107 Customhouse Quay Limited, a registered company, was registered on 08 Jun 1993. 9429038859786 is the NZBN it was issued. This company has been managed by 3 directors: Alan James Barlow - an active director whose contract began on 30 Nov 1993,
Anthony John Schumacher - an inactive director whose contract began on 08 Jun 1993 and was terminated on 30 Nov 1993,
Brian Arthur Bray - an inactive director whose contract began on 08 Jun 1993 and was terminated on 30 Nov 1993.
Last updated on 03 Jul 2022, our data contains detailed information about 3 addresses the company uses, namely: 38 Park Street, Tauranga, Mt Maunganui, 3116 (registered address),
38 Park Street, Tauranga, Mt Maunganui, 3116 (physical address),
38 Park Street, Tauranga, Tauranga, 3110 (other address),
125 Birch Avenue, Judea, Tauranga, 3110 (other address) among others.
107 Customhouse Quay Limited had been using 125 Birch Avenue, Judea, Tauranga as their physical address until 21 Mar 2022.
More names for the company, as we found at BizDb, included: from 05 Nov 1993 to 03 Aug 2012 they were called Jim Barlow Holdings Limited, from 08 Jun 1993 to 05 Nov 1993 they were called Diomede Holdings Limited.
All company shares (113 shares exactly) are under control of a single group consisting of 2 entities, namely:
John Peterson (an individual) located at Mount Maunganui, Mt Maunganui postcode 3116,
Alan Barlow (an individual) located at Mount Maunganui, Mt Maunganui postcode 3116.
Principal place of activity
125 Birch Avenue, Judea, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 125 Birch Avenue, Judea, Tauranga, 3110 New Zealand
Physical & registered address used from 18 Mar 2016 to 21 Mar 2022
Address #2: Floor 7, 107 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 10 Oct 2007 to 18 Mar 2016
Address #3: L8, 107 Customhouse Quay, Wellington
Physical & registered address used from 31 Jan 2003 to 10 Oct 2007
Address #4: Level 7, 107 Customhouse Quay, Wellington
Physical address used from 11 May 2001 to 11 May 2001
Address #5: Kpmg, Level 7, 135 Victoria Street, Wellington
Physical address used from 11 May 2001 to 31 Jan 2003
Address #6: Level 7, 107 Customhouse Quay, Wellington
Registered address used from 11 May 2001 to 31 Jan 2003
Address #7: 7th Floor Tower Building, 50-64 Customhouse Quay, Wellington
Registered address used from 12 Nov 1993 to 11 May 2001
Basic Financial info
Total number of Shares: 113
Annual return filing month: March
Annual return last filed: 12 Mar 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 113 | |||
Individual | John William Peterson |
Mount Maunganui Mt Maunganui 3116 New Zealand |
05 Apr 2014 - |
Individual | Alan James Barlow |
Mount Maunganui Mt Maunganui 3116 New Zealand |
22 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | John William Peterson |
Wellington |
22 Oct 2003 - 03 Oct 2007 |
Individual | Alasdair Donald Mcbeth |
Wellington 6011 New Zealand |
12 Aug 2008 - 05 Apr 2014 |
Alan James Barlow - Director
Appointment date: 30 Nov 1993
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 13 Mar 2015
Anthony John Schumacher - Director (Inactive)
Appointment date: 08 Jun 1993
Termination date: 30 Nov 1993
Address: Karori, Wellington,
Address used since 08 Jun 1993
Brian Arthur Bray - Director (Inactive)
Appointment date: 08 Jun 1993
Termination date: 30 Nov 1993
Address: Lower Hutt,
Address used since 08 Jun 1993
Impact Engineering Limited
140 Birch Avenue
Ocean Dynamics Limited
124 Birch Avenue
5a Industries Limited
124 Birch Avenue
Urban Automotive Limited
10 Cypress Street
Zedbee Limited
Unit 3, 12 Cypress Street
Shiatsu Practitioners' Association Of Aotearoa (new Zealand) (incorporated)
2/12 Cypress Street