General information

Quaid Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038097171
New Zealand Business Number
855016
Company Number
Removed
Company Status
A041320 - Line Fishing
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
06 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
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

Historic shareholders

Shareholder Name Address Period
Sutherland, Ian Malcolm
Individual
Rd 4
Blenheim
7274
14 May 1997 - 06 Mar 2023
Location
Similar companies
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