Qubik Tmc Limited was launched on 26 Mar 2004 and issued an NZBN of 9429031801881. This registered LTD company has been run by 8 directors: Kenneth Eric Osborne - an active director whose contract began on 26 Mar 2004,
Jason Francis Hare - an active director whose contract began on 01 Apr 2005,
Kyle Mattew Osborne - an active director whose contract began on 30 Apr 2008,
Kyle Matthew Osborne - an active director whose contract began on 30 Apr 2008,
Pamela Marjorie Osborne - an inactive director whose contract began on 26 Mar 2004 and was terminated on 31 Mar 2019.
According to BizDb's information (updated on 27 Mar 2024), the company uses 1 address: 378 Crozier Street, Pirongia, Pirongia, 3802 (type: registered, physical).
Up to 24 Apr 2019, Qubik Tmc Limited had been using 70 Albert Park Drive, Te Awamutu as their registered address.
BizDb identified more names for the company: from 18 Apr 2008 to 12 Nov 2008 they were called Tmc Group Limited, from 26 Mar 2004 to 26 Mar 2004 they were called Ke & Pm Investments Limited and from 26 Mar 2004 to 18 Apr 2008 they were called Te Awamutu Milking Machine Company Limited.
A total of 10000 shares are allotted to 8 groups (15 shareholders in total). In the first group, 2300 shares are held by 3 entities, namely:
Redoubt Trustees Limited (an entity) located at Te Awamutu, Te Awamutu postcode 3800,
Osborne, Aisling Margaret (an individual) located at Te Awamutu, Te Awamutu postcode 3800,
Osborne, Kyle Matthew (an individual) located at Te Awamutu, Te Awamutu postcode 3800.
Then there is a group that consists of 3 shareholders, holds 15.5% shares (exactly 1550 shares) and includes
Osborne, Kenneth Eric - located at Rd 1, Te Awamutu,
Evans, Mark David - located at Pirongia, Pirongia,
Osborne, Pamela Marjorie - located at Rd 1, Te Awamutu.
The next share allocation (3600 shares, 36%) belongs to 3 entities, namely:
Hare, Jenni-Maree, located at Te Awamutu (an individual),
Hare, Jason Francis, located at Te Awamutu (an individual),
Evans, Mark David, located at Pirongia, Pirongia (an individual).
Previous addresses
Address: 70 Albert Park Drive, Te Awamutu, 3800 New Zealand
Registered & physical address used from 29 Apr 2011 to 24 Apr 2019
Address: Brown Pennell (2002) Limited, 70 Albert Park Drive, Te Awamutu New Zealand
Registered & physical address used from 02 Sep 2005 to 29 Apr 2011
Address: 372 Bond Road, Te Awamutu
Physical & registered address used from 26 Mar 2004 to 02 Sep 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 08 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2300 | |||
Entity (NZ Limited Company) | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Aug 2008 - |
Individual | Osborne, Aisling Margaret |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Aug 2008 - |
Individual | Osborne, Kyle Matthew |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Aug 2008 - |
Shares Allocation #2 Number of Shares: 1550 | |||
Individual | Osborne, Kenneth Eric |
Rd 1 Te Awamutu 3879 New Zealand |
26 Mar 2004 - |
Individual | Evans, Mark David |
Pirongia Pirongia 3802 New Zealand |
26 Mar 2004 - |
Individual | Osborne, Pamela Marjorie |
Rd 1 Te Awamutu 3879 New Zealand |
26 Mar 2004 - |
Shares Allocation #3 Number of Shares: 3600 | |||
Individual | Hare, Jenni-maree |
Te Awamutu 3875 New Zealand |
26 Aug 2005 - |
Individual | Hare, Jason Francis |
Te Awamutu 3875 New Zealand |
26 Aug 2005 - |
Individual | Evans, Mark David |
Pirongia Pirongia 3802 New Zealand |
26 Mar 2004 - |
Shares Allocation #4 Number of Shares: 700 | |||
Entity (NZ Limited Company) | Jeremy Collett Trustees Limited Shareholder NZBN: 9429046261793 |
Pirongia Pirongia 3844 New Zealand |
22 Jun 2018 - |
Individual | Collett, Jeremy Mark |
Te Awamutu Te Awamutu 3800 New Zealand |
22 Jun 2018 - |
Shares Allocation #5 Number of Shares: 500 | |||
Individual | Maughan, Christopher Gary |
Te Awamutu Te Awamutu 3800 New Zealand |
07 Jun 2019 - |
Shares Allocation #6 Number of Shares: 800 | |||
Individual | Barclay, Robert Timothy |
Te Awamutu Te Awamutu 3800 New Zealand |
07 Jun 2019 - |
Shares Allocation #7 Number of Shares: 350 | |||
Individual | Yeeles, Jason Dwayne |
Te Awamutu Te Awamutu 3800 New Zealand |
11 Jul 2019 - |
Shares Allocation #8 Number of Shares: 200 | |||
Individual | Hart, Karl Brian |
Cambridge Cambridge 3434 New Zealand |
06 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Qubik Tmc Limited Shareholder NZBN: 9429031801881 Company Number: 1497258 |
Pirongia Pirongia 3802 New Zealand |
29 Jun 2023 - 09 Feb 2024 |
Individual | Heffer, Nicholas James |
Te Awamutu Te Awamutu 3800 New Zealand |
06 Aug 2021 - 19 Jan 2024 |
Individual | Heffer, Nicholas James |
Te Awamutu Te Awamutu 3800 New Zealand |
06 Aug 2021 - 19 Jan 2024 |
Individual | Hasnip, Michael John |
Rd 6 Pirongia 3876 New Zealand |
06 Aug 2021 - 17 Jan 2024 |
Individual | Hasnip, Michael John |
Rd 6 Pirongia 3876 New Zealand |
06 Aug 2021 - 17 Jan 2024 |
Individual | Keighley, Morgan Thomas |
Te Awamutu Te Awamutu 3800 New Zealand |
07 Jun 2019 - 29 Jun 2023 |
Individual | Norton, Jordan |
Te Awamutu Te Awamutu 3800 New Zealand |
07 Jun 2019 - 16 Nov 2020 |
Individual | Craig, Mark Bruce |
Wanaka 9305 New Zealand |
21 Aug 2008 - 22 Jun 2018 |
Entity | Qubik Tmc Limited Shareholder NZBN: 9429031801881 Company Number: 1497258 |
23 Aug 2022 - 28 Oct 2022 | |
Entity | Qubik Tmc Limited Shareholder NZBN: 9429031801881 Company Number: 1497258 |
16 Nov 2020 - 06 Aug 2021 | |
Entity | Qubik Tmc Limited Shareholder NZBN: 9429031801881 Company Number: 1497258 |
Pirongia Pirongia 3802 New Zealand |
23 Aug 2022 - 28 Oct 2022 |
Individual | Farrelly, Dylan Robert |
Rd 5 Te Awamutu 3875 New Zealand |
06 Aug 2021 - 29 Jun 2022 |
Individual | Prosser, William Alexander |
Erueka R D 4, Hamilton New Zealand |
03 Dec 2007 - 13 Jun 2012 |
Entity | Qubik Tmc Limited Shareholder NZBN: 9429031801881 Company Number: 1497258 |
Pirongia Pirongia 3802 New Zealand |
16 Nov 2020 - 06 Aug 2021 |
Individual | Craig, Symone Maria |
Wanaka 9305 New Zealand |
21 Aug 2008 - 22 Jun 2018 |
Individual | Elliot, Sarah Louise |
Erueka R D 4, Hamilton New Zealand |
03 Dec 2007 - 13 Jun 2012 |
Kenneth Eric Osborne - Director
Appointment date: 26 Mar 2004
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 19 Apr 2011
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 31 Mar 2019
Jason Francis Hare - Director
Appointment date: 01 Apr 2005
Address: Te Awamutu, Te Awamutu, 3875 New Zealand
Address used since 30 Apr 2015
Kyle Mattew Osborne - Director
Appointment date: 30 Apr 2008
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 09 Jul 2015
Kyle Matthew Osborne - Director
Appointment date: 30 Apr 2008
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 09 Jul 2015
Pamela Marjorie Osborne - Director (Inactive)
Appointment date: 26 Mar 2004
Termination date: 31 Mar 2019
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 19 Apr 2011
Mark Bruce Craig - Director (Inactive)
Appointment date: 18 Apr 2008
Termination date: 01 Jun 2018
Address: Wanaka, 9305 New Zealand
Address used since 26 Apr 2018
Address: Rd 3, Te Awamutu, 3873 New Zealand
Address used since 26 Apr 2013
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 20 Apr 2017
William Alexander Prosser - Director (Inactive)
Appointment date: 28 Aug 2008
Termination date: 31 May 2012
Address: Eureka, R D 4, Hamilton,
Address used since 28 Aug 2008
William Alexander Prosser - Director (Inactive)
Appointment date: 28 Nov 2007
Termination date: 18 Jul 2008
Address: Eureka, R D 4, Hamilton,
Address used since 28 Nov 2007
Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive
Cameron Transport Cambridge Limited
70 Albert Park Drive
Woodford Gray Limited
70 Albert Park Drive
Land And Home Nz Limited
70 Albert Park Drive
Plowright Builders Limited
70 Albert Park Drive
Rlmm Developments Limited
70 Albert Park Drive