Clyde Quay Wharf Limited was registered on 08 Oct 2014 and issued a number of 9429041445532. The registered LTD company has been supervised by 6 directors: Allan Walter Scott - an active director whose contract started on 19 Jun 2015,
Adam Mcara Copland - an active director whose contract started on 17 Mar 2023,
Peter Glen Templeton - an inactive director whose contract started on 19 Jun 2015 and was terminated on 17 Oct 2023,
Peter John Robinson - an inactive director whose contract started on 19 Jun 2015 and was terminated on 13 Oct 2023,
Patrick James North - an inactive director whose contract started on 19 Jun 2015 and was terminated on 30 Apr 2022.
As stated in BizDb's database (last updated on 03 Feb 2024), this company uses 1 address: 2 Clark Street, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Up until 04 Nov 2016, Clyde Quay Wharf Limited had been using 2 Clark Street, Dunedin Central, Dunedin as their registered address.
BizDb identified old names used by this company: from 07 Oct 2014 to 18 May 2015 they were named Arm One Hundred Ten Limited.
A total of 1500 shares are allotted to 18 groups (27 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Triphilos Limited (an entity) located at Gore, Gore postcode 9710.
The 2nd group consists of 2 shareholders, holds 6.67% shares (exactly 100 shares) and includes
Cargill Trustees Limited - located at 80 Kelvin Street, Invercargill,
Robertson, Graeme Charles - located at West Invercargill, Invercargill.
The third share allotment (50 shares, 3.33%) belongs to 3 entities, namely:
Duncan, Jennifer Shirley, located at Maori Hill, Dunedin (an individual),
Duncan, Stephen Gilbert, located at Maori Hill, Dunedin (an individual),
Marks & Worth Trustee No.8 Limited, located at 115 Lower Stuart Street, Dunedin (an entity). Clyde Quay Wharf Limited was classified as "Investment - commercial property" (business classification L671230).
Previous address
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 08 Oct 2014 to 04 Nov 2016
Basic Financial info
Total number of Shares: 1500
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Triphilos Limited Shareholder NZBN: 9429034647790 |
Gore Gore 9710 New Zealand |
02 Jul 2015 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cargill Trustees Limited Shareholder NZBN: 9429036310630 |
80 Kelvin Street Invercargill 9810 New Zealand |
02 Jul 2015 - |
Individual | Robertson, Graeme Charles |
West Invercargill Invercargill 9810 New Zealand |
02 Jul 2015 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Duncan, Jennifer Shirley |
Maori Hill Dunedin 9010 New Zealand |
02 Jul 2015 - |
Individual | Duncan, Stephen Gilbert |
Maori Hill Dunedin 9010 New Zealand |
02 Jul 2015 - |
Entity (NZ Limited Company) | Marks & Worth Trustee No.8 Limited Shareholder NZBN: 9429050252817 |
115 Lower Stuart Street Dunedin 9016 New Zealand |
09 Mar 2022 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Ryan, Sheryl Anne |
Rd 2 Mosgiel 9092 New Zealand |
05 Jul 2019 - |
Entity (NZ Limited Company) | Cnw Trustees (2007) Limited Shareholder NZBN: 9429033166049 |
Moray Place Dunedin New Zealand |
10 Apr 2017 - |
Individual | Ryan, Shaun |
Rd 2 Mosgiel 9092 New Zealand |
02 Jul 2015 - |
Shares Allocation #5 Number of Shares: 25 | |||
Individual | Chadwick, Lynette Kay |
Green Island Dunedin 9018 New Zealand |
10 Dec 2018 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Robinson, Peter John |
Belleknowes Dunedin 9011 New Zealand |
02 Jul 2015 - |
Individual | Robinson, Anna-patrice |
Belleknowes Dunedin 9011 New Zealand |
02 Jul 2015 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Robinson, Anna-patrice |
Belleknowes Dunedin 9011 New Zealand |
02 Jul 2015 - |
Individual | Robinson, Peter John |
Belleknowes Dunedin 9011 New Zealand |
02 Jul 2015 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Turner, Lesley Joy |
Arrowtown Queenstown 9371 New Zealand |
02 Jul 2015 - |
Shares Allocation #9 Number of Shares: 100 | |||
Individual | Holdgate, Simon Anthony John |
Khandallah Wellington 6035 New Zealand |
02 Jul 2015 - |
Shares Allocation #10 Number of Shares: 100 | |||
Individual | Morgan, John Douglas |
Vauxhall Dunedin 9013 New Zealand |
02 Jul 2015 - |
Shares Allocation #11 Number of Shares: 100 | |||
Entity (NZ Limited Company) | North Group Limited Shareholder NZBN: 9429037214357 |
Blenheim Blenheim 7201 New Zealand |
02 Jul 2015 - |
Shares Allocation #12 Number of Shares: 150 | |||
Entity (NZ Limited Company) | Blue Vale Farms Limited Shareholder NZBN: 9429036594764 |
Rd 2 Lake Hawea 9382 New Zealand |
02 Jul 2015 - |
Shares Allocation #13 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Allan Scott Motorsport Limited Shareholder NZBN: 9429038120404 |
Christchurch 8013 New Zealand |
02 Jul 2015 - |
Shares Allocation #14 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Sswede Holdings Limited Shareholder NZBN: 9429036347353 |
Lower Shotover Queenstown 9304 New Zealand |
02 Jul 2015 - |
Shares Allocation #15 Number of Shares: 100 | |||
Entity (NZ Limited Company) | N & H White Limited Shareholder NZBN: 9429037171551 |
Riverton New Zealand |
02 Jul 2015 - |
Shares Allocation #16 Number of Shares: 100 | |||
Individual | Carruthers, Fiona Ann |
Rd 2 Hokitika 7882 New Zealand |
02 Jul 2015 - |
Individual | Carruthers, David Lindsay |
Rd 2 Hokitika 7882 New Zealand |
02 Jul 2015 - |
Shares Allocation #17 Number of Shares: 50 | |||
Individual | Shaw, Jane Louise |
Lake Hayes Estate Queenstown 9304 New Zealand |
02 Jul 2015 - |
Individual | Shaw, Halford Allen |
Lake Hayes Estate Queenstown 9304 New Zealand |
02 Jul 2015 - |
Shares Allocation #18 Number of Shares: 25 | |||
Individual | Hervey, Sheena Ann |
Rd 2 Dunedin 9077 New Zealand |
10 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackersy, Allan Ronald |
Arrowtown Arrowtown 9302 New Zealand |
08 Oct 2014 - 09 Mar 2022 |
Individual | Mackay, Ian Gordon |
Mornington Dunedin 9011 New Zealand |
04 Nov 2016 - 10 Dec 2018 |
Individual | Houliston, Philip Bruce |
Mosgiel Mosgiel 9024 New Zealand |
02 Jul 2015 - 05 Jul 2019 |
Individual | Mackay, Mairi Christina |
Mornington Dunedin 9011 New Zealand |
02 Jul 2015 - 04 Nov 2016 |
Individual | Deuchrass, Warwick |
Maori Hill Dunedin 9010 New Zealand |
02 Jul 2015 - 10 Apr 2017 |
Individual | Houliston, Philip Bruce |
Mosgiel Mosgiel 9024 New Zealand |
02 Jul 2015 - 05 Jul 2019 |
Allan Walter Scott - Director
Appointment date: 19 Jun 2015
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 19 Jun 2015
Adam Mcara Copland - Director
Appointment date: 17 Mar 2023
Address: Queenstown, 9371 New Zealand
Address used since 17 Mar 2023
Peter Glen Templeton - Director (Inactive)
Appointment date: 19 Jun 2015
Termination date: 17 Oct 2023
Address: Rd 5, Gore, 9775 New Zealand
Address used since 19 Jun 2015
Peter John Robinson - Director (Inactive)
Appointment date: 19 Jun 2015
Termination date: 13 Oct 2023
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 19 Jun 2015
Patrick James North - Director (Inactive)
Appointment date: 19 Jun 2015
Termination date: 30 Apr 2022
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 19 Jun 2015
Allan Ronald Mackersy - Director (Inactive)
Appointment date: 08 Oct 2014
Termination date: 19 Jun 2015
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 08 Oct 2014
Frankton Flats Investments Limited
2 Clark Street
Bristol Street Investments Limited
2 Clark Street
Mountain Ash Investments Limited
2 Clark Street
Arm Eighty Seven Limited
2 Clark Street
Revolution Software Limited
2 Clark Street
Mp Holdings 12 Limited
2 Clark Street
Aberdeen St No1 Limited
2 Clark Street
Antigone Investments Limited
2 Clark Street
Mp Holdings 13 Limited
2 Clark Street
Produce Place Investments Limited
2 Clark Street
Seven Show Place Limited
2 Clark Street
Tidal Road Arm Limited
2 Clark Street