Shortcuts

Qcs Investments Limited

Type: NZ Limited Company (Ltd)
9429030117723
NZBN
4572478
Company Number
Registered
Company Status
112405836
GST Number
No Abn Number
Australian Business Number
F349110
Industry classification code
Medical Equipment Wholesaling Nec
Industry classification description
Current address
98 Mountain Road
Epsom
Auckland 1023
New Zealand
Office & delivery address used since 04 Aug 2020
98 Mountain Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 16 Sep 2022

Qcs Investments Limited, a registered company, was launched on 08 Aug 2013. 9429030117723 is the business number it was issued. "Medical equipment wholesaling nec" (business classification F349110) is how the company is categorised. The company has been managed by 7 directors: Andrew Gar Kee Wong - an active director whose contract started on 08 Aug 2013,
Robert John Taylor - an active director whose contract started on 17 Jun 2022,
Julia Maree Smith - an inactive director whose contract started on 08 Aug 2013 and was terminated on 17 Jun 2022,
Tania Maree Benyon - an inactive director whose contract started on 07 Apr 2014 and was terminated on 29 Jan 2015,
Paul Stewart Judd - an inactive director whose contract started on 17 Jun 2014 and was terminated on 19 Jan 2015.
Last updated on 08 Apr 2024, our database contains detailed information about 1 address: 98 Mountain Road, Epsom, Auckland, 1023 (category: registered, physical).
Qcs Investments Limited had been using 98 Mountain Road, Epsom, Auckland as their registered address up until 16 Sep 2022.
One entity controls all company shares (exactly 300000 shares) - Integrated Hospitals Limited - located at 1023, Epsom, Auckland.

Addresses

Principal place of activity

98 Mountain Road, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: 98 Mountain Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 17 Aug 2018 to 16 Sep 2022

Address #2: Level 3, 20 Titoki Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 08 Aug 2013 to 17 Aug 2018

Contact info
64 0800 178478
01 Aug 2019 Phone
enquiries@quipt.co.nz
01 Aug 2019 Email
www.quipt.co.nz
01 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300000
Entity (NZ Limited Company) Integrated Hospitals Limited
Shareholder NZBN: 9429038041693
Epsom
Auckland
1149
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Boye Developments Limited
Shareholder NZBN: 9429038863295
Company Number: 583710
Entity Boye Developments Limited
Shareholder NZBN: 9429038863295
Company Number: 583710

Ultimate Holding Company

21 Jul 1991
Effective Date
Healthcare Holdings Limited
Name
Ltd
Type
866149
Ultimate Holding Company Number
NZ
Country of origin
98 Mountain Road
Epsom
Auckland 1023
New Zealand
Address
Directors

Andrew Gar Kee Wong - Director

Appointment date: 08 Aug 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 08 Aug 2013


Robert John Taylor - Director

Appointment date: 17 Jun 2022

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 17 Jun 2022


Julia Maree Smith - Director (Inactive)

Appointment date: 08 Aug 2013

Termination date: 17 Jun 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Jun 2015


Tania Maree Benyon - Director (Inactive)

Appointment date: 07 Apr 2014

Termination date: 29 Jan 2015

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 07 Apr 2014


Paul Stewart Judd - Director (Inactive)

Appointment date: 17 Jun 2014

Termination date: 19 Jan 2015

Address: Torbay, Auckland, 0630 New Zealand

Address used since 17 Jun 2014


Stephen Nicholas Small - Director (Inactive)

Appointment date: 08 Aug 2013

Termination date: 17 Jun 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 08 Aug 2013


Andrew Damian Buxton - Director (Inactive)

Appointment date: 08 Aug 2013

Termination date: 07 Apr 2014

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 08 Aug 2013

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace

Similar companies

Advantage Health Care New Zealand Limited
11 Lichfield Road

Endo Sport Nz Limited
Level 3, 2a Augustus Terrace

Orb Medical Limited
91 St Georges Bay Road

Pioneer Medical Limited
Level 3, 2a Augustus Terrace

Surgical Solutions Limited
Level 5, 60 Parnell Road

Surgical Supplies Limited
Level 2, 2a Augustus Terrace