Quadrent Limited was launched on 26 Sep 2002 and issued a number of 9429036308491. The registered LTD company has been run by 5 directors: Martyn Boyd Hamilton Reesby - an active director whose contract began on 26 Sep 2002,
Tony Alan Getley - an active director whose contract began on 26 Sep 2002,
Martyn Kenneth Masterson - an active director whose contract began on 26 Sep 2002,
Stefan James Brooks Iggo - an active director whose contract began on 13 Feb 2017,
Russell William Tills - an inactive director whose contract began on 26 Sep 2002 and was terminated on 11 Apr 2007.
According to BizDb's database (last updated on 06 Apr 2024), this company uses 1 address: 31 Spring Street, Freemans Bay, Auckland, 1011 (type: physical, registered).
Up until 31 Oct 2011, Quadrent Limited had been using 40 College Hill, Ponsonby, Auckland as their registered address.
A total of 10000 shares are allotted to 4 groups (4 shareholders in total). In the first group, 3000 shares are held by 1 entity, namely:
Paradise Bay Limited (an entity) located at 143 Quay Street, Auckland, Null postcode 1010.
The 2nd group consists of 1 shareholder, holds 30% shares (exactly 3000 shares) and includes
Ceraf Capital Limited - located at Epsom, Auckland.
The 3rd share allocation (3000 shares, 30%) belongs to 1 entity, namely:
Getley Investments Limited, located at Epsom, Auckland (an entity).
Previous addresses
Address: 40 College Hill, Ponsonby, Auckland New Zealand
Registered & physical address used from 11 Feb 2009 to 31 Oct 2011
Address: Level 16, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Registered & physical address used from 08 Apr 2003 to 11 Feb 2009
Address: Level 17, Phillips Fox Tower, 209 Queen Street, Auckland
Physical & registered address used from 26 Sep 2002 to 08 Apr 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Paradise Bay Limited Shareholder NZBN: 9429032904444 |
143 Quay Street Auckland Null 1010 New Zealand |
06 Dec 2011 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Ceraf Capital Limited Shareholder NZBN: 9429036335381 |
Epsom Auckland 1023 New Zealand |
26 Sep 2002 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Getley Investments Limited Shareholder NZBN: 9429036303540 |
Epsom Auckland 1023 New Zealand |
26 Sep 2002 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Trustees Quadrent Limited Shareholder NZBN: 9429045960888 |
Freemans Bay Auckland 1011 New Zealand |
18 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nautical Blue Limited Shareholder NZBN: 9429037161354 Company Number: 1060740 |
26 Sep 2002 - 13 Jul 2007 | |
Entity | Paradise Trust Company Limited Shareholder NZBN: 9429031176125 Company Number: 3323273 |
27 May 2011 - 06 Dec 2011 | |
Individual | Reesby, Martyn Boyd Hamilton |
188 Quay Street Auckland New Zealand |
13 Jul 2007 - 27 May 2011 |
Entity | Paradise Trust Company Limited Shareholder NZBN: 9429031176125 Company Number: 3323273 |
27 May 2011 - 06 Dec 2011 | |
Individual | Hinton, Gregory |
188 Quay Street Auckland New Zealand |
13 Jul 2007 - 27 May 2011 |
Entity | Nautical Blue Limited Shareholder NZBN: 9429037161354 Company Number: 1060740 |
26 Sep 2002 - 13 Jul 2007 |
Martyn Boyd Hamilton Reesby - Director
Appointment date: 26 Sep 2002
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 05 Apr 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Apr 2016
Tony Alan Getley - Director
Appointment date: 26 Sep 2002
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 15 Nov 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Sep 2002
Martyn Kenneth Masterson - Director
Appointment date: 26 Sep 2002
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Jan 2005
Stefan James Brooks Iggo - Director
Appointment date: 13 Feb 2017
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 13 Feb 2017
Russell William Tills - Director (Inactive)
Appointment date: 26 Sep 2002
Termination date: 11 Apr 2007
Address: Remuera, Auckland,
Address used since 01 Apr 2004
Solar Lease Nz Limited
31 Spring Street
Trustees Quadrent Limited
31 Spring Street
Fridgehire Limited
31 Spring Street
Lilylumiere Limited
1a Scotland Street
Lily & Louis Limited
1a Scotland Street
Graham O'neill Design Solutions Limited
40a Spring Street