Quay Trustee Services No.3 Limited, a registered company, was started on 20 May 2011. 9429031089869 is the business number it was issued. "Trustee service" (business classification K641965) is how the company was categorised. This company has been supervised by 12 directors: Catherine Anne De Farias - an active director whose contract began on 28 Jun 2016,
Raina Katrina Taipeti - an active director whose contract began on 30 Sep 2017,
Charlene Teresa Purcell - an active director whose contract began on 30 Sep 2017,
Judy Laura Watson - an inactive director whose contract began on 01 Apr 2015 and was terminated on 29 Sep 2017,
John Lawrance Fisher - an inactive director whose contract began on 01 Apr 2015 and was terminated on 29 Sep 2017.
Last updated on 16 Mar 2024, BizDb's database contains detailed information about 1 address: 22 Louvain Street, Whakatane, Whakatane, 3120 (types include: registered, physical).
Quay Trustee Services No.3 Limited had been using 106 Commerce Street, Whakatane, Whakatane as their physical address until 12 Sep 2018.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 33 shares (33 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 33 shares (33 per cent). Finally there is the next share allocation (34 shares 34 per cent) made up of 1 entity.
Previous addresses
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 12 Feb 2018 to 12 Sep 2018
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 18 Oct 2017 to 12 Feb 2018
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 10 Sep 2015 to 18 Oct 2017
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 10 Sep 2015 to 12 Feb 2018
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 01 Mar 2013 to 10 Sep 2015
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 20 May 2011 to 01 Mar 2013
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 20 May 2011 to 10 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Taipeti, Raina Katrina |
Rd 2 Whakatane 3192 New Zealand |
10 Oct 2017 - |
Shares Allocation #2 Number of Shares: 33 | |||
Director | Purcell, Charlene Teresa |
Whakatane Whakatane 3120 New Zealand |
10 Oct 2017 - |
Shares Allocation #3 Number of Shares: 34 | |||
Director | De Farias, Catherine Anne |
Ohope Ohope 3121 New Zealand |
05 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckay, David Donald |
Welcome Bay Tauranga 3112 New Zealand |
02 Sep 2015 - 29 Nov 2016 |
Individual | Morgan, Barry John |
Ohope Ohope 3121 New Zealand |
20 May 2011 - 17 May 2012 |
Individual | Jenkins, Mark |
Ohope Ohope 3121 New Zealand |
20 May 2011 - 02 Sep 2015 |
Individual | Fisher, John Lawrance |
Ohope Ohope 3121 New Zealand |
02 Sep 2015 - 05 Oct 2017 |
Director | Barry John Morgan |
Ohope Ohope 3121 New Zealand |
20 May 2011 - 17 May 2012 |
Director | Mark Jenkins |
Ohope Ohope 3121 New Zealand |
20 May 2011 - 02 Sep 2015 |
Director | David Donald Mckay |
Welcome Bay Tauranga 3112 New Zealand |
02 Sep 2015 - 29 Nov 2016 |
Director | John Lawrance Fisher |
Ohope Ohope 3121 New Zealand |
02 Sep 2015 - 05 Oct 2017 |
Director | Judy Laura Watson |
Awakaponga Bay Of Plenty 3193 New Zealand |
02 Sep 2015 - 05 Oct 2017 |
Individual | Watson, Judy Laura |
Awakaponga Bay Of Plenty 3193 New Zealand |
02 Sep 2015 - 05 Oct 2017 |
Catherine Anne De Farias - Director
Appointment date: 28 Jun 2016
Address: Ohope, Ohope, 3121 New Zealand
Address used since 10 Feb 2020
Address: Ohope, Ohope, 3121 New Zealand
Address used since 28 Jun 2016
Address: Rd 4, Whakatane, 3194 New Zealand
Address used since 05 Feb 2019
Raina Katrina Taipeti - Director
Appointment date: 30 Sep 2017
Address: Rd 2, Whakatane, 3192 New Zealand
Address used since 09 Feb 2021
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 30 Sep 2017
Charlene Teresa Purcell - Director
Appointment date: 30 Sep 2017
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 30 Sep 2017
Judy Laura Watson - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 29 Sep 2017
Address: Awakaponga, Bay Of Plenty, 3193 New Zealand
Address used since 01 Apr 2015
John Lawrance Fisher - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 29 Sep 2017
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Apr 2015
Paul Douglas Nicolson - Director (Inactive)
Appointment date: 03 Aug 2017
Termination date: 29 Sep 2017
Address: Ohope, Ohope, 3121 New Zealand
Address used since 03 Aug 2017
David Donald Mckay - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 05 Jul 2016
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 01 Apr 2015
Lesley Christine Patchell - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 24 Sep 2015
Address: Rd 4, Whakatane, 3194 New Zealand
Address used since 20 May 2011
Mark Jenkins - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 24 Sep 2015
Address: Ohope, Ohope, 3121 New Zealand
Address used since 20 May 2011
Catherine Anne De Farias - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 24 Sep 2015
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Oct 2013
Katherine Jean Te Oriwa Dorrans - Director (Inactive)
Appointment date: 12 Oct 2011
Termination date: 01 Oct 2013
Address: Kawerau, Kawerau, 3127 New Zealand
Address used since 12 Oct 2011
Barry John Morgan - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 11 May 2012
Address: Ohope, Ohope, 3121 New Zealand
Address used since 20 May 2011
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
Dixon Medical Limited
C/-fishers
First Investment Trustees Limited
13 Louvain Street
Quay Trustee Services No.5 Limited
22 Louvain Street
Quay Trustee Services No.7 Limited
22 Louvain Street
Quay Trustee Services Tauranga Limited
22 Louvain Street
Wava Limited
22 Louvain Street