Qwil Investments (Nz) Pty Limited was registered on 18 Apr 2013 and issued a New Zealand Business Number of 9429030257795. This registered LTD company has been run by 6 directors: Alan Abel Ying Choi Yu - an active director whose contract began on 18 Apr 2013,
Richard Clive Pearson - an active director whose contract began on 03 Dec 2013,
Pak To Sunny Wu - an inactive director whose contract began on 30 Sep 2021 and was terminated on 24 Jul 2023,
Euan Douglas Mcleish - an inactive director whose contract began on 10 Mar 2023 and was terminated on 24 Jul 2023,
Jerry Yiu Leung Mo - an inactive director whose contract began on 03 Dec 2016 and was terminated on 30 Sep 2021.
According to BizDb's data (updated on 28 Feb 2024), this company uses 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (types include: registered, physical).
Up to 24 May 2021, Qwil Investments (Nz) Pty Limited had been using Level 20, Pwc Tower, 188 Quay Street, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Marigold Investments Limited (an other) located at 2 Queen's Road, Central.
Previous address
Address: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 18 Apr 2013 to 24 May 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 16 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Marigold Investments Limited |
2 Queen's Road Central Hong Kong SAR China |
08 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Encode Holdings Limited | 18 Apr 2013 - 08 Aug 2013 | |
Other | Null - Encode Holdings Limited | 18 Apr 2013 - 08 Aug 2013 |
Ultimate Holding Company
Alan Abel Ying Choi Yu - Director
Appointment date: 18 Apr 2013
Address: 12 May Road, Hong Kong, Hong Kong SAR China
Address used since 29 Mar 2018
Address: Tai Po Industrial Estate, New Territories, Hong Kong SAR China
Address used since 18 Apr 2013
Richard Clive Pearson - Director
Appointment date: 03 Dec 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Dec 2013
Pak To Sunny Wu - Director (Inactive)
Appointment date: 30 Sep 2021
Termination date: 24 Jul 2023
Address: No.1 Po Shan Road, Mid-levels, Hong Kong, Hong Kong SAR China
Address used since 30 Sep 2021
Euan Douglas Mcleish - Director (Inactive)
Appointment date: 10 Mar 2023
Termination date: 24 Jul 2023
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 10 Mar 2023
Jerry Yiu Leung Mo - Director (Inactive)
Appointment date: 03 Dec 2016
Termination date: 30 Sep 2021
Address: New Village, Sai Kung, New Territories, Hong Kong, Hong Kong SAR China
Address used since 01 Mar 2020
Address: Tai Po Industrial Estate, New Territories, Hong Kong SAR China
Address used since 03 Dec 2016
Jerry Yiu Leung Mo - Director (Inactive)
Appointment date: 18 Apr 2013
Termination date: 03 Dec 2016
Address: Tai Po Industrial Estate, New Territories, Hong Kong SAR China
Address used since 18 Apr 2013
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20