315 Queen Street Limited (issued an NZ business identifier of 9429031324076) was registered on 11 Nov 2010. 7 addresess are currently in use by the company: 285 Hardy Street, Nelson, Nelson, 7010 (type: registered, service). 63 Trafalgar Street, The Wood, Nelson had been their registered address, up until 14 Aug 2014. 100 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Hawkins, Timothy Anthony (an individual) located at The Wood, Nelson postcode 7010. When considering the second group, a total of 2 shareholders hold 50 per cent of all shares (50 shares); it includes
Whalley, Robin (an individual) - located at Stepneyville, Nelson,
Robin Whalley (a director) - located at Stepneyville, Nelson. "Investment - commercial property" (business classification L671230) is the category the Australian Bureau of Statistics issued 315 Queen Street Limited. Our data was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 18 New Street, Nelson, 7010 | Records & other (Address For Share Register) & shareregister | 06 Aug 2014 |
| 18 New Street, Nelson, 7010 | Registered & physical & service | 14 Aug 2014 |
| 285 Hardy Street, Nelson, Nelson, 7010 | Registered & service | 08 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert Eric Snow
Melrose, Wellington, 6023
Address used since 02 Jan 2024 |
Director | 02 Jan 2024 - current |
|
Kellie Hahn
Rd 1, Brightwater, 7091
Address used since 18 Mar 2024 |
Director | 18 Mar 2024 - current |
|
Iain Laurie Currie
Brightwater, Brightwater, 7022
Address used since 11 Apr 2024 |
Director | 11 Apr 2024 - current |
|
David Ivan Penrose
Wakatu, Nelson, 7011
Address used since 01 Aug 2013 |
Director | 11 Nov 2010 - 22 Apr 2024 |
|
Michael James Archibald Lowe
Richmond, Richmond, 7020
Address used since 25 Jul 2022 |
Director | 25 Jul 2022 - 15 Dec 2023 |
|
Robin Whalley
Stepneyville, Nelson, 7010
Address used since 01 Aug 2013 |
Director | 11 Nov 2010 - 01 Sep 2022 |
|
Graham Christopher Bradley
Rd 1, Richmond, 7081
Address used since 04 Aug 2014 |
Director | 04 Aug 2014 - 12 Sep 2018 |
| Previous address | Type | Period |
|---|---|---|
| 63 Trafalgar Street, The Wood, Nelson, 7010 | Registered | 23 Oct 2012 - 14 Aug 2014 |
| 63 Trafalgar Street, The Wood, Nelson, 7010 | Physical | 11 Nov 2010 - 14 Aug 2014 |
| 63 Trafalgar Street, The Wood, Nelson, 7010 | Registered | 11 Nov 2010 - 23 Oct 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hawkins, Timothy Anthony Individual |
The Wood Nelson 7010 |
06 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Whalley, Robin Individual |
Stepneyville Nelson 7010 |
11 Nov 2010 - current |
|
Robin Whalley Director |
Stepneyville Nelson 7010 |
11 Nov 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Penrose, David Ivan Individual |
Wakatu Nelson 7011 |
11 Nov 2010 - 06 May 2024 |
![]() |
Waiheke Property Co. Limited 18 New Street |
![]() |
Fence It Nelson Limited Level 1 |
![]() |
F F Rentals Limited Level 1 |
![]() |
Ben Max Contracting Limited Level 1 |
![]() |
Barryhoganplace Limited 18 New Street |
![]() |
Locarno Investments Limited Level 1 |
|
Barryhoganplace Limited 18 New Street |
|
Thames Street Syndicate Limited 18 New Street |
|
Lavender Trustees Limited 18 New Street |
|
Elie Bay Investments Limited Suite 1, 126 Trafalgar Street |
|
P & S Investments 2014 Limited Suite 1, 126 Trafalgar Street |
|
Koha Trust Holdings Limited Suite 1, 126 Trafalgar Street |