Quay Travel Limited was registered on 16 Sep 1994 and issued an NZ business number of 9429038609824. This registered LTD company has been managed by 7 directors: Michelle Tanya Malcolm - an active director whose contract began on 22 Jun 2007,
Colin Joseph Botica - an inactive director whose contract began on 01 Jan 2018 and was terminated on 17 Feb 2021,
Frances Patricia Mcindoe - an inactive director whose contract began on 30 Jun 2011 and was terminated on 09 May 2013,
Barry Francis Fenton - an inactive director whose contract began on 29 Sep 2006 and was terminated on 30 Jun 2011,
Ian Ross Mcindoe - an inactive director whose contract began on 29 Sep 2006 and was terminated on 30 Jun 2011.
As stated in the BizDb database (updated on 17 Mar 2024), the company uses 5 addresess: Unit 2 49 Apollo Drive, Mairangi Bay, Auckland, 0630 (office address),
Unit 2, 49 Apollo Drive, Mairangi Bay, Auckland, 0630 (postal address),
Unit 2, 49 Apollo Drive, Mairangi Bay, Auckland, 0630 (delivery address),
Unit 2 49 Apollo Drive, Mairangi Bay, Auckland, 0630 (physical address) among others.
Up until 24 Apr 2013, Quay Travel Limited had been using Level 7, 203 Queen Street, Auckland as their physical address.
A total of 100000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 99999 shares are held by 2 entities, namely:
Malcolm, Michelle Tanya (an individual) located at Sunnynook, Auckland postcode 0630,
Jt Trustee 2 Limited (an entity) located at Takapuna, North Shore City postcode 0740.
Then there is a group that consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Malcolm, Michelle Tanya - located at Sunnynook, Auckland. Quay Travel Limited is classified as "Travel agency service" (ANZSIC N722060).
Other active addresses
Address #4: Unit 2, 49 Apollo Drive, Mairangi Bay, Auckland, 0630 New Zealand
Postal & delivery address used from 03 Sep 2019
Address #5: Unit 2 49 Apollo Drive, Mairangi Bay, Auckland, 0630 New Zealand
Office address used from 23 Sep 2022
Principal place of activity
2/49 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Previous addresses
Address #1: Level 7, 203 Queen Street, Auckland, 1041 New Zealand
Physical & registered address used from 08 Oct 2010 to 24 Apr 2013
Address #2: Level 4, 5 High Street, Auckland New Zealand
Physical & registered address used from 04 Sep 2003 to 08 Oct 2010
Address #3: 4th Floor, 6-8 Quay Street, Auckland
Registered address used from 17 Feb 1997 to 04 Sep 2003
Address #4: 4th Floor, 6-8 Quay Street, Auckland
Physical address used from 16 Sep 1994 to 04 Sep 2003
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99999 | |||
Individual | Malcolm, Michelle Tanya |
Sunnynook Auckland 0630 New Zealand |
12 Sep 2007 - |
Entity (NZ Limited Company) | Jt Trustee 2 Limited Shareholder NZBN: 9429031408110 |
Takapuna North Shore City 0740 New Zealand |
09 Apr 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Malcolm, Michelle Tanya |
Sunnynook Auckland 0630 New Zealand |
12 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roberts, Rowena Joan |
Remuera Auckland |
16 Sep 1994 - 22 Aug 2005 |
Individual | Fenton, Jennifer Lianne |
Remuera Auckland |
22 Aug 2005 - 22 Aug 2005 |
Individual | Walker, Gillean Mary |
Farm Cove Auckland |
16 Sep 1994 - 22 Aug 2005 |
Entity | Japarra Investments Limited Shareholder NZBN: 9429039688262 Company Number: 319430 |
17 Oct 2006 - 08 Apr 2013 | |
Entity | Japarra Investments Limited Shareholder NZBN: 9429039688262 Company Number: 319430 |
17 Oct 2006 - 08 Apr 2013 |
Michelle Tanya Malcolm - Director
Appointment date: 22 Jun 2007
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 04 Sep 2023
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 16 Aug 2014
Colin Joseph Botica - Director (Inactive)
Appointment date: 01 Jan 2018
Termination date: 17 Feb 2021
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Jan 2018
Frances Patricia Mcindoe - Director (Inactive)
Appointment date: 30 Jun 2011
Termination date: 09 May 2013
Address: Orakei, Auckland, 1071 New Zealand
Address used since 30 Jun 2011
Barry Francis Fenton - Director (Inactive)
Appointment date: 29 Sep 2006
Termination date: 30 Jun 2011
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 16 Nov 2009
Ian Ross Mcindoe - Director (Inactive)
Appointment date: 29 Sep 2006
Termination date: 30 Jun 2011
Address: Orakei, Auckland 1071,
Address used since 29 Sep 2006
Gillean Mary Walker - Director (Inactive)
Appointment date: 16 Sep 1994
Termination date: 29 Sep 2006
Address: Farm Cove, Auckland,
Address used since 16 Sep 1994
Rowena Joan Roberts - Director (Inactive)
Appointment date: 16 Sep 1994
Termination date: 28 Dec 2004
Address: Remuera, Auckland,
Address used since 16 Sep 1994
Jam79 Holdings Limited
2h, 5 Ceres Court
The Waikino Brewing And Distilling Company Limited
Unit 2f 5ceres Court
Cerito Limited
Building1, Unit D 5 Ceres Court
Acts Blinds Limited
5 Ceres Court Unit 1d
Colony Consultants Limited
Unit 2 5 Ceres Court
Terotek (nz) Limited
2a 5 Ceres Court
Angelic International Travel Services Limited
Unit 2, 43 Apollo Drive
Kingdom Tour Nz Limited
Unit 19, 33 Apollo Drive, Rosedale
Kiwigo International Travel Service Limited
Unit G2, 59 Apollo Drive
Kwt Limited
Unit C, 34 Triton Drive, Rosedale
Nz Plus Tours Limited
5/31 Apollo Drive
Travel & Co Limited
7c Antares Place