Shortcuts

Qmt General Partner Limited

Type: NZ Limited Company (Ltd)
9429031396608
NZBN
3092445
Company Number
Registered
Company Status
Current address
630 Kaikorai Valley Road
Kenmure
Dunedin 9018
New Zealand
Physical & registered & service address used since 01 Sep 2010
Private Bag 1960
Dunedin
Dunedin 9054
New Zealand
Postal address used since 17 Apr 2019
630 Kaikorai Valley Road
Kenmure
Dunedin 9018
New Zealand
Office & delivery address used since 17 Apr 2019

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).

Addresses

Principal place of activity

630 Kaikorai Valley Road, Kenmure, Dunedin, 9018 New Zealand

Contact info
64 3 4788110
17 Apr 2019 Phone
n.tilyard@scott.co.nz
Email
m.aberhart@scottautomation.com
21 Apr 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 933
Entity (NZ Limited Company) Scott Technology Limited
Shareholder NZBN: 9429040320830
Dunedin 9011

New Zealand
Shares Allocation #2 Number of Shares: 67
Individual Pan, Haibin Henry 341 Shangcheng Road
Pudong
Shanghai
China

Ultimate Holding Company

21 Jul 1991
Effective Date
Jbs S.a.
Name
Publicly Listed Company
Type
91524515
Ultimate Holding Company Number
BR
Country of origin
Directors

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

Nearby companies

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