Quaid Enterprises Limited (issued a business number of 9429038097171) was registered on 14 May 1997. 4 addresses are in use by the company: Level 1, 148 Victoria Street, Christchurch, 8013 (type: registered, service). Leeds Quay, Blenheim had been their physical address, up until 28 Oct 2011. Quaid Enterprises Limited used other names, namely: Newtons Country Estate Limited from 14 May 1997 to 31 May 2000. 1000 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 1000 shares (100% of shares), namely:
Morris, Deirdre (an individual) located at Rd 7, Springston postcode 7677,
Lindo, Rebecca Gallienne (an individual) located at Papanui, Christchurch postcode 8052. "Line fishing" (business classification A041320) is the category the Australian Bureau of Statistics issued to Quaid Enterprises Limited. Our data was last updated on 28 Jun 2023.
Current address | Type | Used since |
---|---|---|
52 Grove Road, Mayfield, Blenheim, 7201 | Registered | 28 Oct 2011 |
156 Castles Road, Rd 4, Blenheim, 7274 | Physical & service | 28 Oct 2011 |
Level 1, 148 Victoria Street, Christchurch, 8013 | Registered & service | 14 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Rebecca Gallienne Lindo
Papanui, Christchurch, 8052
Address used since 06 Mar 2023 |
Director | 06 Mar 2023 - current |
Ian Malcolm Sutherland
Rd 4, Blenheim, 7274
Address used since 05 Jun 2012 |
Director | 26 Apr 2000 - 06 Mar 2023 |
John William Randall
Renwick,
Address used since 03 Mar 1999 |
Director | 03 Mar 1999 - 26 Apr 2000 |
Richard John Cragg
Blenheim,
Address used since 03 Mar 1999 |
Director | 03 Mar 1999 - 26 Apr 2000 |
Sheryl Anne Newton
R D 1, Taupo,
Address used since 14 May 1997 |
Director | 14 May 1997 - 03 Mar 1999 |
Rodney Stuart Newton
R D 1, Taupo,
Address used since 14 May 1997 |
Director | 14 May 1997 - 03 Mar 1999 |
Previous address | Type | Period |
---|---|---|
Leeds Quay, Blenheim | Physical | 08 Jun 1999 - 28 Oct 2011 |
34 Murphys Road, Blenheim | Physical | 08 Jun 1999 - 08 Jun 1999 |
Leeds Quay, Blenheim | Registered | 13 Jan 1999 - 28 Oct 2011 |
34 Murphys Road, Blenheim | Registered | 13 Jan 1999 - 13 Jan 1999 |
Shareholder Name | Address | Period |
---|---|---|
Morris, Deirdre Individual |
Rd 7 Springston 7677 |
06 Mar 2023 - current |
Lindo, Rebecca Gallienne Individual |
Papanui Christchurch 8052 |
06 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Sutherland, Ian Malcolm Individual |
Rd 4 Blenheim 7274 |
14 May 1997 - 06 Mar 2023 |
K & J Trustees No1 Limited 52 Grove Road |
|
Russ Tree Services Limited 52 Grove Road |
|
Phw Contracting Limited 52 Grove Road |
|
Djc Henriksen Contracting Limited 52 Grove Road |
|
D.j.w. Construction Limited 52 Grove Road |
|
Tranzline Training Services Limited 52 Grove Road |
K & H Schimanski Limited 15 Orakei Street |
Jas Contracting (2016) Limited 28a Otterson Street |
Tierney Partnership Limited 88 Pope St |
South Pacific Trollers Limited 17 Rangihaeata Road |
Seafood Investments Limited Charlotte Jane Quay |
Westfleet Fishing Limited 8 Duncan Street |