Quay Property Management 2010 Limited was started on 31 Aug 2010 and issued an NZBN of 9429031401487. The registered LTD company has been supervised by 6 directors: Penelope Anne Pardoe - an active director whose contract began on 16 Dec 2014,
Philip Mallindine Searle - an active director whose contract began on 12 Apr 2017,
Simon Nicholas Short - an active director whose contract began on 25 May 2017,
George Reginald Searle - an inactive director whose contract began on 31 Aug 2010 and was terminated on 12 Apr 2017,
Warwick John Searle - an inactive director whose contract began on 16 Dec 2014 and was terminated on 02 Sep 2015.
According to our information (last updated on 11 Apr 2024), the company registered 1 address: 66 Reads Quay, Gisborne, Gisborne, 4010 (types include: physical, registered).
A total of 10000 shares are allocated to 5 groups (8 shareholders in total). When considering the first group, 2000 shares are held by 1 entity, namely:
Resman Holdings Limited (an entity) located at Rd 7, Te Puke postcode 3187.
The 2nd group consists of 2 shareholders, holds 20 per cent shares (exactly 2000 shares) and includes
George Searle - located at Rd 1, Gisborne,
Searle, George Reginald - located at Rd 1, Gisborne.
The next share allocation (2000 shares, 20%) belongs to 1 entity, namely:
Searle, Philip Mallindine, located at Gisborne, Gisborne (an individual). Quay Property Management 2010 Limited is categorised as "Rental of residential property" (business classification L671160).
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 07 Sep 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Resman Holdings Limited Shareholder NZBN: 9429042071457 |
Rd 7 Te Puke 3187 New Zealand |
12 Apr 2016 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Director | George Reginald Searle |
Rd 1 Gisborne 4071 New Zealand |
31 Aug 2010 - |
Individual | Searle, George Reginald |
Rd 1 Gisborne 4071 New Zealand |
31 Aug 2010 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Searle, Philip Mallindine |
Gisborne Gisborne 4010 New Zealand |
31 Aug 2010 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Egan, Tim John |
Lytton West Gisborne 4010 New Zealand |
31 Aug 2010 - |
Individual | Egan, David Gerald |
Rd 1 Gisborne 4071 New Zealand |
31 Aug 2010 - |
Individual | Egan, Shona May |
Rd 1 Gisborne 4071 New Zealand |
31 Aug 2010 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Individual | Pardoe, Penelope Anne |
Gisborne Gisborne 4010 New Zealand |
10 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Julie Margaret |
Okitu Gisborne 4010 New Zealand |
31 Aug 2010 - 10 Dec 2014 |
Individual | Walker, Neil Douglas |
Okitu Gisborne 4010 New Zealand |
31 Aug 2010 - 10 Dec 2014 |
Individual | Searle, Miriam Elizabeth |
Rd 2 Gisborne 4072 New Zealand |
26 Feb 2013 - 20 Jan 2016 |
Director | Neil Douglas Walker |
Okitu Gisborne 4010 New Zealand |
31 Aug 2010 - 10 Dec 2014 |
Individual | Searle, Warwick John |
Rd 2 Gisborne 4072 New Zealand |
31 Aug 2010 - 12 Apr 2016 |
Individual | Kite, Peter Douglas |
Whataupoko Gisborne 4010 New Zealand |
31 Aug 2010 - 10 Dec 2014 |
Individual | Taylor, Stewart Edward |
Rd 2 Gisborne 4072 New Zealand |
22 May 2013 - 12 Apr 2016 |
Penelope Anne Pardoe - Director
Appointment date: 16 Dec 2014
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 16 Dec 2014
Philip Mallindine Searle - Director
Appointment date: 12 Apr 2017
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 12 Apr 2017
Simon Nicholas Short - Director
Appointment date: 25 May 2017
Address: Rd 7, Te Puke, 3187 New Zealand
Address used since 25 May 2017
George Reginald Searle - Director (Inactive)
Appointment date: 31 Aug 2010
Termination date: 12 Apr 2017
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 31 Aug 2010
Warwick John Searle - Director (Inactive)
Appointment date: 16 Dec 2014
Termination date: 02 Sep 2015
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 16 Dec 2014
Neil Douglas Walker - Director (Inactive)
Appointment date: 31 Aug 2010
Termination date: 10 Dec 2014
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 31 Aug 2010
Twenty Four Seven Trailer Hire Limited
66 Reads Quay
Qre Property Investments Limited
66 Reads Quay
Turanga Group Holdings Limited
Nga Wai E Rua Building
Ruamano Fishing Limited
Nga Wai E Rua Building
Nga Taonga Whakamaumahara Ki Nga Tama Toa Mai I Tarakeha Ki Paritu I Haere Ki Te Mura O Te Ahi 1939-1945 Trust
Level 1, Nga Wai Rua Building
Tairawhiti Cultural Development Trust
Level 3,nga Wai E Rua Building
Dpi Rental Limited
180 Palmerston Road
Fribourg 1700 Limited
Level 1, Wilson James Centre
Gisborne Apartments Limited
6 Reads Quay
Marinaview Apartments Limited
14 Ormond Road
Shri Shani Dev Ventures Limited
105 Gladstone Road
Wilderswil 2803 Limited
Level 1, Wilson James Centre