Shortcuts

Quayside Holdings Limited

Type: NZ Limited Company (Ltd)
9429039147226
NZBN
494708
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 29 Jul 2020
Po Box 13-564
Tauranga Central
Tauranga 3141
New Zealand
Postal address used since 15 Mar 2022
Level 2, 41 The Strand
Tauranga 3110
New Zealand
Office address used since 15 Mar 2022

Quayside Holdings Limited, a registered company, was launched on 22 Jul 1991. 9429039147226 is the NZ business number it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company is classified. This company has been supervised by 32 directors: Fiona Catherine Mctavish - an active director whose contract started on 30 Jun 2018,
Stuart Alan Crosby - an active director whose contract started on 01 Nov 2018,
Keiran Anne Horne - an active director whose contract started on 16 Sep 2019,
Te Taru White - an active director whose contract started on 10 Mar 2021,
Mark Douglas Wynne - an active director whose contract started on 01 Oct 2023.
Updated on 15 Mar 2024, our data contains detailed information about 1 address: Po Box 13-564, Tauranga Central, Tauranga, 3141 (type: postal, office).
Quayside Holdings Limited had been using Level 2, 53 Spring Street, Tauranga as their registered address until 29 Jul 2020.
A total of 2203201000 shares are allocated to 9 shareholders (3 groups). The first group consists of 200000783 shares (9.08 per cent) held by 7 entities. Next we have the second group which consists of 1 shareholder in control of 10000 shares (0 per cent). Lastly we have the 3rd share allotment (2003190217 shares 90.92 per cent) made up of 1 entity.

Addresses

Principal place of activity

Level 2, 41 The Strand, Tauranga, 3110 New Zealand


Previous addresses

Address #1: Level 2, 53 Spring Street, Tauranga, 3110 New Zealand

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

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

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

Address #3: Level 4, Regional House, 1 Elizabeth Street, Tauranga, 3110 New Zealand

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

Address #4: Quay Accountants Limited, 106 Commerce Street, Whakatane New Zealand

Registered & physical address used from 11 Feb 2009 to 23 Sep 2011

Address #5: Quay Accountants Limited, 156 The Strand, Whakatane

Registered & physical address used from 04 Sep 2003 to 11 Feb 2009

Address #6: Barney Gray Chartered Accountant, Quay Street, Whakatane

Registered address used from 08 Dec 1999 to 04 Sep 2003

Address #7: Barney Gray, Concordia House, Pyne Street, Whakatane

Registered address used from 01 May 1999 to 08 Dec 1999

Address #8: Quay Accountants Limited, Quay Street, Whakatane

Physical address used from 01 May 1999 to 04 Sep 2003

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

Physical address used from 01 May 1999 to 01 May 1999

Address #10: Quay Street, Whakatane

Physical address used from 01 May 1999 to 01 May 1999

Address #11: C/- Bay Of Plenty Regional Council, Quay Street, Whakatane

Registered address used from 21 Oct 1996 to 01 May 1999

Address #12: -

Physical address used from 19 Jan 1996 to 01 May 1999

Address #13: C/- Bay Of Plenty Regional Council, Quay Street, Whakatane

Registered address used from 19 Jan 1996 to 21 Oct 1996

Contact info
64 07 5795925
06 Mar 2023
enquiries@quaysideholdings.co.nz
06 Mar 2023 Email
quaysideholdings.co.nz
15 Mar 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 2203201000

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200000783
Other (Other) Custodial Services Limited Tauranga
3141
New Zealand
Entity (NZ Limited Company) Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
48 Shortland Street
Auckland
1010
New Zealand
Other (Other) Tappenden Holdings Ltd Khyber Pass Road
Grafton Auckland 1010
Other (Other) Fnz Custodians Ltd 282 Lambton Quay
Wellington
6011
New Zealand
Other (Other) Custodial Services Ltd Tauranga
3141
New Zealand
Entity (NZ Limited Company) Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Dunedin Central
Dunedin
9016
New Zealand
Other (Other) Investment Custodial Services 6-10 The Strand
Takapuna N
Shares Allocation #2 Number of Shares: 10000
Other (Other) Bay Of Plenty Regional Council Whakatane

New Zealand
Shares Allocation #3 Number of Shares: 2003190217
Other (Other) Bay Of Plenty Regional Council Whakatane

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cronin, John Michael Tauranga
Individual Riesterer, Bryan David Opotiki
Individual Brill, Lorraine Margaret Ohope
Individual Noble, Ian Alexander R.d.2
Katikati
Individual Pringle, James Scott La Cumbre
Bethlehem, Tauranga
Individual Herbert, Athole John Papamoa
Other Tea Custodians Ltd
Individual Cleghorn, William Alan Ngongotaha
Rd 2, Whakatane
Individual Michie, Rosemary Rotorua
Individual Summerhays, Karen Mary R D 5
Welcome Bay, Tauranga
Individual Elder, Elinor Joyce Tauranga
Other Mrs L T Erceg & Others
Individual Whitaker, Malcolm William Ohope
Individual Jones, Jeffrey Alexander Whakatane
Individual Ford, Robin Lawrence Rotorua

Ultimate Holding Company

21 Jul 1991
Effective Date
Bay Of Plenty Regional Council
Name
Regional Council
Type
NZ
Country of origin
87 First Avenue
Tauranga
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

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 01 Nov 2018


Keiran Anne Horne - Director

Appointment date: 16 Sep 2019

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 05 Mar 2024

Address: 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


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


Fraser Scott Whineray - Director

Appointment date: 01 Oct 2023

Address: Northcote Point, Auckland, 0627 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: R D 5, Tauranga, 3175 New Zealand

Address used since 05 Feb 2014


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: 22 Jul 1991

Termination date: 31 Oct 2008

Address: R D 1, Opotiki,

Address used since 22 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: 22 Jul 1991

Termination date: 12 Oct 2006

Address: Whakatane,

Address used since 22 Jul 1991


Brian Joseph Scantlebury - Director (Inactive)

Appointment date: 23 Mar 1999

Termination date: 12 Oct 2006

Address: Tauranga,

Address used since 12 Aug 2003


William Alan Cleghorn - Director (Inactive)

Appointment date: 27 May 2002

Termination date: 03 Nov 2005

Address: 64 Oturoa Road, Ngongotaha, R.d. 2 Rotorua,

Address used since 24 Aug 2005


Ernest Arthur Craig - Director (Inactive)

Appointment date: 22 Jul 1991

Termination date: 23 Oct 2003

Address: 31 Fraser St, Tauranga,

Address used since 22 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 Mcmasters - Director (Inactive)

Appointment date: 17 Dec 1992

Termination date: 01 Oct 1996

Address: Mt Maunganui,

Address used since 17 Dec 1992


John Edward Keaney - Director (Inactive)

Appointment date: 08 Apr 1993

Termination date: 09 Nov 1993

Address: Rotorua,

Address used since 08 Apr 1993


Lyall Graeme Thurston - Director (Inactive)

Appointment date: 22 Jul 1991

Termination date: 08 Apr 1993

Address: Rotorua,

Address used since 22 Jul 1991


Thomas Owen Mills - Director (Inactive)

Appointment date: 22 Jul 1991

Termination date: 08 Apr 1993

Address: Tauranga,

Address used since 22 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 Securities Limited
Level 2, 53 Spring Street

Zest Properties Limited
Level 2, 247 Cameron Road