Shortcuts

The Quays Limited

Type: NZ Limited Company (Ltd)
9429041405765
NZBN
5452144
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
65 Durham Street South
Sydenham
Christchurch 8023
New Zealand
Registered & physical & service address used since 23 Apr 2021
65 Durham Street South
Sydenham
Christchurch 8023
New Zealand
Registered & service address used since 26 Sep 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 98
Other (Other) Andrew Maxwell Mccormick Burnside
Christchurch
8053
New Zealand
Individual Emms, Anthony James Christchurch
8053
New Zealand
Director O'leary, Elaine Carol Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 1
Director O'leary, Elaine Carol Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Emms, Anthony James Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Emms, Barry John Ilam
Christchurch
8041
New Zealand
Directors

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

Nearby companies

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

Similar companies

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