Qmt General Partner Limited, a registered company, was launched on 01 Sep 2010. 9429031396608 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Cameron James Mathewson - an active director whose contract began on 22 Feb 2021,
Michael William Crombie - an active director whose contract began on 04 Nov 2021,
Kate Elizabeth Rankin - an inactive director whose contract began on 05 Jun 2020 and was terminated on 04 Nov 2021,
Christopher Charles Steedman - an inactive director whose contract began on 05 Jun 2020 and was terminated on 22 Feb 2021,
Christopher Charles Hopkins - an inactive director whose contract began on 27 Jul 2011 and was terminated on 05 Jun 2020.
Updated on 27 Feb 2024, the BizDb database contains detailed information about 1 address: Private Bag 1960, Dunedin, Dunedin, 9054 (type: postal, office).
Past names used by the company, as we established at BizDb, included: from 01 Sep 2010 to 19 Jul 2011 they were called Scott Technology Properties Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 933 shares (93.3 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 67 shares (6.7 per cent).
Principal place of activity
630 Kaikorai Valley Road, Kenmure, Dunedin, 9018 New Zealand
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 933 | |||
Entity (NZ Limited Company) | Scott Technology Limited Shareholder NZBN: 9429040320830 |
Dunedin 9011 New Zealand |
01 Sep 2010 - |
Shares Allocation #2 Number of Shares: 67 | |||
Individual | Pan, Haibin Henry |
341 Shangcheng Road Pudong Shanghai China |
01 Aug 2011 - |
Ultimate Holding Company
Cameron James Mathewson - Director
Appointment date: 22 Feb 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 22 Feb 2021
Michael William Crombie - Director
Appointment date: 04 Nov 2021
Address: Halfway Bush, Dunedin, 9010 New Zealand
Address used since 04 Nov 2021
Kate Elizabeth Rankin - Director (Inactive)
Appointment date: 05 Jun 2020
Termination date: 04 Nov 2021
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 05 Jun 2020
Christopher Charles Steedman - Director (Inactive)
Appointment date: 05 Jun 2020
Termination date: 22 Feb 2021
Address: Huntly, Bendigo, Victoria, 3551 Australia
Address used since 05 Jun 2020
Christopher Charles Hopkins - Director (Inactive)
Appointment date: 27 Jul 2011
Termination date: 05 Jun 2020
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 27 Jul 2011
Gregory William Chiles - Director (Inactive)
Appointment date: 01 Sep 2010
Termination date: 03 May 2019
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 01 Sep 2010
Rocklabs Limited
630 Kaikorai Valley Road
Scott Technology Nz Limited
630 Kaikorai Valley Road
Robotic Technologies Limited
630 Kaikorai Valley Road
Scott Automation Limited
630 Kaikorai Valley Road
Scott Technology Limited
630 Kaikorai Valley Road
Scott Technology Usa Limited
630 Kaikorai Valley Road