Shortcuts

Qubik Tmc Limited

Type: NZ Limited Company (Ltd)
9429031801881
NZBN
1497258
Company Number
Registered
Company Status
Current address
378 Crozier Street
Pirongia
Pirongia 3802
New Zealand
Registered & physical & service address used since 24 Apr 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2300
Entity (NZ Limited Company) Redoubt Trustees Limited
Shareholder NZBN: 9429038231841
Te Awamutu
Te Awamutu
3800
New Zealand
Individual Osborne, Aisling Margaret Te Awamutu
Te Awamutu
3800
New Zealand
Individual Osborne, Kyle Matthew Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #2 Number of Shares: 1550
Individual Osborne, Kenneth Eric Rd 1
Te Awamutu
3879
New Zealand
Individual Evans, Mark David Pirongia
Pirongia
3802
New Zealand
Individual Osborne, Pamela Marjorie Rd 1
Te Awamutu
3879
New Zealand
Shares Allocation #3 Number of Shares: 3600
Individual Hare, Jenni-maree Te Awamutu
3875
New Zealand
Individual Hare, Jason Francis Te Awamutu
3875
New Zealand
Individual Evans, Mark David Pirongia
Pirongia
3802
New Zealand
Shares Allocation #4 Number of Shares: 700
Entity (NZ Limited Company) Jeremy Collett Trustees Limited
Shareholder NZBN: 9429046261793
Pirongia
Pirongia
3844
New Zealand
Individual Collett, Jeremy Mark Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #5 Number of Shares: 500
Individual Maughan, Christopher Gary Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #6 Number of Shares: 800
Individual Barclay, Robert Timothy Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #7 Number of Shares: 350
Individual Yeeles, Jason Dwayne Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #8 Number of Shares: 200
Individual Hart, Karl Brian Cambridge
Cambridge
3434
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Qubik Tmc Limited
Shareholder NZBN: 9429031801881
Company Number: 1497258
Pirongia
Pirongia
3802
New Zealand
Individual Heffer, Nicholas James Te Awamutu
Te Awamutu
3800
New Zealand
Individual Heffer, Nicholas James Te Awamutu
Te Awamutu
3800
New Zealand
Individual Hasnip, Michael John Rd 6
Pirongia
3876
New Zealand
Individual Hasnip, Michael John Rd 6
Pirongia
3876
New Zealand
Individual Keighley, Morgan Thomas Te Awamutu
Te Awamutu
3800
New Zealand
Individual Norton, Jordan Te Awamutu
Te Awamutu
3800
New Zealand
Individual Craig, Mark Bruce Wanaka
9305
New Zealand
Entity Qubik Tmc Limited
Shareholder NZBN: 9429031801881
Company Number: 1497258
Entity Qubik Tmc Limited
Shareholder NZBN: 9429031801881
Company Number: 1497258
Entity Qubik Tmc Limited
Shareholder NZBN: 9429031801881
Company Number: 1497258
Pirongia
Pirongia
3802
New Zealand
Individual Farrelly, Dylan Robert Rd 5
Te Awamutu
3875
New Zealand
Individual Prosser, William Alexander Erueka
R D 4, Hamilton

New Zealand
Entity Qubik Tmc Limited
Shareholder NZBN: 9429031801881
Company Number: 1497258
Pirongia
Pirongia
3802
New Zealand
Individual Craig, Symone Maria Wanaka
9305
New Zealand
Individual Elliot, Sarah Louise Erueka
R D 4, Hamilton

New Zealand
Directors

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

Nearby companies

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