General information

Quayside Properties Limited

Type: NZ Limited Company (Ltd)
9429035774006
New Zealand Business Number
1396090
Company Number
Registered
Company Status
E321110 - Land Development Or Subdivision (excluding Buildings Construction)
Industry classification codes with description

Quayside Properties Limited (issued a New Zealand Business Number of 9429035774006) was registered on 08 Oct 2003. 5 addresess are in use by the company: Level 2, 41 The Strand, Tauranga, 3110 (type: postal, office). Level 2, 53 Spring Street, Tauranga had been their registered address, until 29 Jul 2020. Quayside Properties Limited used other aliases, namely: Quayside Bop Enterprises Limited from 08 Oct 2003 to 16 Mar 2004. 10500100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10500100 shares (100 per cent of shares), namely:
Quayside Holdings Limited (an entity) located at Tauranga postcode 3110. "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110) is the category the ABS issued Quayside Properties Limited. Our data was last updated on 08 Apr 2024.

Current address Type Used since
Level 2, 41 The Strand, Tauranga, 3110 Registered & physical & service 29 Jul 2020
Level 2, 41 The Strand, Tauranga, 3110 Postal & office & delivery 06 Mar 2023
Contact info
64 07 5795925
Phone
enquiries@quaysideholdings.co.nz
Email
Directors
Name and Address Role Period
Fiona Catherine Mctavish
Otumoetai, Tauranga, 3110
Address used since 30 Jun 2018
Director 30 Jun 2018 - current
Stuart Alan Crosby
Papamoa Beach, Papamoa, 3118
Address used since 21 Jan 2019
Director 01 Nov 2018 - current
Keiran Anne Horne
Mount Pleasant, Christchurch, 8081
Address used since 16 Sep 2019
Director 16 Sep 2019 - current
Te Taru White
Rotorua, 3074
Address used since 10 Mar 2021
Director 10 Mar 2021 - current
David Graeme Fear
Karori, Wellington, 6012
Address used since 01 Oct 2023
Director 01 Oct 2023 - current
Fraser Scott Whineray
Northcote Point, Auckland, 0627
Address used since 01 Oct 2023
Director 01 Oct 2023 - current
Mark Douglas Wynne
Remuera, Auckland, 1050
Address used since 01 Oct 2023
Director 01 Oct 2023 - current
Warren James Parker
Rd 2, Rotorua, 3072
Address used since 09 Sep 2015
Director 09 Sep 2015 - 30 Dec 2023
Robert Arnold Mcleod
Whenuapai, Auckland, 0618
Address used since 02 Mar 2022
Hobsonville, Auckland, 0618
Address used since 01 Nov 2016
Director 01 Nov 2016 - 31 Oct 2023
Brett Donald Hewlett
Mount Maunganui, Mount Maunganui, 3116
Address used since 01 Nov 2017
Director 01 Nov 2017 - 31 Oct 2023
Paula Jacqueline Thompson
Brookfield, Tauranga, 3110
Address used since 01 Nov 2012
Director 01 Nov 2012 - 01 Apr 2021
Robert Tait
Rd5, Matapihi, 3175
Address used since 01 Oct 2012
Director 01 Oct 2012 - 31 Oct 2019
Jane Margaret Nees
Rd 3, Tauranga, 3173
Address used since 27 Oct 2009
Director 18 Sep 2008 - 31 Oct 2018
Mary - Anne Macleod
Rd 3, Tauranga, 3173
Address used since 16 Aug 2011
Director 16 Aug 2011 - 30 Jun 2018
Michael John Smith
Rd 2, Tauranga, 3172
Address used since 27 Oct 2009
Director 08 Oct 2003 - 01 Nov 2017
John Morris Green
Okere Falls, Rd 4, Rotorua, 3074
Address used since 10 Feb 2016
Director 12 Oct 2006 - 31 Oct 2016
James Harvey Mansell
Opotiki,
Address used since 18 Sep 2008
Director 18 Sep 2008 - 31 Oct 2012
Athole John Herbert
Papamoa Beach, Papamoa, 3118
Address used since 27 Oct 2009
Director 08 Oct 2003 - 30 Sep 2012
William Edward Bayfield
Ohope, Ohope, 3121
Address used since 24 Jun 2010
Director 24 Jun 2010 - 27 May 2011
Neil Oppatt
Rd 5, Rotorua, 3076
Address used since 27 Oct 2009
Director 04 Nov 2005 - 04 Feb 2010
Bryan David Riesterer
Po Box 423, Opotiki,
Address used since 08 Oct 2003
Director 08 Oct 2003 - 31 Oct 2008
Andrew Von Dadelszen
Tauranga,
Address used since 04 Nov 2005
Director 04 Nov 2005 - 11 Sep 2008
Brian Joseph Scantlebury
Tauranga,
Address used since 29 Oct 2004
Director 08 Oct 2003 - 12 Oct 2006
Jeffrey Alexander Jones
Whakatane,
Address used since 08 Oct 2003
Director 08 Oct 2003 - 12 Oct 2006
William Alan Cleghorn
Ngongotaha, Rd 2, Rotorua,
Address used since 08 Oct 2003
Director 08 Oct 2003 - 03 Nov 2005
Ernest Arthur Craig
31 Fraser Street, Tauranga,
Address used since 08 Oct 2003
Director 08 Oct 2003 - 23 Oct 2003
Addresses
Previous address Type Period
Level 2, 53 Spring Street, Tauranga, 3110 Registered & physical 07 Feb 2017 - 29 Jul 2020
Level 2, Regional House, 1 Elizabeth Street, Tauranga, 3110 Physical & registered 14 Aug 2014 - 07 Feb 2017
Level 4, Regional House, 1 Elizabeth Street, Tauranga, 3110 Registered & physical 23 Sep 2011 - 14 Aug 2014
Quay Accountants, 106 Commerce Street, Whakatane Physical & registered 17 Feb 2009 - 23 Sep 2011
Quay Accountants Limited, 156 The Strand, Whakatane Physical & registered 19 Dec 2003 - 17 Feb 2009
Quay Accountants Limited, Quay Street, Whakatane Registered & physical 08 Oct 2003 - 19 Dec 2003
Financial Data
Financial info
10500100
Total number of Shares
March
Annual return filing month
26 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10500100
Shareholder Name Address Period
Quayside Holdings Limited
Shareholder NZBN: 9429039147226
Entity (NZ Limited Company)
Tauranga
3110
08 Oct 2003 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Quayside Holdings Limited
Type Ltd
Ultimate Holding Company Number 494708
Country of origin NZ
Location
Companies nearby
The Artgame Limited
Level 1, The Hub, 525 Cameron Road
Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road
Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road
Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road
Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road
Clm Trustees (benes) Limited
Level 3, 247 Cameron Road
Similar companies
Tbe 2 Limited
L1, 59 The Strand
Taylor Sisters Limited
60 Durham Street
Classic Developments Te Maunga Limited
247 Cameron Road
Hardcorp Homes Limited
Suite 1, 525 Cameron Road
Dunaros Holdings Limited
Level 1, 314 Maunganui Rd
Hopito Limited
141a Fifteenth Avenue