Qre Property Investments Limited was registered on 14 Mar 2014 and issued an NZ business identifier of 9429041138984. The registered LTD company has been run by 6 directors: Penelope Anne Pardoe - an active director whose contract started on 16 Dec 2014,
Philip Mallindine Searle - an active director whose contract started on 12 Apr 2017,
Simon Nicholas Short - an active director whose contract started on 25 May 2017,
George Reginald Searle - an inactive director whose contract started on 14 Mar 2014 and was terminated on 12 Apr 2017,
Warwick John Searle - an inactive director whose contract started on 16 Dec 2014 and was terminated on 31 Mar 2016.
As stated in BizDb's data (last updated on 23 Feb 2024), this company registered 1 address: 66 Reads Quay, Gisborne, Gisborne, 4010 (type: physical, service).
A total of 5000 shares are allocated to 5 groups (8 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
George Searle (a director) located at Rd 1, Gisborne postcode 4071,
Searle, George Reginald (an individual) located at Rd 1, Gisborne postcode 4071.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 1000 shares) and includes
Resman Holdings Limited - located at Rd 7, Te Puke.
The next share allotment (1000 shares, 20%) belongs to 3 entities, namely:
Egan, Tim John, located at Riverdale, Gisborne (an individual),
Egan, Shona May, located at Rd1, Gisborne (an individual),
Egan, David Gerald, located at Rd1, Gisborne (an individual). Qre Property Investments Limited has been classified as "Rental of commercial property" (business classification L671250).
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 24 Oct 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Director | George Reginald Searle |
Rd 1 Gisborne 4071 New Zealand |
14 Mar 2014 - |
Individual | Searle, George Reginald |
Rd 1 Gisborne 4071 New Zealand |
14 Mar 2014 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Resman Holdings Limited Shareholder NZBN: 9429042071457 |
Rd 7 Te Puke 3187 New Zealand |
12 Apr 2016 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Egan, Tim John |
Riverdale Gisborne 4010 New Zealand |
25 Mar 2014 - |
Individual | Egan, Shona May |
Rd1 Gisborne 4071 New Zealand |
25 Mar 2014 - |
Individual | Egan, David Gerald |
Rd1 Gisborne 4071 New Zealand |
25 Mar 2014 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Pardoe, Penelope Anne |
Gisborne 4010 New Zealand |
25 Mar 2014 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Individual | Searle, Philip Mallindine |
Rd2 Gisborne 4072 New Zealand |
25 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Neil Douglas |
Okitu Gisborne 4010 New Zealand |
25 Mar 2014 - 10 Dec 2014 |
Individual | Walker, Julie Margaret |
Okitu Gisborne 4010 New Zealand |
25 Mar 2014 - 10 Dec 2014 |
Individual | Taylor, Stewart Edward |
Rd2 Gisborne 4072 New Zealand |
25 Mar 2014 - 12 Apr 2016 |
Individual | Kite, Peter Douglas |
Whataupoko Gisborne 4010 New Zealand |
25 Mar 2014 - 10 Dec 2014 |
Individual | Searle, Miriam Elizabeth |
Rd2 Gisborne 4072 New Zealand |
25 Mar 2014 - 20 Jan 2016 |
Individual | Searle, Warwick John |
Rd2 Gisborne 4072 New Zealand |
25 Mar 2014 - 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: 14 Mar 2014
Termination date: 12 Apr 2017
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 14 Mar 2014
Warwick John Searle - Director (Inactive)
Appointment date: 16 Dec 2014
Termination date: 31 Mar 2016
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 16 Dec 2014
Neil Douglas Walker - Director (Inactive)
Appointment date: 25 Mar 2014
Termination date: 10 Dec 2014
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 25 Mar 2014
Twenty Four Seven Trailer Hire Limited
66 Reads Quay
Quay Property Management 2010 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
Blitz Properties (gisborne) Limited
Cobden House
Cervani Futures Limited
Cobden House
Markant Properties Limited
1 Peel Street
Stanley Road Investments Limited
1 Peel Street
Triple S Holdings Limited
211 Gladstone Road
Winston Pbc Limited
38 Childers Road