General information

Quadrant Pacific Limited

Type: NZ Limited Company (Ltd)
9429037777043
New Zealand Business Number
922633
Company Number
Registered
Company Status

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
Contact info
64 7 5755155
Phone (Phone)
info@quadrantpacific.co.nz
Email
admin@quadrantpacific.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
https://www.quadrantpacific.co.nz/
Website
Directors
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
Addresses
Other active addresses
Type Used since
Level 19, 88 Shortland Street, Auckland Central, Auckland, 1010 Registered & service 21 Apr 2023
Principal place of activity
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
Financial Data
Financial info
10000
Total number of Shares
June
Annual return filing month
December
Financial report filing month
01 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Swire Shipping Pte Ltd
Other (Other)
#27-01 The Concourse
Singapore
199555
02 Jul 2012 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 21 Jul 1991
Name John Swire & Sons Limited
Type Private Company
Ultimate Holding Company Number 133143
Country of origin GB
Location