Qsm Trading Limited, a registered company, was incorporated on 11 Nov 1970. 9429031888998 is the NZBN it was issued. The company has been managed by 3 directors: Blair Quane - an active director whose contract began on 23 Aug 2013,
Denis Stephen Quane - an inactive director whose contract began on 05 Mar 1992 and was terminated on 17 Aug 2016,
Christine Gwenyth Quane - an inactive director whose contract began on 05 Mar 1992 and was terminated on 31 May 1999.
Updated on 26 Feb 2024, our data contains detailed information about 1 address: 5 Moncks Spur Road, Redcliffs, Christchurch, 8081 (category: physical, registered).
Qsm Trading Limited had been using 2/1 Waterman Place, Ferrymead, Christchurch as their registered address up until 06 Sep 2019.
Old names used by the company, as we managed to find at BizDb, included: from 01 Aug 1994 to 29 Aug 2013 they were called Q Sports Marketing Limited, from 11 Nov 1970 to 01 Aug 1994 they were called Surf Dive N Ski Limited.
A total of 50000 shares are allocated to 3 shareholders (3 groups). The first group includes 25000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 12500 shares (25 per cent). Finally there is the next share allotment (12500 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: 2/1 Waterman Place, Ferrymead, Christchurch, 8023 New Zealand
Registered & physical address used from 26 Jun 2017 to 06 Sep 2019
Address: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 25 Oct 2013 to 26 Jun 2017
Address: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 26 Jul 2012 to 25 Oct 2013
Address: 85 Tuam Street, Christchurch
Registered & physical address used from 01 May 1999 to 01 May 1999
Address: 83 Tuam Street, 1st Floor, Christchurch New Zealand
Registered address used from 01 May 1999 to 26 Jul 2012
Address: 1st Floor, 83 Tuam Street, Christchurch New Zealand
Physical address used from 01 May 1999 to 26 Jul 2012
Basic Financial info
Total number of Shares: 50000
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Quane, Blair |
Redcliffs Christchurch 8081 New Zealand |
23 Aug 2013 - |
Shares Allocation #2 Number of Shares: 12500 | |||
Individual | Quane, Denis Stephen |
Christchurch 8 |
11 Nov 1970 - |
Shares Allocation #3 Number of Shares: 12500 | |||
Individual | Quane, Christine Gwenyth |
Christchurch 8 |
11 Nov 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ryder, Reginald Terence |
Christchurch |
11 Nov 1970 - 19 Mar 2013 |
Blair Quane - Director
Appointment date: 23 Aug 2013
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 23 Aug 2013
Denis Stephen Quane - Director (Inactive)
Appointment date: 05 Mar 1992
Termination date: 17 Aug 2016
Address: Christchurch 8, Christchurch, 8081 New Zealand
Address used since 02 Mar 2016
Christine Gwenyth Quane - Director (Inactive)
Appointment date: 05 Mar 1992
Termination date: 31 May 1999
Address: Christchurch 8,
Address used since 05 Mar 1992
Dick Price Properties Limited
Unit 2, 1 Waterman Place
Thorstein Services Limited
10/2 Waterman Place
Ferrymead Medical Centre Limited
10/2 Waterman Place
Nz Foam Limited
Flat 4, 954 Ferry Road
Shinrock Properties Limited
Unit 4, 954 Ferry Road
Gravelberry Distributors Limited
954 Ferry Road