General information

Quattro Terre Limited

Type: NZ Limited Company (Ltd)
9429031933698
New Zealand Business Number
2319853
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Quattro Terre Limited (issued a New Zealand Business Number of 9429031933698) was incorporated on 09 Sep 2009. 2 addresses are currently in use by the company: Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (type: registered, physical). 2 Kimbrae Drive, Rototuna North, Hamilton had been their registered address, up to 05 May 2021. Quattro Terre Limited used more aliases, namely: Terre Quattro Limited from 09 Sep 2009 to 18 Sep 2009. 1000 shares are allotted to 5 shareholders who belong to 1 shareholder group. The first group contains 5 entities and holds 1000 shares (100 per cent of shares), namely:
Vettoretti, Amanda Margaret Kimpton (a director) located at Epsom, Auckland postcode 1023,
Fotheringham, Carolyn Merle Kimpton (a director) located at Kelburn, Wellington postcode 6012,
Kimpton, Michael Donald Ralph (a director) located at Rd 1, Hamilton postcode 3281. Businesscheck's information was last updated on 13 Mar 2024.

Current address Type Used since
Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 Registered & physical & service 05 May 2021
Contact info
64 27 3253773
Phone (Phone)
steve@greyfriars.net.nz
Email
No website
Website
Directors
Name and Address Role Period
Michael Donald Ralph Kimpton
Rd 1, Hamilton, 3281
Address used since 11 Apr 2023
Rd 1, Hamilton, 3281
Address used since 20 Mar 2015
Director 20 Mar 2015 - current
Andrew James Fergy Kimpton
Rd 1, Hamilton, 3281
Address used since 20 Mar 2015
Director 20 Mar 2015 - current
Nicholas Brian Browning Kimpton
Rd 1, Hamilton, 3281
Address used since 20 Mar 2015
Director 20 Mar 2015 - current
Amanda Margaret Kimpton Vettoretti
Epsom, Auckland, 1023
Address used since 27 Apr 2021
Ellerslie, Auckland, 1060
Address used since 20 Mar 2015
Director 20 Mar 2015 - current
Carolyn Merle Kimpton Fotheringham
Kelburn, Wellington, 6012
Address used since 17 Jan 2020
Stanley Point, Auckland, 0624
Address used since 20 Mar 2015
Devonport, Auckland, 0624
Address used since 05 Apr 2018
Director 20 Mar 2015 - current
Brian Fergy Kimpton
Wattle Downs, Auckland, 2103
Address used since 20 Mar 2015
Director 10 Sep 2009 - 10 Aug 2022
Gavin John Macdonald
Remuera, Auckland,
Address used since 09 Sep 2009
Director 09 Sep 2009 - 10 Sep 2009
Addresses
Principal place of activity
Unit A1, 1 North City Road , Rototuna North , Hamilton , 3210
Previous address Type Period
2 Kimbrae Drive, Rototuna North, Hamilton, 3210 Registered 01 May 2020 - 05 May 2021
2 Kimbrae Drive, Rototuna North, Hamilton, 3210 Physical 28 Jan 2020 - 05 May 2021
131 Wattle Farm Road, Wattle Downs, Auckland, 2103 Registered 02 May 2019 - 01 May 2020
Unit 11, 9 Lynden Court, Chartwell, Hamilton, 3210 Physical 15 Apr 2016 - 28 Jan 2020
Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Manurewa, Auckland Physical 25 Sep 2009 - 15 Apr 2016
Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Manurewa, Auckland Registered 25 Sep 2009 - 02 May 2019
C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland Physical & registered 09 Sep 2009 - 25 Sep 2009
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
12 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Vettoretti, Amanda Margaret Kimpton
Director
Epsom
Auckland
1023
06 Mar 2023 - current
Fotheringham, Carolyn Merle Kimpton
Director
Kelburn
Wellington
6012
06 Mar 2023 - current
Kimpton, Michael Donald Ralph
Director
Rd 1
Hamilton
3281
06 Mar 2023 - current
Kimpton, Andrew James Fergy
Director
Rd 1
Hamilton
3281
06 Mar 2023 - current
Kimpton, Nicholas Brian Browning
Director
Rd 1
Hamilton
3281
06 Mar 2023 - current

Historic shareholders

Shareholder Name Address Period
Kimpton, Brian Fergy
Individual
Wattle Downs
Auckland
2103
11 Sep 2009 - 06 Mar 2023
Macdonald, Gavin John
Individual
Remuera
Auckland
09 Sep 2009 - 27 Jun 2010
Location
Companies nearby
Chris Hallett Limited
35 Acacia Cove
Kwik-fix Holdings Limited
39 Croftview Road, Wattle Cove
Creag An Tuirc Limited
157 Wattle Farm Road
Saffron It Limited
5 Pinehurst Place
Serendipity Photography Limited
29b Muirfield Street
Gt8 Limited
10 Blackwood Drive