Quayside Holdings Limited, a registered company, was launched on 22 Jul 1991. 9429039147226 is the NZ business number it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company is classified. This company has been supervised by 32 directors: Fiona Catherine Mctavish - an active director whose contract started on 30 Jun 2018,
Stuart Alan Crosby - an active director whose contract started on 01 Nov 2018,
Keiran Anne Horne - an active director whose contract started on 16 Sep 2019,
Te Taru White - an active director whose contract started on 10 Mar 2021,
Mark Douglas Wynne - an active director whose contract started on 01 Oct 2023.
Updated on 24 Apr 2024, our data contains detailed information about 1 address: Po Box 13-564, Tauranga Central, Tauranga, 3141 (type: postal, office).
Quayside Holdings Limited had been using Level 2, 53 Spring Street, Tauranga as their registered address until 29 Jul 2020.
A total of 2203201000 shares are allocated to 9 shareholders (3 groups). The first group consists of 200000783 shares (9.08 per cent) held by 7 entities. Next we have the second group which consists of 1 shareholder in control of 10000 shares (0 per cent). Lastly we have the 3rd share allotment (2003190217 shares 90.92 per cent) made up of 1 entity.
Principal place of activity
Level 2, 41 The Strand, Tauranga, 3110 New Zealand
Previous addresses
Address #1: Level 2, 53 Spring Street, Tauranga, 3110 New Zealand
Registered & physical address used from 07 Feb 2017 to 29 Jul 2020
Address #2: Level 2, Regional House, 1 Elizabeth Street, Tauranga, 3110 New Zealand
Registered & physical address used from 14 Aug 2014 to 07 Feb 2017
Address #3: Level 4, Regional House, 1 Elizabeth Street, Tauranga, 3110 New Zealand
Registered & physical address used from 23 Sep 2011 to 14 Aug 2014
Address #4: Quay Accountants Limited, 106 Commerce Street, Whakatane New Zealand
Registered & physical address used from 11 Feb 2009 to 23 Sep 2011
Address #5: Quay Accountants Limited, 156 The Strand, Whakatane
Registered & physical address used from 04 Sep 2003 to 11 Feb 2009
Address #6: Barney Gray Chartered Accountant, Quay Street, Whakatane
Registered address used from 08 Dec 1999 to 04 Sep 2003
Address #7: Barney Gray, Concordia House, Pyne Street, Whakatane
Registered address used from 01 May 1999 to 08 Dec 1999
Address #8: Quay Accountants Limited, Quay Street, Whakatane
Physical address used from 01 May 1999 to 04 Sep 2003
Address #9: Barney Gray Chartered Accountant, Quay Street, Whakatane
Physical address used from 01 May 1999 to 01 May 1999
Address #10: Quay Street, Whakatane
Physical address used from 01 May 1999 to 01 May 1999
Address #11: C/- Bay Of Plenty Regional Council, Quay Street, Whakatane
Registered address used from 21 Oct 1996 to 01 May 1999
Address #12: -
Physical address used from 19 Jan 1996 to 01 May 1999
Address #13: C/- Bay Of Plenty Regional Council, Quay Street, Whakatane
Registered address used from 19 Jan 1996 to 21 Oct 1996
Basic Financial info
Total number of Shares: 2203201000
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200000783 | |||
Other (Other) | Fnz Custodians Ltd |
282 Lambton Quay Wellington 6011 New Zealand |
02 Sep 2008 - |
Other (Other) | Custodial Services Limited |
Tauranga 3141 New Zealand |
02 Sep 2008 - |
Entity (NZ Limited Company) | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 |
48 Shortland Street Auckland 1010 New Zealand |
15 Feb 2017 - |
Other (Other) | Tappenden Holdings Ltd |
Khyber Pass Road Grafton Auckland 1010 |
02 Sep 2008 - |
Other (Other) | Custodial Services Ltd |
Tauranga 3141 New Zealand |
02 Sep 2008 - |
Entity (NZ Limited Company) | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 |
Dunedin Central Dunedin 9016 New Zealand |
15 Feb 2017 - |
Other (Other) | Investment Custodial Services |
6-10 The Strand Takapuna N |
02 Sep 2008 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Other (Other) | Bay Of Plenty Regional Council |
Whakatane New Zealand |
22 Jul 1991 - |
Shares Allocation #3 Number of Shares: 2003190217 | |||
Other (Other) | Bay Of Plenty Regional Council |
Whakatane New Zealand |
22 Jul 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cronin, John Michael |
Tauranga |
22 Jul 1991 - 12 Aug 2004 |
Individual | Riesterer, Bryan David |
Opotiki |
22 Jul 1991 - 12 Aug 2004 |
Individual | Brill, Lorraine Margaret |
Ohope |
22 Jul 1991 - 12 Aug 2004 |
Individual | Noble, Ian Alexander |
R.d.2 Katikati |
22 Jul 1991 - 12 Aug 2004 |
Individual | Pringle, James Scott |
La Cumbre Bethlehem, Tauranga |
22 Jul 1991 - 12 Aug 2004 |
Individual | Herbert, Athole John |
Papamoa |
22 Jul 1991 - 12 Aug 2004 |
Other | Tea Custodians Ltd | 02 Sep 2008 - 15 Feb 2017 | |
Individual | Cleghorn, William Alan |
Ngongotaha Rd 2, Whakatane |
22 Jul 1991 - 12 Aug 2004 |
Individual | Michie, Rosemary |
Rotorua |
22 Jul 1991 - 12 Aug 2004 |
Individual | Summerhays, Karen Mary |
R D 5 Welcome Bay, Tauranga |
22 Jul 1991 - 12 Aug 2004 |
Individual | Elder, Elinor Joyce |
Tauranga |
22 Jul 1991 - 12 Aug 2004 |
Other | Mrs L T Erceg & Others | 02 Sep 2008 - 15 Feb 2017 | |
Individual | Whitaker, Malcolm William |
Ohope |
22 Jul 1991 - 12 Aug 2004 |
Individual | Jones, Jeffrey Alexander |
Whakatane |
22 Jul 1991 - 12 Aug 2004 |
Individual | Ford, Robin Lawrence |
Rotorua |
22 Jul 1991 - 12 Aug 2004 |
Ultimate Holding Company
Fiona Catherine Mctavish - Director
Appointment date: 30 Jun 2018
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 30 Jun 2018
Stuart Alan Crosby - Director
Appointment date: 01 Nov 2018
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 21 Jan 2019
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Nov 2018
Keiran Anne Horne - Director
Appointment date: 16 Sep 2019
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 05 Mar 2024
Address: Christchurch, 8081 New Zealand
Address used since 16 Sep 2019
Te Taru White - Director
Appointment date: 10 Mar 2021
Address: Rotorua, 3074 New Zealand
Address used since 10 Mar 2021
Mark Douglas Wynne - Director
Appointment date: 01 Oct 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2023
David Graeme Fear - Director
Appointment date: 01 Oct 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Oct 2023
Fraser Scott Whineray - Director
Appointment date: 01 Oct 2023
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Oct 2023
Warren James Parker - Director (Inactive)
Appointment date: 09 Sep 2015
Termination date: 30 Dec 2023
Address: Rd 2, Rotorua, 3072 New Zealand
Address used since 09 Sep 2015
Robert Arnold Mcleod - Director (Inactive)
Appointment date: 01 Nov 2016
Termination date: 31 Oct 2023
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 02 Mar 2022
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 01 Nov 2016
Brett Donald Hewlett - Director (Inactive)
Appointment date: 01 Nov 2017
Termination date: 31 Oct 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Nov 2017
Paula Jacqueline Thompson - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 01 Apr 2021
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 01 Nov 2012
Robert Tait - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 31 Oct 2019
Address: R D 5, Tauranga, 3175 New Zealand
Address used since 05 Feb 2014
Jane Margaret Nees - Director (Inactive)
Appointment date: 18 Sep 2008
Termination date: 31 Oct 2018
Address: Pyes Pa, Tauranga, 3173 New Zealand
Address used since 10 Feb 2016
Mary - Anne Macleod - Director (Inactive)
Appointment date: 16 Aug 2011
Termination date: 30 Jun 2018
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 16 Aug 2011
Michael John Smith - Director (Inactive)
Appointment date: 23 Apr 1999
Termination date: 01 Nov 2017
Address: R D 2, Tauranga, 3172 New Zealand
Address used since 10 Feb 2016
John Morris Green - Director (Inactive)
Appointment date: 12 Oct 2006
Termination date: 31 Oct 2016
Address: Okere Falls, Rd 4, Rotorua, 3074 New Zealand
Address used since 10 Feb 2016
James Harvey Mansell - Director (Inactive)
Appointment date: 18 Sep 2008
Termination date: 31 Oct 2012
Address: Opotiki,
Address used since 18 Sep 2008
Athole John Herbert - Director (Inactive)
Appointment date: 13 Apr 1999
Termination date: 30 Sep 2012
Address: Papamoa, 3118 New Zealand
Address used since 13 Apr 1999
William Edward Bayfield - Director (Inactive)
Appointment date: 24 Jun 2010
Termination date: 27 May 2011
Address: Ohope, Ohope, 3121 New Zealand
Address used since 24 Jun 2010
Neil Oppatt - Director (Inactive)
Appointment date: 04 Nov 2005
Termination date: 04 Feb 2010
Address: Lake Okareka, Rd 5, Rotorua,
Address used since 04 Nov 2005
Bryan David Riesterer - Director (Inactive)
Appointment date: 22 Jul 1991
Termination date: 31 Oct 2008
Address: R D 1, Opotiki,
Address used since 22 Jul 1991
Andrew Von Dadelszen - Director (Inactive)
Appointment date: 04 Nov 2005
Termination date: 11 Sep 2008
Address: Tauranga,
Address used since 04 Nov 2005
Jeffrey Alexander Jones - Director (Inactive)
Appointment date: 22 Jul 1991
Termination date: 12 Oct 2006
Address: Whakatane,
Address used since 22 Jul 1991
Brian Joseph Scantlebury - Director (Inactive)
Appointment date: 23 Mar 1999
Termination date: 12 Oct 2006
Address: Tauranga,
Address used since 12 Aug 2003
William Alan Cleghorn - Director (Inactive)
Appointment date: 27 May 2002
Termination date: 03 Nov 2005
Address: 64 Oturoa Road, Ngongotaha, R.d. 2 Rotorua,
Address used since 24 Aug 2005
Ernest Arthur Craig - Director (Inactive)
Appointment date: 22 Jul 1991
Termination date: 23 Oct 2003
Address: 31 Fraser St, Tauranga,
Address used since 22 Jul 1991
Jennifer Mary Seddon - Director (Inactive)
Appointment date: 01 Oct 1996
Termination date: 29 Nov 2001
Address: Matua, Tauranga,
Address used since 01 Oct 1996
Mary Josephine Drayton - Director (Inactive)
Appointment date: 09 Nov 1993
Termination date: 23 Mar 1999
Address: Tauranga,
Address used since 09 Nov 1993
Francis Norman Mcmasters - Director (Inactive)
Appointment date: 17 Dec 1992
Termination date: 01 Oct 1996
Address: Mt Maunganui,
Address used since 17 Dec 1992
John Edward Keaney - Director (Inactive)
Appointment date: 08 Apr 1993
Termination date: 09 Nov 1993
Address: Rotorua,
Address used since 08 Apr 1993
Lyall Graeme Thurston - Director (Inactive)
Appointment date: 22 Jul 1991
Termination date: 08 Apr 1993
Address: Rotorua,
Address used since 22 Jul 1991
Thomas Owen Mills - Director (Inactive)
Appointment date: 22 Jul 1991
Termination date: 08 Apr 1993
Address: Tauranga,
Address used since 22 Jul 1991
The Artgame Limited
Level 1, The Hub, 525 Cameron Road
Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road
Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road
Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road
Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road
Clm Trustees (benes) Limited
Level 3, 247 Cameron Road
A G Fladgate Limited
Level 1, 247 Cameron Road
C S & C A Fladgate Limited
Level 1, 247 Cameron Road
Go Gettem Limited
Level 1, 247 Cameron Road
J.e.p Investment Limited
Level 1, 247 Cameron Road
Quayside Securities Limited
Level 2, 53 Spring Street
Zest Properties Limited
Level 2, 247 Cameron Road