Shortcuts

Quivervision Limited

Type: NZ Limited Company (Ltd)
9429030535763
NZBN
3978838
Company Number
Registered
Company Status
109779899
GST Number
No Abn Number
Australian Business Number
M700050
Industry classification code
Development Of Customised Computer Software Nec
Industry classification description
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 26 Mar 2017
1 Kenwyn Street, Level 4
Parnell
Auckland 1052
New Zealand
Other address (Address For Share Register) used since 01 Mar 2019
Level 2, 56 Brown Street
Ponsonby
Auckland 1026
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 14 Jan 2020

Quivervision Limited was registered on 28 Aug 2012 and issued a New Zealand Business Number of 9429030535763. The registered LTD company has been supervised by 13 directors: Chintaka Ranatunga - an active director whose contract began on 07 Feb 2014,
Julian Conrad Alan Looser - an inactive director whose contract began on 04 Nov 2015 and was terminated on 26 Oct 2021,
Derek Arthur Reeves - an inactive director whose contract began on 01 Jun 2017 and was terminated on 30 Jul 2020,
Adrian James Clark - an inactive director whose contract began on 02 May 2014 and was terminated on 18 Mar 2019,
Julian David Carver - an inactive director whose contract began on 01 Oct 2015 and was terminated on 02 Jan 2017.
According to BizDb's data (last updated on 09 Apr 2024), this company uses 8 addresess: 7A/8 Scotia Place, Auckland Cbd, Auckland, 1010 (registered address),
7A/8 Scotia Place, Auckland Cbd, Auckland, 1010 (service address),
7A/8 Scotia Place, Auckland Cbd, Auckland, 1010 (office address),
7A/8 Scotia Place, Auckland Cbd, Auckland, 1010 (shareregister address) among others.
Until 20 May 2020, Quivervision Limited had been using Level 2, 56 Brown Street, Ponsonby, Auckland as their physical address.
BizDb identified former names for this company: from 27 Aug 2012 to 23 May 2017 they were named Puteko Limited.
A total of 94705 shares are issued to 15 groups (19 shareholders in total). When considering the first group, 14351 shares are held by 1 entity, namely:
Quivervision Limited (an entity) located at Auckland Cbd, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 6.62% shares (exactly 6266 shares) and includes
Darlow, Edwin Joseph Stringer - located at Heathcote Valley, Christchurch.
The next share allocation (1968 shares, 2.08%) belongs to 1 entity, namely:
Still Limited, located at Auckland Central, Auckland (an entity). Quivervision Limited has been classified as "Development of customised computer software nec" (ANZSIC M700050).

Addresses

Other active addresses

Address #4: Level 2, 56 Brown Street, Ponsonby, Auckland, 1026 New Zealand

Registered address used from 22 Jan 2020

Address #5: 85 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Service & physical address used from 20 May 2020

Address #6: Level 2, 56 Brown Street, Ponsonby, Auckland, 1021 New Zealand

Office address used from 13 Apr 2021

Address #7: 7a/8 Scotia Place, Auckland Cbd, Auckland, 1010 New Zealand

Shareregister & office address used from 18 Dec 2023

Address #8: 7a/8 Scotia Place, Auckland Cbd, Auckland, 1010 New Zealand

Registered & service address used from 04 Jan 2024

Principal place of activity

Level 2, 56 Brown Street, Ponsonby, Auckland, 1021 New Zealand


Previous addresses

Address #1: Level 2, 56 Brown Street, Ponsonby, Auckland, 1026 New Zealand

Physical address used from 22 Jan 2020 to 20 May 2020

Address #2: 1 Kenwyn Street, Level 4, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 11 Mar 2019 to 22 Jan 2020

Address #3: Floor 4, 165 The Strand, Parnell, Auckland, 1010 New Zealand

Registered & physical address used from 18 Apr 2018 to 11 Mar 2019

Address #4: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 13 Oct 2014 to 18 Apr 2018

Address #5: C/- Anderson Creagh Lai, Level 1, 110 Customs Street West, Auckland, 1010 New Zealand

Physical & registered address used from 08 Apr 2014 to 13 Oct 2014

Address #6: 2-31 Pavitt Street, Richmond, Christchurch, 8013 New Zealand

Registered & physical address used from 16 Dec 2013 to 08 Apr 2014

Address #7: Nzi3, 69 Creyke Road, Ilam, Christchurch, 8140 New Zealand

Physical & registered address used from 23 Sep 2013 to 16 Dec 2013

Address #8: 2-31 Pavitt Street, Richmond, Christchurch, 8013 New Zealand

Registered & physical address used from 28 Aug 2012 to 23 Sep 2013

Contact info
64 21 2146628
Phone
nilsreardon@gmail.com
Email
nischay.gupta@quivervision.com
18 Dec 2023 Email
nils.reardon@quivervision.com
13 Apr 2021 Email
https://quivervision.com/
06 Mar 2024 Website
www.quivervision.com
19 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 94705

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14351
Entity (NZ Limited Company) Quivervision Limited
Shareholder NZBN: 9429030535763
Auckland Cbd
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 6266
Individual Darlow, Edwin Joseph Stringer Heathcote Valley
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 1968
Entity (NZ Limited Company) Still Limited
Shareholder NZBN: 9429048509015
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 2488
Other (Other) B & A (11) Limited Parnell
Auckland
1052
New Zealand
Individual Peake, William Saint Marys Bay
Auckland
1011
New Zealand
Shares Allocation #5 Number of Shares: 1205
Entity (NZ Limited Company) Edgar Capital Long Term Limited
Shareholder NZBN: 9429031132121
265 Princes Street
Dunedin
9016
New Zealand
Shares Allocation #6 Number of Shares: 927
Director Ranatunga, Chintaka Parnell
Auckland
1052
New Zealand
Shares Allocation #7 Number of Shares: 8370
Entity (NZ Limited Company) Sparkbox Investments Limited
Shareholder NZBN: 9429033999159
116 Harris Road
Auckland
2140
New Zealand
Shares Allocation #8 Number of Shares: 8987
Individual Looser, Julian Conrad Alan Mairehau
Christchurch
8013
New Zealand
Shares Allocation #9 Number of Shares: 6750
Individual Clark, Adrian James Halswell
Christchurch
8025
New Zealand
Director Adrian James Clark Halswell
Christchurch
8025
New Zealand
Shares Allocation #10 Number of Shares: 4329
Entity (NZ Limited Company) Gd1 Seed Fund Nominees Limited
Shareholder NZBN: 9429030719132
Bay Road, Parnell
Auckland
1052
New Zealand
Shares Allocation #11 Number of Shares: 6750
Individual Duenser, Andreas Sockburn
Christchurch
8042
New Zealand
Director Andreas Duenser Sockburn
Christchurch
8042
New Zealand
Shares Allocation #12 Number of Shares: 4500
Individual Williams, Samuel Grant Dawson Avonhead
Christchurch
8042
New Zealand
Director Samuel Grant Dawson Williams Avonhead
Christchurch
8042
New Zealand
Shares Allocation #13 Number of Shares: 927
Individual Lai, Jeffrey Keng Yew Takapuna
Auckland
0622
New Zealand
Shares Allocation #14 Number of Shares: 1808
Individual Fukuden, Shunsuke Redwood
Christchurch
8051
New Zealand
Shares Allocation #15 Number of Shares: 8762
Individual Kelly, Jee Young Richmond
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Aspire Nz Seed Fund Limited
Shareholder NZBN: 9429034946695
Company Number: 1601404
Auckland 1010
Auckland
1010
New Zealand
Other B Dash Fund 1 Investment Ltd Partnership Toranomon, Minato-ku
Tokyo 1005-0001

Japan
Entity Efu Investment Limited
Shareholder NZBN: 9429032551358
Company Number: 2175286
Auckland
1010
New Zealand
Directors

Chintaka Ranatunga - Director

Appointment date: 07 Feb 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Nov 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 06 Jun 2019

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 07 Feb 2014


Julian Conrad Alan Looser - Director (Inactive)

Appointment date: 04 Nov 2015

Termination date: 26 Oct 2021

Address: Rd 1, Oxford, 7495 New Zealand

Address used since 07 Apr 2017

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 04 Nov 2015


Derek Arthur Reeves - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 30 Jul 2020

Address: Parnell, Auckland, 1010 New Zealand

Address used since 01 Jun 2017


Adrian James Clark - Director (Inactive)

Appointment date: 02 May 2014

Termination date: 18 Mar 2019

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 02 May 2014


Julian David Carver - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 02 Jan 2017

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 01 Oct 2015


Alexander M. - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 21 Feb 2016

Address: Racho Palos Verdes, Caliafornia, 90275 United States

Address used since 01 Oct 2015


Edwin Joseph Stringer Darlow - Director (Inactive)

Appointment date: 07 Feb 2014

Termination date: 08 Apr 2015

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 07 Feb 2014


Gregory John Sitters - Director (Inactive)

Appointment date: 07 Feb 2014

Termination date: 30 Sep 2014

Address: Epsom, Auckland, 1051 New Zealand

Address used since 07 Feb 2014


Jee Young Kelly - Director (Inactive)

Appointment date: 28 Aug 2012

Termination date: 02 May 2014

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 28 Aug 2012


Julian Conrad Alan Looser - Director (Inactive)

Appointment date: 02 Sep 2013

Termination date: 07 Feb 2014

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 02 Sep 2013


Andreas Duenser - Director (Inactive)

Appointment date: 28 Aug 2012

Termination date: 02 Sep 2013

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 28 Aug 2012


Samuel Grant Dawson Williams - Director (Inactive)

Appointment date: 28 Aug 2012

Termination date: 02 Sep 2013

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 28 Aug 2012


Adrian James Clark - Director (Inactive)

Appointment date: 28 Aug 2012

Termination date: 02 Sep 2013

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 28 Aug 2012

Nearby companies

The New Zealand Company Limited
Flat 4i, 118 Gladstone Road

Mpjr Orthopaedics Limited
Flat 3i, 118 Gladstone Road

M. J. Jordan Limited
Flat 2k, 118 Gladstone Road

Gladstone Management (2014) Limited
Flat 4e, 118 Gladstone Road

Metrix Imports Limited
Metrix Building, 155 The Strand

Nzpm Co-operative Limited
Metrix Building, 155 The Strand

Similar companies

Canary Data Solutions Limited
24 Balfour Rd

Greenspot Digital Media Group Limited
117-125 Saint Georges Bay Road

International Telematics Holdings Limited
3a, 125 The Strand

Kinetiq Limited
112 Gladstone Road

New Zealand Web Software Services Limited
Flat 306, 88 The Strand

Rush Digital Interactive Limited
Suite 4, Level 2 The Textile Centre