Quay Trustee Services No.7 Limited (New Zealand Business Number 9429041519479) was started on 28 Nov 2014. 2 addresses are currently in use by the company: 22 Louvain Street, Whakatane, Whakatane, 3120 (type: physical, service). 22 Louvain Street, Whakatane, Whakatane had been their physical address, up until 14 Feb 2019. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 34 shares (34% of shares), namely:
De Farias, Catherine Anne (a director) located at Ohope, Ohope postcode 3121. As far as the second group is concerned, a total of 1 shareholder holds 33% of all shares (exactly 33 shares); it includes
Purcell, Charlene Teresa (a director) - located at Whakatane, Whakatane. Next there is the next group of shareholders, share allocation (33 shares, 33%) belongs to 1 entity, namely:
Taipeti, Raina Katrina, located at Rd 2, Whakatane (a director). "Trustee service" (business classification K641965) is the category the Australian Bureau of Statistics issued to Quay Trustee Services No.7 Limited. The Businesscheck information was updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
22 Louvain Street, Whakatane, Whakatane, 3120 | Registered | 12 Sep 2018 |
22 Louvain Street, Whakatane, Whakatane, 3120 | Physical & service | 14 Feb 2019 |
Name and Address | Role | Period |
---|---|---|
Catherine Anne De Farias
Ohope, Ohope, 3121
Address used since 10 Feb 2020
Ohope, Ohope, 3121
Address used since 28 Jun 2016
Rd 4, Whakatane, 3194
Address used since 05 Feb 2019 |
Director | 28 Jun 2016 - current |
Charlene Teresa Purcell
Whakatane, Whakatane, 3120
Address used since 30 Sep 2017 |
Director | 30 Sep 2017 - current |
Raina Katrina Taipeti
Rd 2, Whakatane, 3192
Address used since 09 Feb 2021
Whakatane, Whakatane, 3120
Address used since 30 Sep 2017 |
Director | 30 Sep 2017 - current |
Judy Laura Watson
Awakaponga, Bay Of Plenty, 3193
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 29 Sep 2017 |
John Lawrance Fisher
Ohope, Ohope, 3121
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 29 Sep 2017 |
Paul Douglas Nicolson
Ohope, Ohope, 3121
Address used since 03 Aug 2017 |
Director | 03 Aug 2017 - 29 Sep 2017 |
David Donald Mckay
Welcome Bay, Tauranga, 3112
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 05 Jul 2016 |
Mark Jenkins
Ohope, Ohope, 3121
Address used since 28 Nov 2014 |
Director | 28 Nov 2014 - 24 Sep 2015 |
Catherine Anne De Farias
Ohope, Ohope, 3121
Address used since 28 Nov 2014 |
Director | 28 Nov 2014 - 24 Sep 2015 |
Lesley Christine Patchell
Rd 4, Whakatane, 3194
Address used since 28 Nov 2014 |
Director | 28 Nov 2014 - 24 Sep 2015 |
Previous address | Type | Period |
---|---|---|
22 Louvain Street, Whakatane, Whakatane, 3120 | Physical | 12 Sep 2018 - 14 Feb 2019 |
106 Commerce Street, Whakatane, Whakatane, 3120 | Registered | 12 Feb 2018 - 12 Sep 2018 |
106 Commerce Street, Whakatane, Whakatane, 3120 | Physical | 18 Oct 2017 - 12 Sep 2018 |
106 Commerce Street, Whakatane, Whakatane, 3120 | Registered | 18 Oct 2017 - 12 Feb 2018 |
106 Commerce Street, Whakatane, Whakatane, 3120 | Registered & physical | 04 Sep 2015 - 18 Oct 2017 |
106 Commerce Street, Whakatane, Whakatane, 3120 | Registered & physical | 28 Nov 2014 - 04 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
De Farias, Catherine Anne Director |
Ohope Ohope 3121 |
05 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Purcell, Charlene Teresa Director |
Whakatane Whakatane 3120 |
10 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Taipeti, Raina Katrina Director |
Rd 2 Whakatane 3192 |
10 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Fisher, John Lawrance Individual |
Ohope Ohope 3121 |
27 Aug 2015 - 05 Oct 2017 |
Watson, Judy Laura Individual |
Awakaponga Bay Of Plenty 3193 |
27 Aug 2015 - 05 Oct 2017 |
Mckay, David Donald Individual |
Welcome Bay Tauranga 3112 |
27 Aug 2015 - 29 Nov 2016 |
Mark Jenkins Director |
Ohope Ohope 3121 |
28 Nov 2014 - 27 Aug 2015 |
Jenkins, Mark Individual |
Ohope Ohope 3121 |
28 Nov 2014 - 27 Aug 2015 |
J & M Elliott Alliance Limited 22 Louvain Street |
|
Jola Limited 22 Louvain Street |
|
B & A Law Holdings Limited 22 Louvain Street |
|
E C Management Solutions Limited 22 Louvain Street |
|
Coastline Electrical (bop) Limited 22 Louvain Street |
|
East View Holdings Bop Limited 22 Louvain Street |
Quay Trustee Services No.5 Limited 22 Louvain Street |
Quay Trustee Services No.3 Limited 22 Louvain Street |
Quay Trustee Services Tauranga Limited 22 Louvain Street |
Wava Limited 22 Louvain Street |
Oac Trustees 2013 Limited 17 Pyne Street |
Oac Trustees 2010 Limited 17 Pyne Street |