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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Quayside Holdings Limited Shareholder NZBN: 9429039147226 Entity (NZ Limited Company) |
Tauranga 3110 |
08 Oct 2003 - current |
Effective Date | 21 Jul 1991 |
Name | Quayside Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 494708 |
Country of origin | NZ |
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 |
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 |