Shortcuts

Quintessential Management Services Limited

Type: NZ Limited Company (Ltd)
9429039817952
NZBN
281070
Company Number
Registered
Company Status
Current address
Level 3
187 Broadway
Newmarket 1023
New Zealand
Physical & registered & service address used since 03 Jul 2018

Quintessential Management Services Limited, a registered company, was registered on 23 Aug 1985. 9429039817952 is the number it was issued. The company has been managed by 6 directors: Simon Charles Blackwell - an active director whose contract started on 25 Jun 1992,
Allister Craig Wong Doo - an active director whose contract started on 13 Apr 2018,
Nigel Anthony Seebold - an inactive director whose contract started on 06 Sep 2012 and was terminated on 15 May 2020,
Robert Leonard Brennan - an inactive director whose contract started on 12 Aug 2003 and was terminated on 02 Nov 2007,
Jag Deo Lal - an inactive director whose contract started on 30 Mar 1999 and was terminated on 01 Mar 2002.
Updated on 23 Apr 2024, our data contains detailed information about 1 address: Level 3, 187 Broadway, Newmarket, 1023 (types include: physical, registered).
Quintessential Management Services Limited had been using Level 5, 235 Broadway, Newmarket as their registered address up until 03 Jul 2018.
Previous names used by this company, as we found at BizDb, included: from 21 Jan 1987 to 04 Mar 1999 they were named Castlenau Management Limited, from 23 Aug 1985 to 21 Jan 1987 they were named Shelf Number Twenty One Limited.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which includes 3 shareholders in control of 50 shares (50%).

Addresses

Previous addresses

Address: Level 5, 235 Broadway, Newmarket, 1023 New Zealand

Registered & physical address used from 12 Nov 2014 to 03 Jul 2018

Address: Same As Registered Office New Zealand

Physical address used from 23 Oct 1998 to 12 Nov 2014

Address: -

Physical address used from 23 Oct 1998 to 23 Oct 1998

Address: C/- Blackwell & Co, Level 5, 235 Broadway, Newmarket, Auckland New Zealand

Registered address used from 20 Oct 1996 to 12 Nov 2014

Address: Level 4, 25 Teed Street, Newmarket, Auckland

Registered address used from 20 Oct 1996 to 20 Oct 1996

Address: Kensington Wallace, Solicitors, Anz, House Cnr Queen & Victoria St, Auckland

Registered address used from 19 Feb 1992 to 20 Oct 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Doo, Allister Craig Wong Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Blackwell, Simon Charles Parnell
Auckland
1052
New Zealand
Individual Bassett, Samuel Michael William Parnell
Auckland
1052
New Zealand
Individual Blackwell, Suzanne Joy Yerex Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Impey, Brent Graham Kohimarama
Auckland
1071
New Zealand
Individual Seebold, Nigel Anthony Mission Bay
Auckland
1071
New Zealand
Individual Seebold, Pamela Margaret Mission Bay
Auckland
1071
New Zealand
Individual Mcelwee, Maria Anne Parnell
Individual Brennan, Robert Leonard Green Bay
Auckland
Directors

Simon Charles Blackwell - Director

Appointment date: 25 Jun 1992

Address: Parnell, Auckland, 1052 New Zealand

Address used since 08 May 2015


Allister Craig Wong Doo - Director

Appointment date: 13 Apr 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 13 Apr 2018


Nigel Anthony Seebold - Director (Inactive)

Appointment date: 06 Sep 2012

Termination date: 15 May 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 06 Sep 2012


Robert Leonard Brennan - Director (Inactive)

Appointment date: 12 Aug 2003

Termination date: 02 Nov 2007

Address: Green Bay, Auckland,

Address used since 27 Apr 2006


Jag Deo Lal - Director (Inactive)

Appointment date: 30 Mar 1999

Termination date: 01 Mar 2002

Address: Avondale, Auckland,

Address used since 30 Mar 1999


Lynette Anne Mcauliffe - Director (Inactive)

Appointment date: 15 Jun 1992

Termination date: 30 Mar 1999

Address: Glendowie, Auckland,

Address used since 15 Jun 1992

Nearby companies

Webster Investments Limited
Same As

J-sonic Limited
Same As The Registered Office

Dowling & Associates Limited
Same As Registered Office

Andrew Wright Plastering Systems Limited
Same As The Registered Office

Reharvested Timber Products Limited
Same As Registered Office

Honeycare New Zealand Limited
Same As Registered Office