at 27-01 The Concourse, Singapore postcode 199555.

Addresses

Other active addresses

Address #4: Level 19, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 21 Apr 2023

Principal place of activity

Level 2, 138 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand


Previous addresses

Address #1: L17 Gosling Chapman Tower, Shortland Centre, 51-53 Shortland Street, Auckland New Zealand

Physical & registered address used from 12 Jul 2004 to 12 Apr 2011

Address #2: 810 Great South Road, Penrose, Auckland

Registered address used from 12 Apr 2000 to 12 Jul 2004

Address #3: 810 Great South Road, Penrose, Auckland

Physical address used from 30 Jul 1999 to 30 Jul 1999

Address #4: 810 Great South Road, Penrose, Auckland

Registered address used from 30 Jul 1999 to 12 Apr 2000

Address #5: Level 2, K P M G Centre, 9 Princes Street, Auckland

Physical address used from 30 Jul 1999 to 12 Jul 2004

Contact info
64 7 5755155
05 Jun 2019 Phone
info@quadrantpacific.co.nz
05 Jun 2019 Email
admin@quadrantpacific.co.nz
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
https://www.quadrantpacific.co.nz/
05 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Swire Shipping Pte Ltd #27-01 The Concourse
Singapore
199555
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Christian J. Ahrenkiel And Co. Holding, Christian J. Ahrenkiel And Co. Holding Bern
3011
Switzerland
Other Blue Squared Ag Bern
3011
Switzerland
Entity Tasman Pulp And Paper Company Limited
Shareholder NZBN: 9429038099878
Company Number: 855042
Other Null - Tasman Orient Line (uk) Ltd
Entity Tasman Pulp And Paper Company Limited
Shareholder NZBN: 9429038099878
Company Number: 855042
Other Tasman Orient Line (uk) Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
John Swire & Sons Limited
Name
Private Company
Type
133143
Ultimate Holding Company Number
GB
Country of origin
Directors

Charles Miles Fulton De Zoete - Director

Appointment date: 16 Aug 2022

Address: 300 Beach Road, Singapore, 199555 Singapore

Address used since 16 Aug 2022


Jeremy David Churchill Sutton - Director

Appointment date: 16 Aug 2022

Address: Singapore, 119798 Singapore

Address used since 28 Jun 2023

Address: Singapore, 358261 Singapore

Address used since 16 Aug 2022


Alistair John Skingley - Director

Appointment date: 08 Dec 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 May 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 08 Dec 2022


John Brodie Stevens - Director (Inactive)

Appointment date: 05 Mar 2004

Termination date: 08 Dec 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Apr 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Mar 2004


James Hugh Woodrow - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 16 Aug 2022

Address: Singapore, 119798 Singapore

Address used since 01 Sep 2015


Christian Jurgen Ahrenkiel - Director (Inactive)

Appointment date: 15 Jul 1999

Termination date: 22 Apr 2022

Address: Bern, 3011 Switzerland

Address used since 10 Jun 2016


Timothy Joseph Blackburn - Director (Inactive)

Appointment date: 12 Jul 2011

Termination date: 01 Sep 2015

Address: Singapore, 267852 Singapore

Address used since 12 Jul 2011


Charles Richard Kendall - Director (Inactive)

Appointment date: 15 Sep 2006

Termination date: 12 Jul 2011

Address: Singapore 299955,

Address used since 28 Feb 2010


Geoffrey Leslie Cundle - Director (Inactive)

Appointment date: 07 Feb 2001

Termination date: 15 Sep 2006

Address: 5 Mt Cameron Road, Hong Kong,

Address used since 25 Oct 2005


Rodger David Shepherd - Director (Inactive)

Appointment date: 15 Jul 1999

Termination date: 05 Mar 2004

Address: Epsom, Auckland,

Address used since 15 Jul 1999


Richard Maurice Hext - Director (Inactive)

Appointment date: 15 Jul 1999

Termination date: 07 Feb 2001

Address: 5 Mt Kellet Road, Hong Kong,

Address used since 15 Jul 1999


David Edward Kirk - Director (Inactive)

Appointment date: 15 Jul 1999

Termination date: 07 Feb 2001

Address: Rose Bay, New South Wales, Australia,

Address used since 15 Jul 1999


Grant David Niccol - Director (Inactive)

Appointment date: 03 Sep 1998

Termination date: 15 Jul 1999

Address: St Heliers, Auckland,

Address used since 03 Sep 1998


Mark Alan Taylor - Director (Inactive)

Appointment date: 03 Sep 1998

Termination date: 15 Jul 1999

Address: Torbay, Auckland,

Address used since 03 Sep 1998


John Mcdonald - Director (Inactive)

Appointment date: 03 Sep 1998

Termination date: 15 Jul 1999

Address: Remuera, Auckland,

Address used since 03 Sep 1998


Mervyn Shane Warbrick - Director (Inactive)

Appointment date: 03 Sep 1998

Termination date: 15 Jul 1999

Address: Kohimarama, Auckland,

Address used since 03 Sep 1998


Gary Clifton Key - Director (Inactive)

Appointment date: 03 Sep 1998

Termination date: 15 Jul 1999

Address: Remuera, Auckland,

Address used since 03 Sep 1998