General information

Quest Apartment Hotels (nz) Limited

Type: NZ Limited Company (Ltd)
9429037561819
New Zealand Business Number
963915
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Ascott International Management (2001) Pte Ltd
Other (Other)
Capital Tower
Singapore
068912
31 Aug 2023 - current

Historic shareholders

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
Location
Companies nearby
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