Queens Wharf Holdings Limited, a registered company, was launched on 10 Feb 1997. 9429038156052 is the number it was issued. The company has been managed by 8 directors: Wendell Fletcher Phillips - an active director whose contract started on 05 Feb 1999,
Brian John Mcguiness - an active director whose contract started on 30 Mar 1999,
David Ian Mcguinness - an inactive director whose contract started on 25 Aug 2005 and was terminated on 03 Jul 2006,
Sharon June Norman - an inactive director whose contract started on 20 Apr 1999 and was terminated on 27 Jul 2001,
Mark Daniel Mcguinness - an inactive director whose contract started on 05 Feb 1999 and was terminated on 30 Mar 1999.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: The Offices Of Morrison Kent, Level 16 Morrison Kent House, 105 The Terrace, Wellington (types include: registered, physical).
Queens Wharf Holdings Limited had been using The Offices Of Morrison Kent, Level 16 Morrison Kent House, 105 The Terrace, Wellington as their registered address up until 12 Apr 2000.
More names used by this company, as we established at BizDb, included: from 10 Feb 1997 to 04 Feb 1999 they were named Eros Enterprises Limited.
A total of 1000000 shares are issued to 11 shareholders (5 groups). The first group is comprised of 146000 shares (14.6%) held by 3 entities. Next we have the second group which includes 4 shareholders in control of 146000 shares (14.6%). Lastly we have the third share allocation (62000 shares 6.2%) made up of 1 entity.
Previous address
Address #1: The Offices Of Morrison Kent, Level 16 Morrison Kent House, 105 The Terrace, Wellington
Registered address used from 11 Apr 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 146000 | |||
Individual | Mcguinness, Peter Lawerence |
Wellington |
10 Feb 1997 - |
Individual | Allott, Paul Geoffery |
Stoke Nelson 7011 New Zealand |
23 Oct 2023 - |
Individual | Mcguinness, Sean Patrick |
Lowry Bay Lower Hutt 5013 New Zealand |
23 Oct 2023 - |
Shares Allocation #2 Number of Shares: 146000 | |||
Individual | Mcguinness, David Ian |
Mount Victoria Wellington 6011 New Zealand |
16 Oct 2023 - |
Individual | Mcguinness, Daniel Brian |
Island Bay Wellington 6023 New Zealand |
16 Oct 2023 - |
Individual | Mcguinness, Cheryl Anne |
Wellington Central Wellington 6011 New Zealand |
16 Oct 2023 - |
Individual | Mcguinness, Brian John |
11 Cable Street Wellington 6011 New Zealand |
10 Feb 1997 - |
Shares Allocation #3 Number of Shares: 62000 | |||
Entity (NZ Limited Company) | Mcg Investment Trustee Limited Shareholder NZBN: 9429032283808 |
Level 1, 50 Customhouse Quay Wellington Null 6011 New Zealand |
13 Jun 2011 - |
Shares Allocation #4 Number of Shares: 146000 | |||
Individual | Mcguinness, James Spillance |
Seatoun Wellington |
10 Feb 1997 - |
Shares Allocation #5 Number of Shares: 500000 | |||
Individual | Kember, Simon Jeremy |
Stanmore Bay Whangaparaoa 0932 New Zealand |
10 Feb 1997 - |
Individual | Phillips, Wendell Fletcher |
Stanmore Bay |
10 Feb 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'regan, John Gerard |
Northland Wellington 6012 New Zealand |
10 Feb 1997 - 20 Nov 2023 |
Individual | O'regan, John Gerard |
Northland Wellington 6012 New Zealand |
10 Feb 1997 - 20 Nov 2023 |
Entity | Independent Professional Trustees (2012) Limited Shareholder NZBN: 9429031799539 Company Number: 2354174 |
50 Customhouse Quay Wellington Null New Zealand |
26 Jul 2012 - 16 Oct 2023 |
Individual | Wadams, Allan John Manu |
Stanmore Bay |
10 Feb 1997 - 03 Nov 2017 |
Individual | Wu, Victor |
Churton Park Wellington |
10 Feb 1997 - 13 Jun 2011 |
Individual | Mcguinness, Mark Daniel |
Khandallah Wellington |
10 Feb 1997 - 13 Jun 2011 |
Individual | Mcguinness, Wendy Louise |
Khandallah Wellington |
10 Feb 1997 - 13 Jun 2011 |
Individual | Zame, Domonic |
Lower Hutt |
10 Feb 1997 - 26 Jul 2012 |
Wendell Fletcher Phillips - Director
Appointment date: 05 Feb 1999
Address: Stanmore Bay, Whangaparaoa, 6001 New Zealand
Address used since 05 Aug 2015
Brian John Mcguiness - Director
Appointment date: 30 Mar 1999
Address: 11 Cable Street, Wellington, 6011 New Zealand
Address used since 22 Apr 2021
Address: 11 Cable Street, Wellington, 6011 New Zealand
Address used since 17 Jul 2014
David Ian Mcguinness - Director (Inactive)
Appointment date: 25 Aug 2005
Termination date: 03 Jul 2006
Address: Mount Victoria, Wellington,
Address used since 25 Aug 2005
Sharon June Norman - Director (Inactive)
Appointment date: 20 Apr 1999
Termination date: 27 Jul 2001
Address: Bayswater, Auckland,
Address used since 20 Apr 1999
Mark Daniel Mcguinness - Director (Inactive)
Appointment date: 05 Feb 1999
Termination date: 30 Mar 1999
Address: Khandallah, Wellington,
Address used since 05 Feb 1999
Malcolm John Lambert Mcdougall - Director (Inactive)
Appointment date: 05 Feb 1999
Termination date: 30 Mar 1999
Address: St Heliers, Auckland,
Address used since 05 Feb 1999
Brendon John Carr - Director (Inactive)
Appointment date: 03 Sep 1998
Termination date: 05 Feb 1999
Address: Wellington,
Address used since 03 Sep 1998
Elizabeth Anne Newton - Director (Inactive)
Appointment date: 10 Feb 1997
Termination date: 03 Sep 1998
Address: Tawa, Wellington,
Address used since 10 Feb 1997
Right Stuff Enterprises Limited
At The Offices Of Morrison Kent
Bowen Trust Board
C/- The Offices Of Morrison Kent
'wellington Chinese School'
Lv 21, 105 - 109 The Terrace
Good2give Community Fund
C/o At The Offices Of Morrison Kent
Miramar Peninsula Community Trust
C/o At The Offices Of Morrison Kent
Brp Syndicate Limited Partnership
Morrison Kent Lawyers