Shortcuts

Qsr Concepts Limited

Type: NZ Limited Company (Ltd)
9429030441446
NZBN
4113738
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H451130
Industry classification code
Restaurant Operation
Industry classification description
Current address
Level 2, 5-7 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 17 Jul 2015
Po Box 37223
Parnell
Auckland 1151
New Zealand
Postal address used since 23 Apr 2019
Level 2, 5-7 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Office & delivery address used since 23 Apr 2019

Qsr Concepts Limited, a registered company, was launched on 10 Jan 2013. 9429030441446 is the NZBN it was issued. "Restaurant operation" (business classification H451130) is how the company was classified. This company has been supervised by 6 directors: John Frederick Buell - an active director whose contract started on 10 Jan 2013,
Lucinda Arlene Buell - an active director whose contract started on 01 Aug 2021,
Keith Norman Goodall - an inactive director whose contract started on 10 Jan 2013 and was terminated on 01 Aug 2023,
Conor James Kerlin - an inactive director whose contract started on 10 Jan 2013 and was terminated on 30 Jul 2021,
Tyler Stewart Kerlin - an inactive director whose contract started on 10 Jan 2013 and was terminated on 30 Jul 2021.
Last updated on 12 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 37223, Parnell, Auckland, 1151 (category: postal, office).
Qsr Concepts Limited had been using Level 4, 5-7 Kingdon Street, Newmarket, Auckland as their registered address until 17 Jul 2015.
A total of 100 shares are issued to 8 shareholders (6 groups). The first group includes 34 shares (34%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 51 shares (51%). Lastly there is the third share allocation (1 share 1%) made up of 1 entity.

Addresses

Principal place of activity

Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 20 Oct 2014 to 17 Jul 2015

Address #2: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 24 Oct 2013 to 20 Oct 2014

Address #3: Level 6, 57 Symonds Street, Grafton, Auckland, 1071 New Zealand

Physical & registered address used from 10 Jan 2013 to 24 Oct 2013

Contact info
64 21 750070
23 Apr 2019 Phone
Accounts@mrhltd.com
23 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Individual Buell, Lucinda Arlene Kerlin Auckland Central
Auckland
1010
New Zealand
Director Buell, John Frederick Auckland Central
Auckland
1010
New Zealand
Entity (NZ Limited Company) Hauraki Trustee Services (2006) Limited
Shareholder NZBN: 9429034219560
Quay Park
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 51
Entity (NZ Limited Company) Mirage Property Investments Limited
Shareholder NZBN: 9429035027287
Newmarket
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Kerlin, Conor James Rd 1
Muriwai
0881
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Buell, Lucinda Arlene Kerlin Auckland Central
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 3
Individual Kerlin, Tyler Stewart Waimauku
Waimauku
0812
New Zealand
Shares Allocation #6 Number of Shares: 10
Director Buell, John Frederick Auckland Central
Auckland
1010
New Zealand
Directors

John Frederick Buell - Director

Appointment date: 10 Jan 2013

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 28 Nov 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 10 Jan 2013

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Oct 2017


Lucinda Arlene Buell - Director

Appointment date: 01 Aug 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Aug 2021


Keith Norman Goodall - Director (Inactive)

Appointment date: 10 Jan 2013

Termination date: 01 Aug 2023

Address: Point England, Auckland, 1072 New Zealand

Address used since 10 Jan 2013


Conor James Kerlin - Director (Inactive)

Appointment date: 10 Jan 2013

Termination date: 30 Jul 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 10 Jan 2013

Address: Waimauku, Waimauku, 0812 New Zealand

Address used since 01 Aug 2017


Tyler Stewart Kerlin - Director (Inactive)

Appointment date: 10 Jan 2013

Termination date: 30 Jul 2021

Address: Waimauku, Waimauku, 0812 New Zealand

Address used since 30 Jun 2017

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 10 Jan 2013


Grant Murray Stapleton - Director (Inactive)

Appointment date: 10 Jan 2013

Termination date: 25 Aug 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 10 Jan 2013

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway

Similar companies

Brick Bay Wines Limited
Level 2, 123 Carlton Gore Road

Browser Global Solutions Limited
Level 6, 135 Broadway

Leonardo's Pure Italian (2013) Limited
Level 6, 135 Broadway

Mariposa Mt Eden Limited
Level 2, 5-7 Kingdon Street

Mariposa Wharf Limited
Level 2, 5-7 Kingdon Street

Zomato Nz Media Private Limited
Level 2, 142 Broadway