Queens Wharf Holdings No 1 Limited (issued an NZBN of 9429037638924) was incorporated on 17 Mar 1999. 2 addresses are in use by the company: Level 1, 50 Customhouse Quay, Wellington, 6011 (type: registered, physical). 50 Customhouse Quay, Wellington had been their registered address, up to 09 Sep 2010. Queens Wharf Holdings No 1 Limited used other names, namely: Swell Enterprises Limited from 17 Mar 1999 to 30 Mar 1999. 400000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 200000 shares (50 per cent of shares), namely:
Bogota Holdings Limited (an other) located at 50 Customhouse Quay, Wellington. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 200000 shares); it includes
Relkirk Holdings Limited (an other) - located at 50 Customhouse Quay, Wellington. Our data was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 50 Customhouse Quay, Wellington, 6011 | Registered & physical & service | 09 Sep 2010 |
| Name and Address | Role | Period |
|---|---|---|
|
Brian John Mcguinness
Wellington Central, Wellington, 6011
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - current |
|
Wendell Fletcher Philips
Stanmore Bay, Whangaparaoa, 0932
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - current |
|
Mark Daniel Mcguinness
Wellington, 6011
Address used since 11 Jun 2014 |
Director | 30 Mar 1999 - 31 Mar 2022 |
|
Denis Vincent Drumm
Mount Albert, Auckland, 1025
Address used since 25 Aug 2009 |
Director | 30 Mar 1999 - 31 Mar 2022 |
|
Wayne Andrew Silver
Hobsonville Point (alt For M Mcguinness), Auckland, 0618
Address used since 17 Dec 2015 |
Director | 16 Sep 2015 - 31 Mar 2022 |
|
Malcolm John Lambert Mcdougall
St Heliers, Auckland, 1071
Address used since 30 Mar 1999 |
Director | 30 Mar 1999 - 25 Aug 2009 |
|
Wayne Andrew Silver
Forest Hill, Auckland,
Address used since 07 Sep 2005 |
Director | 25 Aug 2005 - 03 Jul 2006 |
|
Brendan Hugh Tomlinson
Thorndon, Wellington,
Address used since 17 Mar 1999 |
Director | 17 Mar 1999 - 30 Mar 1999 |
| Previous address | Type | Period |
|---|---|---|
| 50 Customhouse Quay, Wellington | Registered & physical | 18 Sep 2008 - 09 Sep 2010 |
| Level 1, 50 Customhouse Quay, Wellington | Physical & registered | 10 Sep 2008 - 18 Sep 2008 |
| Bdo Hogg Young Cathie, Level 2, 99-105 Customshouse Quay, Wellington | Physical | 03 Sep 2001 - 03 Sep 2001 |
| Bdo Spicers, Level 2, 99-105 Customshouse Quay, Wellington | Physical | 03 Sep 2001 - 10 Sep 2008 |
| C/- Morrison Kent, Level 16, Morrison Kent House, 105 The Terrace, Wellington | Registered | 03 Sep 2001 - 10 Sep 2008 |
| At The Registered Office | Physical | 17 Oct 2000 - 03 Sep 2001 |
| C/- Morrison Kent, Level 16, Morrison Kent House, 105 The Terrace, Wellington | Registered | 12 Apr 2000 - 03 Sep 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bogota Holdings Limited Other (Other) |
50 Customhouse Quay Wellington |
17 Mar 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Relkirk Holdings Limited Other (Other) |
50 Customhouse Quay Wellington |
17 Mar 1999 - current |
![]() |
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 |
![]() |
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
![]() |
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |