The Quays Limited, a registered company, was registered on 19 Sep 2014. 9429041405765 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was categorised. The company has been run by 2 directors: Anthony James Emms - an active director whose contract started on 19 Sep 2014,
Elaine Carol O'leary - an active director whose contract started on 19 Sep 2014.
Updated on 16 May 2025, BizDb's database contains detailed information about 1 address: 65 Durham Street South, Sydenham, Christchurch, 8023 (types include: registered, service).
The Quays Limited had been using 65 Durham Street South, Sydenham, Christchurch as their physical address up to 23 Apr 2021.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1%). Lastly we have the 3rd share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 65 Durham Street South, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 30 Nov 2020 to 23 Apr 2021
Address #2: 65 Durham Street South, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 10 Jun 2020 to 23 Apr 2021
Address #3: 10 Walker Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 19 Mar 2020 to 30 Nov 2020
Address #4: 10 Walker Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 19 Mar 2020 to 10 Jun 2020
Address #5: 81 Cashmere Road, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 19 Sep 2014 to 19 Mar 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Other (Other) | Andrew Maxwell Mccormick |
Burnside Christchurch 8053 New Zealand |
10 Jul 2018 - |
| Individual | Emms, Anthony James |
Christchurch 8053 New Zealand |
19 Sep 2014 - |
| Director | O'leary, Elaine Carol |
Christchurch 8053 New Zealand |
19 Sep 2014 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | O'leary, Elaine Carol |
Christchurch 8053 New Zealand |
19 Sep 2014 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Emms, Anthony James |
Christchurch 8053 New Zealand |
19 Sep 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Emms, Barry John |
Ilam Christchurch 8041 New Zealand |
19 Sep 2014 - 10 Jul 2018 |
Anthony James Emms - Director
Appointment date: 19 Sep 2014
Address: Christchurch, 8053 New Zealand
Address used since 04 Apr 2025
Address: Christchurch, 8041 New Zealand
Address used since 07 Apr 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 19 Sep 2014
Elaine Carol O'leary - Director
Appointment date: 19 Sep 2014
Address: Christchurch, 8053 New Zealand
Address used since 04 Apr 2025
Address: Christchurch, 8041 New Zealand
Address used since 07 Apr 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 19 Sep 2014
Sawma Hair Design Limited
81 Cashmere Road
Cashmere Croquet Club Incorporated
3a Valley Road
Rosewarne Limited
147 Ashgrove Terrace
Cashmere Bowling Club Incorporated
12 Crichton Terrace
Athena Cycling Limited
151 Ashgrove Terrace
Better Forages Limited
151 Ashgrove Terrace
Acheron Properties Limited
20a Nehru Place
B & F Investments Limited
136 Rose Street
Chinook Holdings Limited
195a Ashgrove Terrace
Diamond Plus Limited
97 Ashgrove Terrace
Jorlex Limited
1 Crichton Terrace
Mcqueens Valley Farm Limited
77 Cashmere Road