Quadrant Pacific Limited (issued a New Zealand Business Number of 9429037777043) was launched on 03 Sep 1998. 7 addresess are currently in use by the company: Level 19, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service). L17 Gosling Chapman Tower, Shortland Centre, 51-53 Shortland Street, Auckland had been their physical address, until 12 Apr 2011. Quadrant Pacific Limited used more names, namely: Zurich Holdings (No. 27) Limited from 03 Sep 1998 to 10 Jun 1999. 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10000 shares (100% of shares), namely:
Swire Shipping Pte Ltd (an other) located at 27-01 The Concourse, Singapore postcode 199555. Our information was last updated on 21 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 14, 151 Queen Street, Auckland, 1010 | Physical & registered & service | 12 Apr 2011 |
Po Box 4351, Mount Maunganui South, Mount Maunganui, 3149 | Postal | 05 Jun 2019 |
Level 2, 138 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 | Office & delivery | 05 Jun 2019 |
Level 19, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered & service | 21 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Jeremy David Churchill Sutton
Singapore, 119798
Address used since 28 Jun 2023
Singapore, 358261
Address used since 16 Aug 2022 |
Director | 16 Aug 2022 - current |
Charles Miles Fulton De Zoete
300 Beach Road, Singapore, 199555
Address used since 16 Aug 2022 |
Director | 16 Aug 2022 - current |
Alistair John Skingley
St Heliers, Auckland, 1071
Address used since 23 May 2023
Auckland Central, Auckland, 1010
Address used since 08 Dec 2022 |
Director | 08 Dec 2022 - current |
John Brodie Stevens
Remuera, Auckland, 1050
Address used since 16 Apr 2021
Remuera, Auckland, 1050
Address used since 05 Mar 2004 |
Director | 05 Mar 2004 - 08 Dec 2022 |
James Hugh Woodrow
Singapore, 119798
Address used since 01 Sep 2015 |
Director | 01 Sep 2015 - 16 Aug 2022 |
Christian Jurgen Ahrenkiel
Bern, 3011
Address used since 10 Jun 2016 |
Director | 15 Jul 1999 - 22 Apr 2022 |
Timothy Joseph Blackburn
Singapore, 267852
Address used since 12 Jul 2011 |
Director | 12 Jul 2011 - 01 Sep 2015 |
Charles Richard Kendall
Singapore 299955,
Address used since 28 Feb 2010 |
Director | 15 Sep 2006 - 12 Jul 2011 |
Geoffrey Leslie Cundle
5 Mt Cameron Road, Hong Kong,
Address used since 25 Oct 2005 |
Director | 07 Feb 2001 - 15 Sep 2006 |
Rodger David Shepherd
Epsom, Auckland,
Address used since 15 Jul 1999 |
Director | 15 Jul 1999 - 05 Mar 2004 |
David Edward Kirk
Rose Bay, New South Wales, Australia,
Address used since 15 Jul 1999 |
Director | 15 Jul 1999 - 07 Feb 2001 |
Richard Maurice Hext
5 Mt Kellet Road, Hong Kong,
Address used since 15 Jul 1999 |
Director | 15 Jul 1999 - 07 Feb 2001 |
John Mcdonald
Remuera, Auckland,
Address used since 03 Sep 1998 |
Director | 03 Sep 1998 - 15 Jul 1999 |
Mervyn Shane Warbrick
Kohimarama, Auckland,
Address used since 03 Sep 1998 |
Director | 03 Sep 1998 - 15 Jul 1999 |
Gary Clifton Key
Remuera, Auckland,
Address used since 03 Sep 1998 |
Director | 03 Sep 1998 - 15 Jul 1999 |
Grant David Niccol
St Heliers, Auckland,
Address used since 03 Sep 1998 |
Director | 03 Sep 1998 - 15 Jul 1999 |
Mark Alan Taylor
Torbay, Auckland,
Address used since 03 Sep 1998 |
Director | 03 Sep 1998 - 15 Jul 1999 |
Type | Used since | |
---|---|---|
Level 19, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered & service | 21 Apr 2023 |
Level 2, 138 Maunganui Road , Mount Maunganui , Mount Maunganui , 3116 |
Previous address | Type | Period |
---|---|---|
L17 Gosling Chapman Tower, Shortland Centre, 51-53 Shortland Street, Auckland | Physical & registered | 12 Jul 2004 - 12 Apr 2011 |
810 Great South Road, Penrose, Auckland | Registered | 12 Apr 2000 - 12 Jul 2004 |
810 Great South Road, Penrose, Auckland | Physical | 30 Jul 1999 - 30 Jul 1999 |
810 Great South Road, Penrose, Auckland | Registered | 30 Jul 1999 - 12 Apr 2000 |
Level 2, K P M G Centre, 9 Princes Street, Auckland | Physical | 30 Jul 1999 - 12 Jul 2004 |
Shareholder Name | Address | Period |
---|---|---|
Swire Shipping Pte Ltd Other (Other) |
#27-01 The Concourse Singapore 199555 |
02 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Christian J. Ahrenkiel And Co. Holding, Christian J. Ahrenkiel And Co. Holding Individual |
Bern 3011 |
03 Sep 1998 - 03 Dec 2021 |
Blue Squared Ag Other |
Bern 3011 |
03 Dec 2021 - 26 Apr 2022 |
Tasman Pulp And Paper Company Limited Shareholder NZBN: 9429038099878 Company Number: 855042 Entity |
03 Sep 1998 - 13 Jul 2004 | |
Null - Tasman Orient Line (uk) Ltd Other |
03 Sep 1998 - 02 Jul 2012 | |
Tasman Pulp And Paper Company Limited Shareholder NZBN: 9429038099878 Company Number: 855042 Entity |
03 Sep 1998 - 13 Jul 2004 | |
Tasman Orient Line (uk) Ltd Other |
03 Sep 1998 - 02 Jul 2012 |
Effective Date | 21 Jul 1991 |
Name | John Swire & Sons Limited |
Type | Private Company |
Ultimate Holding Company Number | 133143 |
Country of origin | GB |
Maui Capital Aqua Fund Limited L25, 151 Queen Street |
|
Laurie Harris Trustee Company Limited Level 24 |
|
Tonea Trustee Company Limited Level 24 |
|
Flores Trustee Company Limited Level 24 |
|
Rewiti Trustee Company Limited Level 24 |
|
Llp Trustees Limited Level 24 |