General information

Quay Trustee Services No.3 Limited

Type: NZ Limited Company (Ltd)
9429031089869
New Zealand Business Number
3391951
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
19 Feb 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33
Shareholder Name Address Period
Taipeti, Raina Katrina
Director
Rd 2
Whakatane
3192
10 Oct 2017 - current
Shares Allocation #2 Number of Shares: 33
Shareholder Name Address Period
Purcell, Charlene Teresa
Director
Whakatane
Whakatane
3120
10 Oct 2017 - current
Shares Allocation #3 Number of Shares: 34
Shareholder Name Address Period
De Farias, Catherine Anne
Director
Ohope
Ohope
3121
05 Oct 2017 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies