Queensberry Holdings No 1 Limited (NZBN 9429035070825) was incorporated on 24 Nov 2004. 2 addresses are in use by the company: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: physical, registered). Level 3, 18 Stanley Street, Auckland Central, Auckland had been their registered address, up until 15 Jun 2020. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Arrow Master Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. Our database was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Physical & registered & service | 15 Jun 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Claire Judith Cooke
Pyes Pa, Tauranga, 3112
Address used since 20 Sep 2016 |
Director | 20 Jul 2010 - current |
|
Abbie Faye Selinkoff
Auckland Central, Auckland, 1010
Address used since 06 Jan 2016 |
Director | 06 Jan 2016 - current |
|
Alexandra Helen Neal
Ellerslie, Auckland, 1060
Address used since 30 Mar 2022 |
Director | 30 Mar 2022 - current |
|
Brent Norman Wicks
Gulf Harbour, Whangaparaoa, 0930
Address used since 05 Dec 2023 |
Director | 05 Dec 2023 - current |
|
Tani Sudan Gogia
Beach Haven, Auckland, 0626
Address used since 29 Feb 2024 |
Director | 29 Feb 2024 - current |
|
Claudia Shan
Remuera, Auckland, 1050
Address used since 06 Jan 2016 |
Director | 06 Jan 2016 - 19 Feb 2024 |
|
Ziyad Matti
Hauraki, Auckland, 0622
Address used since 21 Oct 2022 |
Director | 21 Oct 2022 - 05 Dec 2023 |
|
Dinesh Menon
Waimauku, Waimauku, 0812
Address used since 26 Jul 2021
Glendene, Auckland, 0602
Address used since 26 Jun 2019 |
Director | 26 Jun 2019 - 21 Oct 2022 |
|
Karen Marshall
Ponsonby, Auckland, 1011
Address used since 12 Dec 2019
Ponsonby, Auckland, 1011
Address used since 02 Aug 2007 |
Director | 10 Nov 2005 - 01 Apr 2022 |
|
Abbie Faye Flaherty
Auckland Central, Auckland, 1010
Address used since 06 Jan 2016 |
Director | 06 Jan 2016 - 19 Jun 2019 |
|
Andrea Barbara Thommen
Parnell, Auckland, 1052
Address used since 03 Jan 2014 |
Director | 21 Feb 2013 - 06 Jan 2016 |
|
Geoffrey Peter Cone
Devonport, Auckland, 0624
Address used since 01 Oct 2007 |
Director | 24 Nov 2004 - 24 Jun 2010 |
|
John Selwyn Upton
Parnell, Auckland,
Address used since 20 Dec 2004 |
Director | 20 Dec 2004 - 29 Sep 2005 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 | Registered & physical | 30 Jun 2014 - 15 Jun 2020 |
| C/-cone & Co. Barristers & Solicitors, Level 3, 280 Parnell Road, Parnell, Auckland | Registered & physical | 29 Aug 2005 - 30 Jun 2014 |
| 280 Parnell Road, Parnell, Auckland | Registered & physical | 24 Nov 2004 - 29 Aug 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Arrow Master Holdings Limited Shareholder NZBN: 9429031055970 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
07 May 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Escrow And Trust Co Limited Shareholder NZBN: 9429035546252 Company Number: 1481998 Entity |
24 Nov 2004 - 07 May 2014 | |
|
New Zealand Escrow And Trust Co Limited Shareholder NZBN: 9429035546252 Company Number: 1481998 Entity |
24 Nov 2004 - 07 May 2014 |
![]() |
Bucklands Beach Investments Limited Level 6, 59 High Street |
![]() |
Maui Finance Limited Level 10, 34 Shortland Street |
![]() |
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
![]() |
Lzy Trustee Company Limited Level 1, 2 Princes Street |
![]() |
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
![]() |
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |