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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Wong, Frank Jen Toon |
Oriental Bay Wellington 6011 New Zealand |
01 May 1997 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Tom, Stephanie |
Northland Wellington 6012 New Zealand |
20 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - S & S Tom Partnership | 01 May 1997 - 27 Jun 2010 | |
Other | S & S Tom Partnership | 01 May 1997 - 27 Jun 2010 |
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
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
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