Shortcuts

Quay Trustee Services No.7 Limited

Type: NZ Limited Company (Ltd)
9429041519479
NZBN
5514028
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
22 Louvain Street
Whakatane
Whakatane 3120
New Zealand
Registered address used since 12 Sep 2018
22 Louvain Street
Whakatane
Whakatane 3120
New Zealand
Physical & service address used since 14 Feb 2019

Quay Trustee Services No.7 Limited, a registered company, was started on 28 Nov 2014. 9429041519479 is the New Zealand Business Number it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. The company has been run by 10 directors: Catherine Anne De Farias - an active director whose contract began on 28 Jun 2016,
Charlene Teresa Purcell - an active director whose contract began on 30 Sep 2017,
Raina Katrina Taipeti - an active director whose contract began on 30 Sep 2017,
Judy Laura Watson - an inactive director whose contract began on 01 Apr 2015 and was terminated on 29 Sep 2017,
John Lawrance Fisher - an inactive director whose contract began on 01 Apr 2015 and was terminated on 29 Sep 2017.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: 22 Louvain Street, Whakatane, Whakatane, 3120 (type: physical, service).
Quay Trustee Services No.7 Limited had been using 22 Louvain Street, Whakatane, Whakatane as their physical address up to 14 Feb 2019.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 34 shares (34%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 33 shares (33%). Finally the next share allocation (33 shares 33%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 22 Louvain Street, Whakatane, Whakatane, 3120 New Zealand

Physical address used from 12 Sep 2018 to 14 Feb 2019

Address #2: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered address used from 12 Feb 2018 to 12 Sep 2018

Address #3: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Physical address used from 18 Oct 2017 to 12 Sep 2018

Address #4: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered address used from 18 Oct 2017 to 12 Feb 2018

Address #5: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 04 Sep 2015 to 18 Oct 2017

Address #6: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 28 Nov 2014 to 04 Sep 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Director De Farias, Catherine Anne Ohope
Ohope
3121
New Zealand
Shares Allocation #2 Number of Shares: 33
Director Purcell, Charlene Teresa Whakatane
Whakatane
3120
New Zealand
Shares Allocation #3 Number of Shares: 33
Director Taipeti, Raina Katrina Rd 2
Whakatane
3192
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fisher, John Lawrance Ohope
Ohope
3121
New Zealand
Individual Watson, Judy Laura Awakaponga
Bay Of Plenty
3193
New Zealand
Individual Mckay, David Donald Welcome Bay
Tauranga
3112
New Zealand
Director Mark Jenkins Ohope
Ohope
3121
New Zealand
Individual Jenkins, Mark Ohope
Ohope
3121
New Zealand
Directors

Catherine Anne De Farias - Director

Appointment date: 28 Jun 2016

Address: Ohope, Ohope, 3121 New Zealand

Address used since 10 Feb 2020

Address: Ohope, Ohope, 3121 New Zealand

Address used since 28 Jun 2016

Address: Rd 4, Whakatane, 3194 New Zealand

Address used since 05 Feb 2019


Charlene Teresa Purcell - Director

Appointment date: 30 Sep 2017

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 30 Sep 2017


Raina Katrina Taipeti - Director

Appointment date: 30 Sep 2017

Address: Rd 2, Whakatane, 3192 New Zealand

Address used since 09 Feb 2021

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 30 Sep 2017


Judy Laura Watson - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 29 Sep 2017

Address: Awakaponga, Bay Of Plenty, 3193 New Zealand

Address used since 01 Apr 2015


John Lawrance Fisher - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 29 Sep 2017

Address: Ohope, Ohope, 3121 New Zealand

Address used since 01 Apr 2015


Paul Douglas Nicolson - Director (Inactive)

Appointment date: 03 Aug 2017

Termination date: 29 Sep 2017

Address: Ohope, Ohope, 3121 New Zealand

Address used since 03 Aug 2017


David Donald Mckay - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 05 Jul 2016

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 01 Apr 2015


Mark Jenkins - Director (Inactive)

Appointment date: 28 Nov 2014

Termination date: 24 Sep 2015

Address: Ohope, Ohope, 3121 New Zealand

Address used since 28 Nov 2014


Catherine Anne De Farias - Director (Inactive)

Appointment date: 28 Nov 2014

Termination date: 24 Sep 2015

Address: Ohope, Ohope, 3121 New Zealand

Address used since 28 Nov 2014


Lesley Christine Patchell - Director (Inactive)

Appointment date: 28 Nov 2014

Termination date: 24 Sep 2015

Address: Rd 4, Whakatane, 3194 New Zealand

Address used since 28 Nov 2014

Nearby companies

J & M Elliott Alliance Limited
22 Louvain Street

Jola Limited
22 Louvain Street

B & A Law Holdings Limited
22 Louvain Street

E C Management Solutions Limited
22 Louvain Street

Coastline Electrical (bop) Limited
22 Louvain Street

East View Holdings Bop Limited
22 Louvain Street

Similar companies