Shortcuts

Queens Wharf Holdings Limited

Type: NZ Limited Company (Ltd)
9429038156052
NZBN
843637
Company Number
Registered
Company Status
Current address
The Offices Of Morrison Kent
Level 16 Morrison Kent House
105 The Terrace, Wellington New Zealand
Service & physical address used since 11 Feb 1997
The Offices Of Morrison Kent
Level 16 Morrison Kent House
105 The Terrace, Wellington New Zealand
Registered address used since 12 Apr 2000

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 146000
Individual Mcguinness, Peter Lawerence Wellington
Individual Allott, Paul Geoffery Stoke
Nelson
7011
New Zealand
Individual Mcguinness, Sean Patrick Lowry Bay
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 146000
Individual Mcguinness, David Ian Mount Victoria
Wellington
6011
New Zealand
Individual Mcguinness, Daniel Brian Island Bay
Wellington
6023
New Zealand
Individual Mcguinness, Cheryl Anne Wellington Central
Wellington
6011
New Zealand
Individual Mcguinness, Brian John 11 Cable Street
Wellington
6011
New Zealand
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
Shares Allocation #4 Number of Shares: 146000
Individual Mcguinness, James Spillance Seatoun
Wellington
Shares Allocation #5 Number of Shares: 500000
Individual Kember, Simon Jeremy Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Phillips, Wendell Fletcher Stanmore Bay

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'regan, John Gerard Northland
Wellington
6012
New Zealand
Individual O'regan, John Gerard Northland
Wellington
6012
New Zealand
Entity Independent Professional Trustees (2012) Limited
Shareholder NZBN: 9429031799539
Company Number: 2354174
50 Customhouse Quay
Wellington
Null
New Zealand
Individual Wadams, Allan John Manu Stanmore Bay
Individual Wu, Victor Churton Park
Wellington
Individual Mcguinness, Mark Daniel Khandallah
Wellington
Individual Mcguinness, Wendy Louise Khandallah
Wellington
Individual Zame, Domonic Lower Hutt
Directors

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

Nearby companies

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