Quarrying & Machinery Imports Nz Limited was registered on 18 Feb 2014 and issued an NZBN of 9429041069691. The registered LTD company has been supervised by 4 directors: Graham Philip Seay - an active director whose contract started on 18 Feb 2014,
Christine Margaret Hawke Seay - an active director whose contract started on 08 Jul 2019,
Christopher Philip Watt - an inactive director whose contract started on 12 May 2017 and was terminated on 12 Aug 2019,
Christine Margaret Seay - an inactive director whose contract started on 18 Feb 2014 and was terminated on 31 Mar 2015.
As stated in BizDb's information (last updated on 18 Apr 2024), the company registered 1 address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 (type: service, registered).
Up to 19 Jul 2023, Quarrying & Machinery Imports Nz Limited had been using Level 2, 142 Broadway, Newmarket, Auckland as their registered address.
BizDb found former names used by the company: from 23 Jan 2014 to 03 Feb 2015 they were called Quick Hitches Nz Limited.
A total of 100 shares are allocated to 3 groups (7 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Seay, Graham Philip (a director) located at Taupo postcode 3330.
Another group consists of 4 shareholders, holds 98 per cent shares (exactly 98 shares) and includes
Seay, Christine Margaret - located at Taupo,
Tompkins Wake Trustees 2010 Limited - located at Hamilton,
Seay, Graham Philip - located at Taupo.
The 3rd share allotment (1 share, 1%) belongs to 2 entities, namely:
Seay, Christine Margaret, located at Taupo (an individual),
Christine Seay, located at Taupo (a director). Quarrying & Machinery Imports Nz Limited has been categorised as "Wholesale trade nec" (business classification F373970).
Other active addresses
Address #4: P O Box 1067, Taupo, Taupo, 3351 New Zealand
Postal address used from 04 May 2021
Address #5: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Service & registered address used from 19 Jul 2023
Principal place of activity
Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 28 Sep 2017 to 19 Jul 2023
Address #2: Level 2, 3 Margot Street, Newmarket, Auckland, 1051 New Zealand
Registered & physical address used from 18 Feb 2014 to 28 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Seay, Graham Philip |
Taupo 3330 New Zealand |
18 Feb 2014 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Seay, Christine Margaret |
Taupo 3330 New Zealand |
18 Feb 2014 - |
Entity (NZ Limited Company) | Tompkins Wake Trustees 2010 Limited Shareholder NZBN: 9429031675833 |
Hamilton New Zealand |
10 Jul 2014 - |
Director | Seay, Graham Philip |
Taupo 3330 New Zealand |
18 Feb 2014 - |
Director | Christine Margaret Seay |
Taupo 3330 New Zealand |
18 Feb 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Seay, Christine Margaret |
Taupo 3330 New Zealand |
18 Feb 2014 - |
Director | Christine Margaret Seay |
Taupo 3330 New Zealand |
18 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tompkins Wake Trustees Limited Shareholder NZBN: 9429037279097 Company Number: 1031302 |
18 Feb 2014 - 10 Jul 2014 | |
Entity | Tompkins Wake Trustees Limited Shareholder NZBN: 9429037279097 Company Number: 1031302 |
18 Feb 2014 - 10 Jul 2014 |
Graham Philip Seay - Director
Appointment date: 18 Feb 2014
Address: Taupo, Taupo, 3330 New Zealand
Address used since 02 May 2020
Address: Taupo, 3330 New Zealand
Address used since 08 Sep 2016
Christine Margaret Hawke Seay - Director
Appointment date: 08 Jul 2019
Address: Taupo, 3330 New Zealand
Address used since 01 May 2023
Address: Taupo, Taupo, 3330 New Zealand
Address used since 02 May 2020
Address: Taupo, Taupo, 3330 New Zealand
Address used since 08 Jul 2019
Christopher Philip Watt - Director (Inactive)
Appointment date: 12 May 2017
Termination date: 12 Aug 2019
Address: Rd 2, Albany, 0792 New Zealand
Address used since 12 May 2017
Christine Margaret Seay - Director (Inactive)
Appointment date: 18 Feb 2014
Termination date: 31 Mar 2015
Address: Taupo, Taupo, 3330 New Zealand
Address used since 18 Feb 2014
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Fx Trading (nz) Limited
Level 6, 135 Broadway
International Dairy Products Limited
Level 2, 3 Margot Street
Mezalto Limited
Level 2, 27 Gillies Avenue
Shaw Family Investment Trust Limited
Level 2/19 Mauranui Ave
Whiteley Medical Limited
Level 6, 135 Broadway
Yellow Diamond Trustee Limited
Level 6, 135 Broadway