Shortcuts

Quay Computers Limited

Type: NZ Limited Company (Ltd)
9429038097959
NZBN
854767
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G431050
Industry classification code
Internet Only Retailing
Industry classification description
Current address
8 Penrose Street
Woburn
Lower Hutt 5010
New Zealand
Physical & service address used since 23 Sep 2014
224 Oriental Parade
Oriental Bay
Wellington 6011
New Zealand
Registered address used since 08 Aug 2017
8 Penrose Street
Woburn
Lower Hutt 5010
New Zealand
Postal & office address used since 14 Aug 2019

Quay Computers Limited was started on 01 May 1997 and issued an NZ business number of 9429038097959. The registered LTD company has been supervised by 3 directors: Stephanie Tom - an active director whose contract started on 09 Sep 1997,
Frank Jen Toon Wong - an active director whose contract started on 09 Sep 1997,
James William Corke - an inactive director whose contract started on 01 May 1997 and was terminated on 09 Sep 1997.
As stated in our database (last updated on 27 Feb 2024), this company filed 1 address: 8 Penrose Street, Woburn, Lower Hutt, 5010 (category: delivery, postal).
Up until 08 Aug 2017, Quay Computers Limited had been using 8 Penrose Street, Woburn, Lower Hutt as their registered address.
BizDb found old names used by this company: from 01 May 1997 to 08 Jul 1997 they were called Anglesea Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 80 shares are held by 1 entity, namely:
Wong, Frank Jen Toon (an individual) located at Oriental Bay, Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Tom, Stephanie - located at Northland, Wellington. Quay Computers Limited is categorised as "Internet only retailing" (business classification G431050).

Addresses

Other active addresses

Address #4: 8 Penrose Street, Woburn, Lower Hutt, 5010 New Zealand

Delivery address used from 11 Sep 2020

Principal place of activity

8 Penrose Street, Woburn, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 8 Penrose Street, Woburn, Lower Hutt, 5010 New Zealand

Registered address used from 23 Sep 2014 to 08 Aug 2017

Address #2: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand

Registered address used from 22 Nov 2013 to 23 Sep 2014

Address #3: Level 1, 79 Taranaki Street, Wellington, 6011 New Zealand

Registered address used from 12 Jul 2012 to 22 Nov 2013

Address #4: 120 Lambton Quay, Wellington New Zealand

Physical address used from 26 Aug 2008 to 23 Sep 2014

Address #5: C/- Millar & Miller Limited, 1st Floor, 93 Cuba Mall, Wellington

Physical address used from 24 Nov 2003 to 26 Aug 2008

Address #6: C/- Millar & Miller Limited, 1st Floor, 93 Cuba Mall, Wellington New Zealand

Registered address used from 24 Nov 2003 to 12 Jul 2012

Address #7: K P M G Centre, 135 Victoria Street, Wellington

Physical address used from 20 Aug 2001 to 20 Aug 2001

Address #8: Level 7 Kpmg Centre, 135 Victoria Street, Wellington

Physical address used from 20 Aug 2001 to 24 Nov 2003

Address #9: K P M G Centre, 135 Victoria Street, Wellington

Registered address used from 20 Aug 2001 to 24 Nov 2003

Address #10: K P M G Centre, 135 Victoria Street, Wellington

Registered address used from 11 Apr 2000 to 20 Aug 2001

Contact info
64 29 7482866
11 Sep 2020 Phone
Rmctom@gmail.com
11 Sep 2020 nzbn-reserved-invoice-email-address-purpose
rmctom@gmail.com
14 Aug 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80
Individual Wong, Frank Jen Toon Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Tom, Stephanie Northland
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - S & S Tom Partnership
Other S & S Tom Partnership
Directors

Stephanie Tom - Director

Appointment date: 09 Sep 1997

Address: Northland, Wellington, 6012 New Zealand

Address used since 09 Sep 1997


Frank Jen Toon Wong - Director

Appointment date: 09 Sep 1997

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 31 Jul 2017

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 09 Sep 1997


James William Corke - Director (Inactive)

Appointment date: 01 May 1997

Termination date: 09 Sep 1997

Address: Wadestown, Wellington,

Address used since 01 May 1997

Nearby companies

Jlm International Limited
224 Oriental Parade

Bradford And Associates Limited
214 Oriental Parade

Tory Holdings Limited
4/214

Marra Stevens Limited
Flat 4, 226 Oriental Parade

The Marra Family Trust Limited
4/226 Oriental Parade

Asian Energy Economics Limited
4/226 Oriental Parade

Similar companies

Global Health And Performance Limited
58-60 Oriental Parade

Mindkin Limited
23 Kent Terrace

Minutedock Limited
24 Allen Street

Miss Mouse Limited
58 Oriental Parade

South Sea Promotions Limited
78 Marewa Road

Watsons Consulting Limited
301/9 Blair St