Shortcuts

Quayside Securities Limited

Type: NZ Limited Company (Ltd)
9429039145345
NZBN
495771
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
Level 2, 41 The Strand
Tauranga 3110
New Zealand
Registered & physical & service address used since 13 Aug 2020
Level 2, 41 The Strand
Tauranga 3110
New Zealand
Postal & office & delivery address used since 06 Mar 2023

Quayside Securities Limited, a registered company, was incorporated on 23 Jul 1991. 9429039145345 is the NZBN it was issued. "Investment - financial assets" (business classification K624040) is how the company has been categorised. The company has been supervised by 32 directors: Fiona Catherine Mctavish - an active director whose contract began on 30 Jun 2018,
Stuart Alan Crosby - an active director whose contract began on 01 Nov 2018,
Keiran Anne Horne - an active director whose contract began on 16 Sep 2019,
Te Taru White - an active director whose contract began on 10 Mar 2021,
Fraser Scott Whineray - an active director whose contract began on 01 Oct 2023.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 41 The Strand, Tauranga, 3110 (type: postal, office).
Quayside Securities Limited had been using Level 2, 41 The Straind, Tauranga as their registered address until 13 Aug 2020.
One entity controls all company shares (exactly 100 shares) - Quayside Holdings Limited - located at 3110, Tauranga.

Addresses

Previous addresses

Address #1: Level 2, 41 The Straind, Tauranga, 3110 New Zealand

Registered & physical address used from 29 Jul 2020 to 13 Aug 2020

Address #2: Level 2, 53 Spring Street, Tauranga, 3110 New Zealand

Registered & physical address used from 07 Feb 2017 to 29 Jul 2020

Address #3: Level 2, Regional House, 1 Elizabeth Street, Tauranga, 3110 New Zealand

Registered & physical address used from 14 Aug 2014 to 07 Feb 2017

Address #4: Level 4, Regional House, 1 Elizabeth Street, Tauranga, 3110 New Zealand

Registered & physical address used from 23 Sep 2011 to 14 Aug 2014

Address #5: Quay Accountants Limited, 106 Commerce Street, Whakatane New Zealand

Physical & registered address used from 17 Feb 2009 to 23 Sep 2011

Address #6: Quay Accountants Limited, 156 The Strand, Whakatane

Registered & physical address used from 04 Sep 2003 to 17 Feb 2009

Address #7: Barney Gray Chartered Accountant, Quay Street, Whakatane

Registered address used from 08 Dec 1999 to 04 Sep 2003

Address #8: Quay Street, Whakatane

Physical address used from 01 May 1999 to 01 May 1999

Address #9: Barney Gray Chartered Accountant, Quay Street, Whakatane

Physical address used from 01 May 1999 to 01 May 1999

Address #10: Barney Gray, Concordia House, Pyne Street, Whakatane

Registered address used from 01 May 1999 to 08 Dec 1999

Address #11: Quay Accountants Limited, Quay Street, Whakatane

Physical address used from 01 May 1999 to 04 Sep 2003

Address #12: C/- Bay Of Plenty Regional Council, Quay Street, Whakatane

Registered address used from 21 Oct 1996 to 01 May 1999

Address #13: -

Physical address used from 19 Jan 1996 to 01 May 1999

Contact info
64 07 5795925
06 Mar 2023
enquiries@quaysideholdings.co.nz
06 Mar 2023 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Quayside Holdings Limited
Shareholder NZBN: 9429039147226
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Jeffrey Alexander Whakatane

Ultimate Holding Company

Quayside Holdings Limited
Name
Ltd
Type
494708
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 53 Spring Street
Tauranga 3110
New Zealand
Address
Directors

Fiona Catherine Mctavish - Director

Appointment date: 30 Jun 2018

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 30 Jun 2018


Stuart Alan Crosby - Director

Appointment date: 01 Nov 2018

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 21 Jan 2019


Keiran Anne Horne - Director

Appointment date: 16 Sep 2019

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 16 Sep 2019


Te Taru White - Director

Appointment date: 10 Mar 2021

Address: Rotorua, 3074 New Zealand

Address used since 10 Mar 2021


Fraser Scott Whineray - Director

Appointment date: 01 Oct 2023

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 01 Oct 2023


Mark Douglas Wynne - Director

Appointment date: 01 Oct 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2023


David Graeme Fear - Director

Appointment date: 01 Oct 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Oct 2023


Warren James Parker - Director (Inactive)

Appointment date: 09 Sep 2015

Termination date: 30 Dec 2023

Address: Rd 2, Rotorua, 3072 New Zealand

Address used since 09 Sep 2015


Robert Arnold Mcleod - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 31 Oct 2023

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 02 Mar 2022

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 01 Nov 2016


Brett Donald Hewlett - Director (Inactive)

Appointment date: 01 Nov 2017

Termination date: 31 Oct 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Nov 2017


Paula Jacqueline Thompson - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 01 Apr 2021

Address: Brookfield, Tauranga, 3110 New Zealand

Address used since 01 Nov 2012


Robert Tait - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 31 Oct 2019

Address: Rd5, Matapihi, Tauranga, 3175 New Zealand

Address used since 01 Oct 2012


Jane Margaret Nees - Director (Inactive)

Appointment date: 18 Sep 2008

Termination date: 31 Oct 2018

Address: Pyes Pa, Tauranga, 3173 New Zealand

Address used since 10 Feb 2016


Mary - Anne Macleod - Director (Inactive)

Appointment date: 16 Aug 2011

Termination date: 30 Jun 2018

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 16 Aug 2011


Michael John Smith - Director (Inactive)

Appointment date: 23 Apr 1999

Termination date: 01 Nov 2017

Address: R D 2, Tauranga, 3172 New Zealand

Address used since 10 Feb 2016


John Morris Green - Director (Inactive)

Appointment date: 12 Oct 2006

Termination date: 31 Oct 2016

Address: Okere Falls, Rd 4, Rotorua, 3074 New Zealand

Address used since 10 Feb 2016


James Harvey Mansell - Director (Inactive)

Appointment date: 18 Sep 2008

Termination date: 31 Oct 2012

Address: Opotiki,

Address used since 18 Sep 2008


Athole John Herbert - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 30 Sep 2012

Address: Papamoa, 3118 New Zealand

Address used since 13 Apr 1999


William Edward Bayfield - Director (Inactive)

Appointment date: 24 Jun 2010

Termination date: 27 May 2011

Address: Ohope, Ohope, 3121 New Zealand

Address used since 24 Jun 2010


Neil Oppatt - Director (Inactive)

Appointment date: 04 Nov 2005

Termination date: 04 Feb 2010

Address: Lake Okareka, Rd 5, Rotorua,

Address used since 04 Nov 2005


Bryan David Riesterer - Director (Inactive)

Appointment date: 23 Jul 1991

Termination date: 31 Oct 2008

Address: R D 1, Opotiki,

Address used since 23 Jul 1991


Andrew Von Dadelszen - Director (Inactive)

Appointment date: 04 Nov 2005

Termination date: 11 Sep 2008

Address: Tauranga,

Address used since 04 Nov 2005


Jeffrey Alexander Jones - Director (Inactive)

Appointment date: 23 Jul 1991

Termination date: 12 Oct 2006

Address: Whakatane,

Address used since 23 Jul 1991


Brian Joseph Scantlebury - Director (Inactive)

Appointment date: 23 Mar 1999

Termination date: 12 Oct 2006

Address: Tauranga,

Address used since 12 Aug 2004


William Alan Cleghorn - Director (Inactive)

Appointment date: 27 May 2002

Termination date: 03 Nov 2005

Address: 64 Oturoa Road, Ngongotaha, Rd 2, Rotorua,

Address used since 24 Aug 2005


Ernest Arthur Craig - Director (Inactive)

Appointment date: 23 Jul 1991

Termination date: 23 Oct 2003

Address: 31 Fraser Street, Tauranga,

Address used since 23 Jul 1991


Jennifer Mary Seddon - Director (Inactive)

Appointment date: 01 Oct 1996

Termination date: 29 Nov 2001

Address: Matua, Tauranga,

Address used since 01 Oct 1996


Mary Josephine Drayton - Director (Inactive)

Appointment date: 09 Nov 1993

Termination date: 23 Mar 1999

Address: Tauranga,

Address used since 09 Nov 1993


Francis Norman Mcmaster - Director (Inactive)

Appointment date: 26 Apr 1993

Termination date: 01 Oct 1996

Address: Mt Maunganui,

Address used since 26 Apr 1993


James Edward Keaney - Director (Inactive)

Appointment date: 26 Apr 1993

Termination date: 09 Nov 1993

Address: Rotorua,

Address used since 26 Apr 1993


Thomas Owen Mills - Director (Inactive)

Appointment date: 23 Jul 1991

Termination date: 08 Apr 1993

Address: Tauranga,

Address used since 23 Jul 1991


Lyall Graeme Thurston - Director (Inactive)

Appointment date: 23 Jul 1991

Termination date: 08 Apr 1993

Address: Rotorua,

Address used since 23 Jul 1991

Nearby companies

The Artgame Limited
Level 1, The Hub, 525 Cameron Road

Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road

Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road

Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road

Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road

Clm Trustees (benes) Limited
Level 3, 247 Cameron Road

Similar companies

A G Fladgate Limited
Level 1, 247 Cameron Road

C S & C A Fladgate Limited
Level 1, 247 Cameron Road

Go Gettem Limited
Level 1, 247 Cameron Road

J.e.p Investment Limited
Level 1, 247 Cameron Road

Quayside Holdings Limited
Level 2, 53 Spring Street

Zest Properties Limited
Level 2, 247 Cameron Road