Quill Lane Limited, a registered company, was launched on 31 May 2017. 9429046152930 is the NZ business identifier it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company has been categorised. The company has been supervised by 6 directors: Gregory Paul Gimblett - an active director whose contract began on 31 May 2017,
Andrew Ellis - an active director whose contract began on 08 Aug 2023,
James Eoin Stringer - an active director whose contract began on 21 Aug 2023,
Peter Robert Michael Farrell - an inactive director whose contract began on 31 May 2017 and was terminated on 08 Feb 2024,
Samuel James Rofe - an inactive director whose contract began on 31 May 2017 and was terminated on 08 Aug 2023.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 3 addresses this company uses, namely: Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (service address),
Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (registered address),
20 Welles Street, Christchurch Central, Christchurch, 8011 (physical address).
Quill Lane Limited had been using 20 Welles Street, Christchurch Central, Christchurch as their registered address up to 15 Mar 2022.
A total of 10000 shares are issued to 18 shareholders (12 groups). The first group includes 700 shares (7%) held by 3 entities. Moving on the second group consists of 2 shareholders in control of 700 shares (7%). Finally the 3rd share allocation (700 shares 7%) made up of 2 entities.
Previous addresses
Address #1: 20 Welles Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 03 Apr 2020 to 15 Mar 2022
Address #2: 20 Welles Street, Christchurch Central, Christchurch, 8011 New Zealand
Service address used from 03 Apr 2020 to 15 Mar 2023
Address #3: 10 Welles Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 31 May 2017 to 03 Apr 2020
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
31 May 2017 - |
Individual | Ellis, Andrew Michael |
Papanui Christchurch 8053 New Zealand |
31 May 2017 - |
Individual | Ellis, Emma-lee Betty |
Papanui Christchurch 8053 New Zealand |
31 May 2017 - |
Shares Allocation #2 Number of Shares: 700 | |||
Individual | Cowlishaw, Ashley John |
Edgeware Christchurch 8013 New Zealand |
31 May 2017 - |
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
31 May 2017 - |
Shares Allocation #3 Number of Shares: 700 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2015 Limited Shareholder NZBN: 9429041597002 |
Dunedin 9016 New Zealand |
31 May 2017 - |
Individual | Adams, Nathan Albert |
Shiel Hill Dunedin 9013 New Zealand |
31 May 2017 - |
Shares Allocation #4 Number of Shares: 700 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
31 May 2017 - |
Individual | Monk, Hamish James |
Kaiapoi Kaiapoi 7630 New Zealand |
31 May 2017 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Ssbc Group Limited Shareholder NZBN: 9429046107060 |
Christchurch Central Christchurch 8013 New Zealand |
31 May 2017 - |
Shares Allocation #6 Number of Shares: 1200 | |||
Entity (NZ Limited Company) | Edward St Holdings Limited Shareholder NZBN: 9429033335780 |
Parnell Auckland 1010 New Zealand |
31 May 2017 - |
Shares Allocation #7 Number of Shares: 2800 | |||
Entity (NZ Limited Company) | Box 112 Limited Shareholder NZBN: 9429041729182 |
Christchurch Central Christchurch 8011 New Zealand |
31 May 2017 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Taylor, Codie Joshua Dane |
Marshland Christchurch 8083 New Zealand |
31 May 2017 - |
Shares Allocation #9 Number of Shares: 100 | |||
Individual | Crockett, Wyatt William Vogels |
Woodend Woodend 7610 New Zealand |
31 May 2017 - |
Shares Allocation #10 Number of Shares: 400 | |||
Individual | Stringer, James Eoin |
Fendalton Christchurch 8052 New Zealand |
31 May 2017 - |
Shares Allocation #11 Number of Shares: 800 | |||
Individual | Kelliher, Denis Raymond |
Fendalton Christchurch 8052 New Zealand |
31 May 2017 - |
Shares Allocation #12 Number of Shares: 800 | |||
Individual | Meredith, Rowan John |
Rd 1 Tauranga 3171 New Zealand |
31 May 2017 - |
Individual | Curry, Rupert George |
Lansdowne 7672 New Zealand |
31 May 2017 - |
Gregory Paul Gimblett - Director
Appointment date: 31 May 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 31 May 2017
Andrew Ellis - Director
Appointment date: 08 Aug 2023
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 08 Aug 2023
James Eoin Stringer - Director
Appointment date: 21 Aug 2023
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 21 Aug 2023
Peter Robert Michael Farrell - Director (Inactive)
Appointment date: 31 May 2017
Termination date: 08 Feb 2024
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 07 Mar 2023
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 26 Mar 2019
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 31 May 2017
Samuel James Rofe - Director (Inactive)
Appointment date: 31 May 2017
Termination date: 08 Aug 2023
Address: Tai Tapu, 7672 New Zealand
Address used since 23 Mar 2018
Address: Christchurch, 7672 New Zealand
Address used since 31 May 2017
Denis Raymond Kelliher - Director (Inactive)
Appointment date: 27 Nov 2019
Termination date: 09 Mar 2023
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 27 Nov 2019
Kairos Professional Development Limited
10 Welles Street
Stirling Sports Limited
7 Welles St
Southern Samoan Sports And Leisure Association Trust
580 Colombo Street
Pacifika Enterprise
580 Colombo Street
Aw Limited
190 St Asaph Street
Deflux Holdings Limited
L1, 190 St Asaph Street
Blackwood Estate Limited
154 Tuam Street
Brogood Holdings Limited
Walker Davey Ltd
Epic Westport Limited
78 Manchester Street
Moana Farms Limited
Cavell Leitch, 6 Hazeldean Road
Portobelo Properties Limited
Level 4, 123 Victoria Street
Rob Henderson Limited
142 St Asaph Street