Shortcuts

Qp Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429030852433
NZBN
3684796
Company Number
Registered
Company Status
I530960
Industry classification code
Storage Service Nec
Industry classification description
Current address
137 Swayne Road
Rd 1
Cambridge 3493
New Zealand
Registered & physical & service address used since 05 May 2022

Qp Property Holdings Limited was incorporated on 19 Dec 2011 and issued an NZ business number of 9429030852433. This registered LTD company has been supervised by 5 directors: Jonathon Brett Mccoll - an active director whose contract began on 15 Mar 2016,
Mitchell Stephen Plaw - an active director whose contract began on 15 Mar 2016,
Michael Wayne Crawford - an active director whose contract began on 02 Jun 2016,
Mikayla Anne Plaw - an active director whose contract began on 08 Jul 2019,
Michael Wayne Crawford - an inactive director whose contract began on 19 Dec 2011 and was terminated on 15 Mar 2016.
According to our database (updated on 06 Mar 2024), this company filed 1 address: 137 Swayne Road, Rd 1, Cambridge, 3493 (category: registered, physical).
Up until 05 May 2022, Qp Property Holdings Limited had been using 19 Northpark Drive, Te Rapa, Hamilton as their registered address.
BizDb found previous aliases for this company: from 09 Dec 2011 to 14 Mar 2016 they were called Mountview Storage Limited.
A total of 100 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 80 shares are held by 1 entity, namely:
Property Developments 2001 Limited (an entity) located at Rd 1, Cambridge postcode 3493.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Mccoll, Jonathon Brett - located at Queenstown, Queenstown.
The next share allocation (19 shares, 19%) belongs to 1 entity, namely:
Heli Trustee Limited, located at Tauranga, Tauranga (an entity). Qp Property Holdings Limited was categorised as "Storage service nec" (ANZSIC I530960).

Addresses

Previous addresses

Address: 19 Northpark Drive, Te Rapa, Hamilton, 3200 New Zealand

Registered & physical address used from 12 Feb 2021 to 05 May 2022

Address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 25 Jun 2019 to 12 Feb 2021

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 22 Mar 2016 to 25 Jun 2019

Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 19 Dec 2011 to 22 Mar 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80
Entity (NZ Limited Company) Property Developments 2001 Limited
Shareholder NZBN: 9429037000141
Rd 1
Cambridge
3493
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Mccoll, Jonathon Brett Queenstown
Queenstown
9300
New Zealand
Shares Allocation #3 Number of Shares: 19
Entity (NZ Limited Company) Heli Trustee Limited
Shareholder NZBN: 9429031054355
Tauranga
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand
Individual Mccoll, Johnathan Brett Te Puna Rd1
Tauranga
3171
New Zealand
Directors

Jonathon Brett Mccoll - Director

Appointment date: 15 Mar 2016

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 21 Jun 2023

Address: Te Puna Rd 1, Tauranga, 3171 New Zealand

Address used since 15 Mar 2016


Mitchell Stephen Plaw - Director

Appointment date: 15 Mar 2016

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 27 Apr 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Mar 2016


Michael Wayne Crawford - Director

Appointment date: 02 Jun 2016

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 02 Jun 2016


Mikayla Anne Plaw - Director

Appointment date: 08 Jul 2019

Address: Cambridge, 3494 New Zealand

Address used since 27 Apr 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 08 Jul 2019


Michael Wayne Crawford - Director (Inactive)

Appointment date: 19 Dec 2011

Termination date: 15 Mar 2016

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 19 Dec 2011

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade

Similar companies

Afindi (nz) Limited
14/9 Lynden Court

Easy Trade And Storage Limited
70 Albert Park Drive

Matarangi Storage Limited
42 Moorhouse Street

Mt Wellington Marine Limited
7 Hakanoa Street

Pack And Stack Limited
3 London Street,

Storage Units Limited
297 Laxon Road