Quay Trustee Services No.3 Limited (issued a business number of 9429031089869) was registered on 20 May 2011. 2 addresses are in use by the company: 22 Louvain Street, Whakatane, Whakatane, 3120 (type: registered, physical). 106 Commerce Street, Whakatane, Whakatane had been their physical address, until 12 Sep 2018. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 33 shares (33% of shares), namely:
Taipeti, Raina Katrina (a director) located at Rd 2, Whakatane postcode 3192. When considering the second group, a total of 1 shareholder holds 33% of all shares (exactly 33 shares); it includes
Purcell, Charlene Teresa (a director) - located at Whakatane, Whakatane. Moving on to the next group of shareholders, share allocation (34 shares, 34%) belongs to 1 entity, namely:
De Farias, Catherine Anne, located at Ohope, Ohope (a director). "Trustee service" (ANZSIC K641965) is the classification the ABS issued to Quay Trustee Services No.3 Limited. Our data was updated on 05 Feb 2024.
Current address | Type | Used since |
---|---|---|
22 Louvain Street, Whakatane, Whakatane, 3120 | Registered & physical & service | 12 Sep 2018 |
Name and Address | Role | Period |
---|---|---|
Catherine Anne De Farias
Ohope, Ohope, 3121
Address used since 10 Feb 2020
Ohope, Ohope, 3121
Address used since 28 Jun 2016
Rd 4, Whakatane, 3194
Address used since 05 Feb 2019 |
Director | 28 Jun 2016 - current |
Raina Katrina Taipeti
Rd 2, Whakatane, 3192
Address used since 09 Feb 2021
Whakatane, Whakatane, 3120
Address used since 30 Sep 2017 |
Director | 30 Sep 2017 - current |
Charlene Teresa Purcell
Whakatane, Whakatane, 3120
Address used since 30 Sep 2017 |
Director | 30 Sep 2017 - current |
Judy Laura Watson
Awakaponga, Bay Of Plenty, 3193
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 29 Sep 2017 |
John Lawrance Fisher
Ohope, Ohope, 3121
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 29 Sep 2017 |
Paul Douglas Nicolson
Ohope, Ohope, 3121
Address used since 03 Aug 2017 |
Director | 03 Aug 2017 - 29 Sep 2017 |
David Donald Mckay
Welcome Bay, Tauranga, 3112
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 05 Jul 2016 |
Lesley Christine Patchell
Rd 4, Whakatane, 3194
Address used since 20 May 2011 |
Director | 20 May 2011 - 24 Sep 2015 |
Mark Jenkins
Ohope, Ohope, 3121
Address used since 20 May 2011 |
Director | 20 May 2011 - 24 Sep 2015 |
Catherine Anne De Farias
Ohope, Ohope, 3121
Address used since 01 Oct 2013 |
Director | 01 Oct 2013 - 24 Sep 2015 |
Katherine Jean Te Oriwa Dorrans
Kawerau, Kawerau, 3127
Address used since 12 Oct 2011 |
Director | 12 Oct 2011 - 01 Oct 2013 |
Barry John Morgan
Ohope, Ohope, 3121
Address used since 20 May 2011 |
Director | 20 May 2011 - 11 May 2012 |
Previous address | Type | Period |
---|---|---|
106 Commerce Street, Whakatane, Whakatane, 3120 | Physical & registered | 12 Feb 2018 - 12 Sep 2018 |
106 Commerce Street, Whakatane, Whakatane, 3120 | Registered | 18 Oct 2017 - 12 Feb 2018 |
106 Commerce Street, Whakatane, Whakatane, 3120 | Registered | 10 Sep 2015 - 18 Oct 2017 |
106 Commerce Street, Whakatane, Whakatane, 3120 | Physical | 10 Sep 2015 - 12 Feb 2018 |
106 Commerce Street, Whakatane, Whakatane, 3120 | Registered | 01 Mar 2013 - 10 Sep 2015 |
106 Commerce Street, Whakatane, Whakatane, 3120 | Registered | 20 May 2011 - 01 Mar 2013 |
106 Commerce Street, Whakatane, Whakatane, 3120 | Physical | 20 May 2011 - 10 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Taipeti, Raina Katrina Director |
Rd 2 Whakatane 3192 |
10 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Purcell, Charlene Teresa Director |
Whakatane Whakatane 3120 |
10 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
De Farias, Catherine Anne Director |
Ohope Ohope 3121 |
05 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckay, David Donald Individual |
Welcome Bay Tauranga 3112 |
02 Sep 2015 - 29 Nov 2016 |
Morgan, Barry John Individual |
Ohope Ohope 3121 |
20 May 2011 - 17 May 2012 |
Jenkins, Mark Individual |
Ohope Ohope 3121 |
20 May 2011 - 02 Sep 2015 |
Fisher, John Lawrance Individual |
Ohope Ohope 3121 |
02 Sep 2015 - 05 Oct 2017 |
Barry John Morgan Director |
Ohope Ohope 3121 |
20 May 2011 - 17 May 2012 |
Mark Jenkins Director |
Ohope Ohope 3121 |
20 May 2011 - 02 Sep 2015 |
David Donald Mckay Director |
Welcome Bay Tauranga 3112 |
02 Sep 2015 - 29 Nov 2016 |
John Lawrance Fisher Director |
Ohope Ohope 3121 |
02 Sep 2015 - 05 Oct 2017 |
Judy Laura Watson Director |
Awakaponga Bay Of Plenty 3193 |
02 Sep 2015 - 05 Oct 2017 |
Watson, Judy Laura Individual |
Awakaponga Bay Of Plenty 3193 |
02 Sep 2015 - 05 Oct 2017 |
J & M Elliott Alliance Limited 22 Louvain Street |
|
Jola Limited 22 Louvain Street |
|
B & A Law Holdings Limited 22 Louvain Street |
|
E C Management Solutions Limited 22 Louvain Street |
|
Coastline Electrical (bop) Limited 22 Louvain Street |
|
East View Holdings Bop Limited 22 Louvain Street |
Quay Trustee Services No.5 Limited 22 Louvain Street |
Quay Trustee Services Tauranga Limited 22 Louvain Street |
Wava Limited 22 Louvain Street |
Quay Trustee Services No.7 Limited 22 Louvain Street |
Oac Trustees 2013 Limited 17 Pyne Street |
Oac Trustees 2010 Limited 17 Pyne Street |