Queens Wharf Holdings Limited (NZBN 9429038156052) was launched on 10 Feb 1997. 2 addresses are currently in use by the company: The Offices Of Morrison Kent, Level 16 Morrison Kent House, 105 The Terrace, Wellington (type: registered, physical). The Offices Of Morrison Kent, Level 16 Morrison Kent House, 105 The Terrace, Wellington had been their registered address, up to 12 Apr 2000. Queens Wharf Holdings Limited used more names, namely: Eros Enterprises Limited from 10 Feb 1997 to 04 Feb 1999. 1000000 shares are allotted to 11 shareholders who belong to 5 shareholder groups. The first group is composed of 3 entities and holds 146000 shares (14.6 per cent of shares), namely:
Mcguinness, Peter Lawerence (an individual) located at Wellington,
Allott, Paul Geoffery (an individual) located at Stoke, Nelson postcode 7011,
Mcguinness, Sean Patrick (an individual) located at Lowry Bay, Lower Hutt postcode 5013. When considering the second group, a total of 4 shareholders hold 14.6 per cent of all shares (146000 shares); it includes
Mcguinness, David Ian (an individual) - located at Mount Victoria, Wellington,
Mcguinness, Daniel Brian (an individual) - located at Island Bay, Wellington,
Mcguinness, Cheryl Anne (an individual) - located at Wellington Central, Wellington. The third group of shareholders, share allocation (62000 shares, 6.2%) belongs to 1 entity, namely:
Mcg Investment Trustee Limited, located at Level 1, 50 Customhouse Quay, Wellington, Null (an entity). Our information was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
The Offices Of Morrison Kent, Level 16 Morrison Kent House, 105 The Terrace, Wellington | Service & physical | 11 Feb 1997 |
The Offices Of Morrison Kent, Level 16 Morrison Kent House, 105 The Terrace, Wellington | Registered | 12 Apr 2000 |
Name and Address | Role | Period |
---|---|---|
Wendell Fletcher Phillips
Stanmore Bay, Whangaparaoa, 6001
Address used since 05 Aug 2015 |
Director | 05 Feb 1999 - current |
Brian John Mcguiness
11 Cable Street, Wellington, 6011
Address used since 22 Apr 2021
11 Cable Street, Wellington, 6011
Address used since 17 Jul 2014 |
Director | 30 Mar 1999 - current |
David Ian Mcguinness
Mount Victoria, Wellington,
Address used since 25 Aug 2005 |
Director | 25 Aug 2005 - 03 Jul 2006 |
Sharon June Norman
Bayswater, Auckland,
Address used since 20 Apr 1999 |
Director | 20 Apr 1999 - 27 Jul 2001 |
Mark Daniel Mcguinness
Khandallah, Wellington,
Address used since 05 Feb 1999 |
Director | 05 Feb 1999 - 30 Mar 1999 |
Malcolm John Lambert Mcdougall
St Heliers, Auckland,
Address used since 05 Feb 1999 |
Director | 05 Feb 1999 - 30 Mar 1999 |
Brendon John Carr
Wellington,
Address used since 03 Sep 1998 |
Director | 03 Sep 1998 - 05 Feb 1999 |
Elizabeth Anne Newton
Tawa, Wellington,
Address used since 10 Feb 1997 |
Director | 10 Feb 1997 - 03 Sep 1998 |
Previous address | Type | Period |
---|---|---|
The Offices Of Morrison Kent, Level 16 Morrison Kent House, 105 The Terrace, Wellington | Registered | 11 Apr 2000 - 12 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Mcguinness, Peter Lawerence Individual |
Wellington |
10 Feb 1997 - current |
Allott, Paul Geoffery Individual |
Stoke Nelson 7011 |
23 Oct 2023 - current |
Mcguinness, Sean Patrick Individual |
Lowry Bay Lower Hutt 5013 |
23 Oct 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcguinness, David Ian Individual |
Mount Victoria Wellington 6011 |
16 Oct 2023 - current |
Mcguinness, Daniel Brian Individual |
Island Bay Wellington 6023 |
16 Oct 2023 - current |
Mcguinness, Cheryl Anne Individual |
Wellington Central Wellington 6011 |
16 Oct 2023 - current |
Mcguinness, Brian John Individual |
11 Cable Street Wellington 6011 |
10 Feb 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcg Investment Trustee Limited Shareholder NZBN: 9429032283808 Entity (NZ Limited Company) |
Level 1, 50 Customhouse Quay Wellington Null 6011 |
13 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcguinness, James Spillance Individual |
Seatoun Wellington |
10 Feb 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Kember, Simon Jeremy Individual |
Stanmore Bay Whangaparaoa 0932 |
10 Feb 1997 - current |
Phillips, Wendell Fletcher Individual |
Stanmore Bay |
10 Feb 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
O'regan, John Gerard Individual |
Northland Wellington 6012 |
10 Feb 1997 - 20 Nov 2023 |
O'regan, John Gerard Individual |
Northland Wellington 6012 |
10 Feb 1997 - 20 Nov 2023 |
Independent Professional Trustees (2012) Limited Shareholder NZBN: 9429031799539 Company Number: 2354174 Entity |
50 Customhouse Quay Wellington Null |
26 Jul 2012 - 16 Oct 2023 |
Wadams, Allan John Manu Individual |
Stanmore Bay |
10 Feb 1997 - 03 Nov 2017 |
Wu, Victor Individual |
Churton Park Wellington |
10 Feb 1997 - 13 Jun 2011 |
Mcguinness, Mark Daniel Individual |
Khandallah Wellington |
10 Feb 1997 - 13 Jun 2011 |
Mcguinness, Wendy Louise Individual |
Khandallah Wellington |
10 Feb 1997 - 13 Jun 2011 |
Zame, Domonic Individual |
Lower Hutt |
10 Feb 1997 - 26 Jul 2012 |
Right Stuff Enterprises Limited At The Offices Of Morrison Kent |
|
Bowen Trust Board C/- The Offices Of Morrison Kent |
|
'wellington Chinese School' Lv 21, 105 - 109 The Terrace |
|
Good2give Community Fund C/o At The Offices Of Morrison Kent |
|
Miramar Peninsula Community Trust C/o At The Offices Of Morrison Kent |
|
Brp Syndicate Limited Partnership Morrison Kent Lawyers |