Quay Investments (Wgtn) Limited (NZBN 9429034769935) was incorporated on 10 May 2005. 5 addresess are currently in use by the company: 156 Eden Street, Oamaru, Oamaru, 9400 (type: physical, registered). 343 Thames Highway, Oamaru had been their physical address, up to 01 Sep 2017. 300000 shares are allotted to 15 shareholders who belong to 7 shareholder groups. The first group consists of 3 entities and holds 50000 shares (16.67 per cent of shares), namely:
Mccafferty, John Anthony (an individual) located at Te Aro, Wellington postcode 6011,
Murphy, David Edward (an individual) located at 38-42 Waring Taylor Street, Wellington,
Mccafferty, Olive (an individual) located at Te Aro, Wellington postcode 6011. As far as the second group is concerned, a total of 2 shareholders hold 16.67 per cent of all shares (exactly 50000 shares); it includes
Pain, Barbara (an individual) - located at Tauranga,
Pain, Vernon Claude (an individual) - located at Tauranga. The 3rd group of shareholders, share allocation (50000 shares, 16.67%) belongs to 1 entity, namely:
Roman Nominees Limited, located at 34-42 Manners Street, Wellington (an entity). The Businesscheck data was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
343 Thames Highway, Oamaru | Other (Address For Share Register) | 10 May 2005 |
156 Eden Street, Oamaru, Oamaru, 9400 | Other (Address For Share Register) & shareregister (Address For Share Register) | 24 Aug 2017 |
156 Eden Street, Oamaru, Oamaru, 9400 | Physical & registered & service | 01 Sep 2017 |
Name and Address | Role | Period |
---|---|---|
Glendyn Donald Carter
Mount Maunganui, Mount Maunganui, 3118
Address used since 05 Nov 2021
Huntington, Hamilton, 3210
Address used since 01 Aug 2015 |
Director | 20 Dec 2005 - current |
Vernon Claude Pain
Tauranga, Tauranga, 3110
Address used since 01 Aug 2015 |
Director | 20 Dec 2005 - current |
Helen Josephine Anderson
Ohau, 5570
Address used since 01 Nov 2020
Waikanae, Waikanae, 5036
Address used since 01 Aug 2015 |
Director | 20 Dec 2005 - current |
John Anthony Mccafferty
Te Aro, Wellington, 6011
Address used since 25 Jul 2019
Island Bay, Wellington, 6023
Address used since 05 Oct 2017 |
Director | 05 Oct 2017 - current |
Christina Margaret Mander
Khandallah, Wellington, 6035
Address used since 03 Aug 2020 |
Director | 03 Aug 2020 - current |
Graeme Mander
Khandallah, Wellington, 6035
Address used since 11 Apr 2014 |
Director | 11 Apr 2014 - 03 Aug 2020 |
Kevin Ross Inskeep
Mangamahu, Wanganui, 0000
Address used since 01 Aug 2015 |
Director | 20 Dec 2005 - 07 Nov 2019 |
Evan Richard Moore
Dunedin Central, Dunedin, 9016
Address used since 01 Jan 2011 |
Director | 20 Dec 2005 - 01 Apr 2019 |
John Francis Mccafferty
Eastbourne, Lower Hutt, 5013
Address used since 01 Apr 2014 |
Director | 20 Dec 2005 - 05 Sep 2017 |
Ronald Peter Rosenberg
Oriental Bay, Wellington,
Address used since 20 Dec 2005 |
Director | 20 Dec 2005 - 11 Apr 2014 |
Ian Francis Little
Oamaru,
Address used since 10 May 2005 |
Director | 10 May 2005 - 20 Dec 2005 |
Previous address | Type | Period |
---|---|---|
343 Thames Highway, Oamaru | Physical & registered | 10 May 2005 - 01 Sep 2017 |
Shareholder Name | Address | Period |
---|---|---|
Mccafferty, John Anthony Individual |
Te Aro Wellington 6011 |
30 Apr 2018 - current |
Murphy, David Edward Individual |
38-42 Waring Taylor Street Wellington |
22 Dec 2005 - current |
Mccafferty, Olive Individual |
Te Aro Wellington 6011 |
22 Dec 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Pain, Barbara Individual |
Tauranga |
22 Dec 2005 - current |
Pain, Vernon Claude Individual |
Tauranga |
22 Dec 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Roman Nominees Limited Shareholder NZBN: 9429034697320 Entity (NZ Limited Company) |
34-42 Manners Street Wellington 6011 |
21 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Carter, Glendyn Donald Individual |
Mount Maunganui Mount Maunganui 3118 |
22 Dec 2005 - current |
Carter, Alison Frances Individual |
Mount Maunganui Mount Maunganui 3118 |
22 Dec 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Fluker, John Alexander Individual |
Paekakariki Paekakariki 5034 |
22 Dec 2005 - current |
Inskeep, Lois Jeanne Individual |
Mangamahu Wanganui |
22 Dec 2005 - current |
Inskeep, Kevin Ross Individual |
Mangamahu Wanganui |
22 Dec 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Muirhead, Jillian Gwenda Individual |
Mosgiel Mosgiel 9024 |
30 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Crombie, David John Individual |
Silverstream Upper Hutt 5019 |
06 Dec 2011 - current |
Anderson, Helen Josephine Individual |
Ohau 5570 |
22 Dec 2005 - current |
Mckenzie, Enid Joy Individual |
Kelson Lower Hutt 5010 |
06 Dec 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccafferty, John Francis Individual |
Eastbourne Lower Hutt 5013 |
22 Dec 2005 - 30 Apr 2018 |
Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 Entity |
Tauranga 3110 |
22 Dec 2005 - 10 May 2023 |
Roman Securities Limited Shareholder NZBN: 9429039906243 Company Number: 254475 Entity |
22 Dec 2005 - 27 Jun 2010 | |
Moore, Evan Richard Individual |
Dunedin Central Dunedin 9016 |
22 Dec 2005 - 30 Apr 2019 |
Little, Ian Francis Individual |
Oamaru |
10 May 2005 - 22 Dec 2005 |
Crombie, David Individual |
Waikanae |
22 Dec 2005 - 20 Apr 2009 |
Gambitsis Crombie Limited Shareholder NZBN: 9429032819052 Company Number: 2114268 Entity |
26 Mar 2010 - 06 Dec 2011 | |
Roman Securities Limited Shareholder NZBN: 9429039906243 Company Number: 254475 Entity |
22 Dec 2005 - 27 Jun 2010 | |
Thompson, Mark Robert Individual |
Dunedin |
22 Dec 2005 - 30 Apr 2019 |
Gambitsis Crombie Limited Shareholder NZBN: 9429032819052 Company Number: 2114268 Entity |
26 Mar 2010 - 06 Dec 2011 |
Anaro Group Limited 156 Eden Street |
|
Corniche Holdings Limited 156 Eden Street |
|
Kyburn Investments Limited 156 Eden Street |
|
Brinkburn Investments Limited 156 Eden Street |
|
Five & Ten Investments Limited 156 Eden Street |
|
Deane Holdings Limited 156 Eden Street |