Quest Apartment Hotels (Nz) Limited (issued an NZ business identifier of 9429037561819) was launched on 16 Jun 1999. 2 addresses are in use by the company: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 29, 188 Quay Street, Auckland Central, Auckland had been their registered address, up until 18 Dec 2023. Quest Apartment Hotels (Nz) Limited used other names, namely: Quest Serviced Apartments (Nz) Limited from 15 May 2008 to 20 Oct 2015, The Quest Apartment Group Limited (16 Jun 1999 to 15 May 2008). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Ascott International Management (2001) Pte Ltd (an other) located at Capital Tower, Singapore postcode 068912. The Businesscheck data was updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Physical | 16 Jul 2014 |
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 | Registered & service | 18 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
Soon Keat Kevin Goh
Singapore, 228223
Address used since 31 Aug 2023 |
Director | 31 Aug 2023 - current |
Kar Ling Wong
Singapore, 276906
Address used since 31 Aug 2023 |
Director | 31 Aug 2023 - current |
David Kenneth Mansfield
Balwyn North, Vic, 3104
Address used since 31 Aug 2023 |
Director | 31 Aug 2023 - current |
Siew Kim Beh
Singapore, 439069
Address used since 31 Aug 2023 |
Director | 31 Aug 2023 - current |
Kuan Yean Chian
Singapore, 642652
Address used since 13 Oct 2023 |
Director | 13 Oct 2023 - current |
Kay Siong Lim
Singapore, 550506
Address used since 13 Oct 2023 |
Director | 13 Oct 2023 - current |
Serena Shen-shen Lim
Singapore, 267614
Address used since 13 Oct 2023 |
Director | 13 Oct 2023 - current |
Stephen Kenneth Mansfield
Campbells Bay, North Shore City, 0630
Address used since 26 May 2010 |
Director | 16 Jun 1999 - 31 Aug 2023 |
Warren James Ladbrook
Rd 14, Havelock North, 4295
Address used since 10 Nov 2014 |
Director | 01 Mar 2003 - 31 Aug 2023 |
Martin Victor Richardson
Greenhithe, Auckland, 0632
Address used since 20 Oct 2015 |
Director | 20 Oct 2015 - 31 Aug 2023 |
Ross Wilson Howard
Holder, Act, 2611
Address used since 25 May 2012 |
Director | 22 Aug 2000 - 13 Dec 2013 |
Gary Mcnabb
Remuera, Auckland,
Address used since 22 Aug 2000 |
Director | 22 Aug 2000 - 06 Sep 2002 |
Previous address | Type | Period |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered & service | 16 Jul 2014 - 18 Dec 2023 |
Level 6, 51 Shortland Street, Auckland, 1010 | Registered & physical | 09 Jun 2014 - 16 Jul 2014 |
Level 6, 51-53 Shortland Street, Auckland, 1010 | Registered & physical | 31 May 2011 - 09 Jun 2014 |
Whk, Level 6, 51-53 Shortland Street, Auckland 1010 | Registered & physical | 02 Jun 2010 - 31 May 2011 |
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland | Registered & physical | 13 Jun 2008 - 02 Jun 2010 |
Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck | Registered & physical | 15 May 2007 - 13 Jun 2008 |
Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland | Registered & physical | 11 May 2006 - 15 May 2007 |
Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland | Registered & physical | 22 Sep 2003 - 11 May 2006 |
C/- Gosling Chapman, Level 8, 63 Albert Street, Auckland | Registered | 12 Apr 2000 - 22 Sep 2003 |
C/- Gosling Chapman, Level 8, 63 Albert Street, Auckland | Physical | 16 Jun 1999 - 22 Sep 2003 |
Shareholder Name | Address | Period |
---|---|---|
Ascott International Management (2001) Pte Ltd Other (Other) |
Capital Tower Singapore 068912 |
31 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mansfield, Stephen Kenneth Individual |
Campbells Bay North Shore City 0630 |
15 Apr 2014 - 31 Aug 2023 |
Mansfield, Kathryn Joy Individual |
Campbells Bay Auckland 0630 |
15 Apr 2014 - 31 Aug 2023 |
Howman M Limited Shareholder NZBN: 9429037773649 Company Number: 923386 Entity |
Auckland Central Auckland 1010 |
16 Jun 1999 - 31 Aug 2023 |
Howman M Limited Shareholder NZBN: 9429037773649 Company Number: 923386 Entity |
Auckland Central Auckland 1010 |
16 Jun 1999 - 31 Aug 2023 |
Advance Properties Group Limited Shareholder NZBN: 9429037434090 Company Number: 1001404 Entity |
Avondale Auckland 1026 |
19 Jun 2014 - 31 Aug 2023 |
Ladbrook, Warren James Individual |
Ponsonby Auckland, 1011 |
19 Jun 2014 - 19 Jun 2014 |
Earlly & Associates Jft Limited Shareholder NZBN: 9429032263053 Company Number: 2241927 Entity |
19 Jun 2014 - 19 Jun 2014 | |
Ladbrook, Claire Individual |
Level 2, 725 Rosebank Road, Avondale Auckland 1026 |
19 Jun 2014 - 19 Jun 2014 |
Johnstone, Catherine Individual |
Level 2, 725 Rosebank Road, Avondale Auckland 1026 |
19 Jun 2014 - 19 Jun 2014 |
Ladbrook, Warren James Director |
Ponsonby Auckland, 1011 |
19 Jun 2014 - 19 Jun 2014 |
Ladbrook, Neil Individual |
Level 2, 725 Rosebank Road, Avondale Auckland 1026 |
19 Jun 2014 - 19 Jun 2014 |
Advance Project Management Limited Shareholder NZBN: 9429039353221 Company Number: 424811 Entity |
17 Dec 2007 - 19 Jun 2014 | |
Null - Auld Pty Limited Other |
16 Jun 1999 - 17 Dec 2007 | |
Johnstone, Gordon Individual |
Level 2, 725 Rosebank Road, Avondale Auckland 1026 |
19 Jun 2014 - 19 Jun 2014 |
Advance Project Management Limited Shareholder NZBN: 9429039353221 Company Number: 424811 Entity |
17 Dec 2007 - 19 Jun 2014 | |
Earlly & Associates Jft Limited Shareholder NZBN: 9429032263053 Company Number: 2241927 Entity |
19 Jun 2014 - 19 Jun 2014 | |
Auld Pty Limited Other |
16 Jun 1999 - 17 Dec 2007 |
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 |