General information

Harbour Quays D4 Limited

Type: NZ Limited Company (Ltd)
9429030993389
New Zealand Business Number
3502451
Company Number
Registered
Company Status
107572848
GST Number
L671230 - Investment - Commercial Property
Industry classification codes with description

Harbour Quays D4 Limited (issued a business number of 9429030993389) was incorporated on 10 Aug 2011. 3 addresses are in use by the company: 2 Fryatt Quay, Pipitea, Wellington, 6011 (type: registered, physical). 1St Floor, Centreport House, Hinemoa Street, Wellington had been their physical address, up until 26 May 2021. 15150001 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 15150001 shares (100% of shares), namely:
Centreport Investment Holdings Limited (an entity) located at Pipitea, Wellington postcode 6011. "Investment - commercial property" (ANZSIC L671230) is the category the ABS issued to Harbour Quays D4 Limited. Our information was last updated on 07 May 2025.

Current address Type Used since
Shed 39, 2 Fryatt Quay, Wellington, 6011 Office 19 May 2021
2 Fryatt Quay, Pipitea, Wellington, 6011 Registered & physical & service 26 May 2021
Contact info
64 4 4953800
Phone (Phone)
Sujata.Navalkar@centreport.co.nz
Email
invoices@centreport.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
accounts@centreport.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Jason Leslie Sadler
Wadestown, Wellington, 6012
Address used since 02 Jul 2021
Director 02 Jul 2021 - current
Anthony Leslie Delaney
Eastbourne, Lower Hutt, 5013
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Derek Charles Nind
Lowry Bay, Lower Hutt, 5013
Address used since 08 Dec 2019
Director 08 Dec 2019 - 31 Mar 2022
Kieran Joseph Sweetman
Cashmere, Christchurch, 8022
Address used since 08 Dec 2019
Director 08 Dec 2019 - 02 Jul 2021
Robert Mark Petersen
Silverstream, Upper Hutt, 5019
Address used since 13 Aug 2013
Director 13 Aug 2013 - 07 Dec 2019
David John Benham
Point Howard, Lower Hutt, 5013
Address used since 01 Jan 2016
Director 01 Jan 2016 - 07 Dec 2019
John Paul Greenwood
Mount Victoria, Wellington, 6011
Address used since 24 Sep 2015
Director 09 Sep 2011 - 31 May 2019
Anthony Montgomery Beverley
Seatoun, Wellington, 6022
Address used since 16 Sep 2014
Director 09 Sep 2011 - 31 May 2019
Eoin Malcolm Miller Johnson
Khandallah, Wellington, 6035
Address used since 13 Aug 2013
Director 13 Aug 2013 - 31 Dec 2015
Blair Albert O'keeffe
Khandallah, Wellington, 6035
Address used since 10 Aug 2011
Director 10 Aug 2011 - 13 Aug 2013
Nicholas Evan Wareham
Maungaraki, Lower Hutt, 5010
Address used since 13 Feb 2013
Director 13 Feb 2013 - 13 Aug 2013
William Howard Gorrie
Hataitai, Wellington, 6021
Address used since 10 Aug 2011
Director 10 Aug 2011 - 13 Feb 2013
Addresses
Principal place of activity
Shed 39 , 2 Fryatt Quay , Wellington , 6011
Previous address Type Period
1st Floor, Centreport House, Hinemoa Street, Wellington, 6011 Physical & registered 10 Aug 2011 - 26 May 2021
Financial Data
Financial info
15150001
Total number of Shares
September
Annual return filing month
06 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 15150001
Shareholder Name Address Period
Centreport Investment Holdings Limited
Shareholder NZBN: 9429040838489
Entity (NZ Limited Company)
Pipitea
Wellington
6011
10 Aug 2011 - current

Ultimate Holding Company
Effective Date 18 Jun 2018
Name Wellington Regional Council
Type Regional Council
Ultimate Holding Company Number 410682
Country of origin NZ
Location
Companies nearby
Mike Gordon Endodontist Limited
C/-the
The New Zealand Maori Rugby Board Incorporated
C/o The New Zealand Rugby Union
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Similar companies
Far Paddock Trustee Limited
Level 7, 234 Wakefield Street
Matuhi Limited
Level 2, 182 Vivian Street
Trd Investments Limited
Level 7, 49 Boulcott Street
L 2 Company Limited
Level 2, 39-41 Ghuznee Street
Riverbank Estates Limited
Level 3, 44 Victoria Street
Duncan Projects Limited
Level 3, 44 Victoria Street