Shortcuts

Quarry Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038388941
NZBN
705294
Company Number
Registered
Company Status
Current address
Floor 1, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 18 Oct 2018

Quarry Enterprises Limited, a registered company, was registered on 20 Mar 1996. 9429038388941 is the NZ business number it was issued. This company has been run by 4 directors: Beverley Patricia Mccashin - an active director whose contract started on 29 Mar 1996,
Paul Donald Le Gros - an inactive director whose contract started on 23 Nov 2018 and was terminated on 26 Apr 2023,
Terence Michael Mcashin - an inactive director whose contract started on 29 Mar 1996 and was terminated on 23 Nov 2018,
Peter John King-Turner - an inactive director whose contract started on 20 Mar 1996 and was terminated on 29 Mar 1996.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: physical, registered).
Quarry Enterprises Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their physical address up to 18 Oct 2018.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group consists of 500 shares (50%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 09 Feb 2015 to 18 Oct 2018

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 07 May 2012 to 09 Feb 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 12 Jul 2007 to 07 May 2012

Address: C/o Ainger Tomlin, 116 Riccarton Road, Christchurch

Registered & physical address used from 07 Jun 2007 to 12 Jul 2007

Address: 646 Main Road, Stoke

Physical address used from 10 May 2000 to 10 May 2000

Address: 1st Floor, 44 Halifax Street, Nelson

Registered address used from 10 May 2000 to 07 Jun 2007

Address: 660 Main Road, Stoke

Physical address used from 10 May 2000 to 07 Jun 2007

Address: C/- R P Meikle, 226 Trafalgar Street, Nelson

Registered address used from 11 Apr 2000 to 10 May 2000

Address: 1st Floor, 44 Halifax Street, Nelson

Physical address used from 26 May 1999 to 10 May 2000

Address: C/- R P Meikle, 226 Trafalgar Street, Nelson

Registered address used from 07 Apr 1999 to 11 Apr 2000

Address: C/- R P Meikle, 226 Trafalgar Street, Nelson

Physical address used from 07 Apr 1999 to 26 May 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Mccashin, Beverley Patricia Moncks Bay
Christchurch
8081
New Zealand
Individual Mccashin, Todd Joseph Tahunaui
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Mccashin, Beverley Patricia Moncks Bay
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcashin, Terence Michael Moncks Bay
Christchurch
8081
New Zealand
Directors

Beverley Patricia Mccashin - Director

Appointment date: 29 Mar 1996

Address: Moncks Bay, Christchurch, 8081 New Zealand

Address used since 20 Oct 2014


Paul Donald Le Gros - Director (Inactive)

Appointment date: 23 Nov 2018

Termination date: 26 Apr 2023

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 23 Nov 2018


Terence Michael Mcashin - Director (Inactive)

Appointment date: 29 Mar 1996

Termination date: 23 Nov 2018

Address: Moncks Bay, Christchurch, 8081 New Zealand

Address used since 20 Oct 2014


Peter John King-turner - Director (Inactive)

Appointment date: 20 Mar 1996

Termination date: 29 Mar 1996

Address: Nelson,

Address used since 20 Mar 1996

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House