Customhouse Quay Holdings Limited, a registered company, was incorporated on 26 Sep 2014. 9429041429013 is the number it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company was classified. The company has been run by 4 directors: Chao Zheng - an active director whose contract started on 20 Feb 2017,
Andrew Clarke Cotterrell - an inactive director whose contract started on 26 Sep 2014 and was terminated on 18 Sep 2020,
Peter Andrew Dowell - an inactive director whose contract started on 26 Sep 2014 and was terminated on 20 Feb 2017,
Murray George Harden - an inactive director whose contract started on 26 Sep 2014 and was terminated on 21 Dec 2016.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: Level 9, 89 The Terrace, Wellington Central, Wellington, 6011 (category: registered, service).
Customhouse Quay Holdings Limited had been using Level 13, 36 Customhouse Quay, Wellington as their physical address up to 09 Aug 2017.
Past names for the company, as we managed to find at BizDb, included: from 24 Sep 2014 to 06 Sep 2019 they were named 36 Customhouse Quay Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 80 shares (80%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 20 shares (20%).
Previous addresses
Address #1: Level 13, 36 Customhouse Quay, Wellington, 6011 New Zealand
Physical address used from 26 Sep 2014 to 09 Aug 2017
Address #2: Level 13, 36 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 26 Sep 2014 to 10 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Mk Trustee (apnc) Limited Shareholder NZBN: 9429041421901 |
Wellington Central Wellington 6011 New Zealand |
26 Sep 2014 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Zheng, Chao |
Churton Park Wellington 6037 New Zealand |
24 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cotterrell, Andrew Clarke |
Seatoun Wellington 6022 New Zealand |
26 Sep 2014 - 24 Aug 2016 |
Individual | Dowell, Peter Andrew |
Wadestown Wellington 6012 New Zealand |
26 Sep 2014 - 24 Aug 2016 |
Director | Andrew Clarke Cotterrell |
Seatoun Wellington 6022 New Zealand |
26 Sep 2014 - 24 Aug 2016 |
Director | Peter Andrew Dowell |
Wadestown Wellington 6012 New Zealand |
26 Sep 2014 - 24 Aug 2016 |
Chao Zheng - Director
Appointment date: 20 Feb 2017
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 04 Jun 2020
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 20 Feb 2017
Andrew Clarke Cotterrell - Director (Inactive)
Appointment date: 26 Sep 2014
Termination date: 18 Sep 2020
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 26 Sep 2014
Peter Andrew Dowell - Director (Inactive)
Appointment date: 26 Sep 2014
Termination date: 20 Feb 2017
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 26 Sep 2014
Murray George Harden - Director (Inactive)
Appointment date: 26 Sep 2014
Termination date: 21 Dec 2016
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 26 Sep 2014
97 The Terrace Limited
L1, 1 Victoria Street
150 Featherston Street Limited
L1, 1 Victoria Street
Cornerstone Partners Limited
L1, 1 Victoria Street
Foxglove Investments Limited
L1, 1 Victoria Street
330 Lambton Quay Limited
L1, 1 Victoria Street
Murdoch James Trustees Limited
L1, 1 Victoria Street
168 Group Limited
C/- Parks Solicitors
Caniwi Properties (boulcott Street) Limited
2 Hunter Street
Caniwi Properties (hornby) Limited
Level 16, 2 Hunter Street
Caniwi Properties (new Plymouth) Limited
2 Hunter Street
Cornerstone Partners Limited
L1, 1 Victoria Street
Victoria Carparks Limited
L1, 1 Victoria Street