Whangarei Accountancy and Taxation Service Limited, a registered company, was registered on 23 Apr 1979. 9429040396422 is the NZBN it was issued. The company has been supervised by 3 directors: Desmond Bernard Quinn - an active director whose contract began on 01 Apr 1997,
Gary Lelsie John Pearce - an inactive director whose contract began on 02 May 1990 and was terminated on 01 Apr 1997,
Sharon Mary Pearce - an inactive director whose contract began on 02 May 1990 and was terminated on 01 Apr 1997.
Last updated on 05 Jun 2025, our data contains detailed information about 1 address: 17 Cliff Street, Onerahi, Whangarei, 0110 (category: physical, registered).
Whangarei Accountancy and Taxation Service Limited had been using 1St Floor, 5 Hunt Street, Whangarei as their physical address until 02 Dec 2020.
Past names for the company, as we found at BizDb, included: from 23 Apr 1979 to 28 Mar 2001 they were called The Whangarei Taxation Service Limited.
A single entity controls all company shares (exactly 1995 shares) - Abraham-Quinn, Marjorie Catherine - located at 0110, Onerahi, Whangarei.
Previous addresses
Address: 1st Floor, 5 Hunt Street, Whangarei, 0140 New Zealand
Physical & registered address used from 12 Jul 2010 to 02 Dec 2020
Address: 1st Floor,, Tai Tokerau Maori Trust Building, 5 Hunt Street, Whangarei New Zealand
Physical address used from 01 Jul 1997 to 12 Jul 2010
Address: 1st Floor,, Tai Tokerau Maori Trust Building, 5 Hunt Street, Whangarei New Zealand
Registered address used from 01 Mar 1997 to 01 Mar 1997
Address: Tudehope Road, Matarau, R D 1, Kamo
Registered address used from 01 Mar 1997 to 12 Jul 2010
Address: 117 Bank St, Whangarei
Registered address used from 20 Apr 1996 to 01 Mar 1997
Basic Financial info
Total number of Shares: 4000
Annual return filing month: June
Annual return last filed: 11 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1995 | |||
| Individual | Abraham-quinn, Marjorie Catherine |
Onerahi Whangarei 0110 New Zealand |
11 Jun 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mallett, William Edward |
Whangarei |
23 Apr 1979 - 11 Jun 2024 |
| Individual | Abraham, Marjorie Catherine |
Onerahi Whangarei 0110 New Zealand |
24 Jun 2015 - 11 Jun 2024 |
| Individual | Quinn, Desmond Bernard |
Onerahi Whangarei 0110 New Zealand |
23 Apr 1979 - 11 Jun 2024 |
| Individual | Quinn, Desmond Bernard |
Onerahi Whangarei 0110 New Zealand |
23 Apr 1979 - 11 Jun 2024 |
| Individual | Quinn, Desmond Bernard |
Onerahi Whangarei 0110 New Zealand |
23 Apr 1979 - 11 Jun 2024 |
| Individual | Angelo, Ercoli Allen |
Kamo Whangarei 0112 New Zealand |
23 Apr 1979 - 24 Jun 2015 |
Desmond Bernard Quinn - Director
Appointment date: 01 Apr 1997
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 04 Jul 2016
Gary Lelsie John Pearce - Director (Inactive)
Appointment date: 02 May 1990
Termination date: 01 Apr 1997
Address: Kamo,
Address used since 02 May 1990
Sharon Mary Pearce - Director (Inactive)
Appointment date: 02 May 1990
Termination date: 01 Apr 1997
Address: Kamo,
Address used since 02 May 1990
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street