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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Swire Shipping Pte Ltd |
#27-01 The Concourse Singapore 199555 Singapore |
02 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christian J. Ahrenkiel And Co. Holding, Christian J. Ahrenkiel And Co. Holding |
Bern 3011 Switzerland |
03 Sep 1998 - 03 Dec 2021 |
Other | Blue Squared Ag |
Bern 3011 Switzerland |
03 Dec 2021 - 26 Apr 2022 |
Entity | Tasman Pulp And Paper Company Limited Shareholder NZBN: 9429038099878 Company Number: 855042 |
03 Sep 1998 - 13 Jul 2004 | |
Other | Null - Tasman Orient Line (uk) Ltd | 03 Sep 1998 - 02 Jul 2012 | |
Entity | Tasman Pulp And Paper Company Limited Shareholder NZBN: 9429038099878 Company Number: 855042 |
03 Sep 1998 - 13 Jul 2004 | |
Other | Tasman Orient Line (uk) Ltd | 03 Sep 1998 - 02 Jul 2012 |
Ultimate Holding Company
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
Maui Capital Aqua Fund Limited
L25, 151 Queen Street
Laurie Harris Trustee Company Limited
Level 24
Tonea Trustee Company Limited
Level 24
Flores Trustee Company Limited
Level 24
Rewiti Trustee Company Limited
Level 24
Llp Trustees Limited
Level 24