Shortcuts

Quipa Holdings Gp Limited

Type: NZ Limited Company (Ltd)
9429032524727
NZBN
2180471
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J542005
Industry classification code
Development Of Computer Software For Mass Production
Industry classification description
Current address
Smith & Caughey Building
253 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 11 Sep 2020

Quipa Holdings Gp Limited, a registered company, was started on 10 Nov 2008. 9429032524727 is the NZ business identifier it was issued. "Development of computer software for mass production" (ANZSIC J542005) is how the company was classified. This company has been run by 7 directors: Karyn Devonshire - an active director whose contract began on 10 Nov 2008,
Trevor Laurence Roy - an active director whose contract began on 10 Nov 2008,
Jason Trevor Lobb - an inactive director whose contract began on 10 Nov 2008 and was terminated on 28 Feb 2014,
Norma Fay Rosenhain - an inactive director whose contract began on 10 Nov 2008 and was terminated on 10 Nov 2009,
Greg Rudd - an inactive director whose contract began on 10 Nov 2008 and was terminated on 10 Nov 2009.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (type: physical, registered).
Quipa Holdings Gp Limited had been using 4Th Floor, Smith & Caughey Building, 253 Queen Street, Auckland as their registered address up to 11 Sep 2020.
A total of 1000 shares are allotted to 7 shareholders (5 groups). The first group consists of 95 shares (9.5%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 95 shares (9.5%). Finally the next share allotment (90 shares 9%) made up of 1 entity.

Addresses

Principal place of activity

Gilligan Sheppard Ltd, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 02 Jun 2016 to 11 Sep 2020

Address: Level 14, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 04 Oct 2010 to 02 Jun 2016

Address: Tenancy 1, Ground Floor, 2 Kalmia Street, Greenlane, Auckland New Zealand

Registered & physical address used from 01 Sep 2009 to 04 Oct 2010

Address: Tenancy 1, Ground Floor, Martin Personnel House, 2 Kalmia Street, Greenlane, Auckland

Physical & registered address used from 10 Nov 2008 to 01 Sep 2009

Contact info
61 0476 795336
Phone
karyn@telpac.net
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 95
Other (Other) Silvercrest Investment Holdings Limited Road Town
Tortola, British Virgin Islands
Shares Allocation #2 Number of Shares: 95
Other (Other) Climax Holdings Pty Limited Thornleigh
New South Wales 2120, Australia
Shares Allocation #3 Number of Shares: 90
Individual Davis, Anton Nicholas Malvern East
Vic 3145, Australia
Shares Allocation #4 Number of Shares: 315
Individual Devonshire, Karyn Judith Grenfell
New South Wales
2810
Australia
Individual Lobb, Jason Trevor Grenfell
New South Wales
2810
Australia
Shares Allocation #5 Number of Shares: 90
Individual Marshall, Jonathan Edwin The Gardens
Manuaku City 2105, Auckland
Individual Marshall, Debbie Sharie The Gardens
Manukau City 2105, Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other King Cosmos Investments Limited

Ultimate Holding Company

24 May 2016
Effective Date
Directors

Karyn Devonshire - Director

Appointment date: 10 Nov 2008

ASIC Name: Quipa Pty Ltd

Address: Grenfell, New South Wales, 2810 Australia

Address used since 01 Sep 2020

Address: Pymble, New South Wales, 2073 Australia

Address: 810 Pacific Highway, Gordon Nsw, 2072 Australia

Address: Grenfell, Nsw, 2810 Australia

Address used since 20 Aug 2014


Trevor Laurence Roy - Director

Appointment date: 10 Nov 2008

Address: 21f Convention Plaza Apartments, 1 Harbour Road, Wan Chai, Hong Kong SAR China

Address used since 10 Nov 2008


Jason Trevor Lobb - Director (Inactive)

Appointment date: 10 Nov 2008

Termination date: 28 Feb 2014

Address: Grenfell, Nsw, 2810 Australia

Address used since 24 Sep 2010


Norma Fay Rosenhain - Director (Inactive)

Appointment date: 10 Nov 2008

Termination date: 10 Nov 2009

Address: 21f Convention Plaza Apartments, 1 Harbour Road, Wan Chai, Hong Kong,

Address used since 10 Nov 2008


Greg Rudd - Director (Inactive)

Appointment date: 10 Nov 2008

Termination date: 10 Nov 2009

Address: Nudgee, Queensland 4014, Australia,

Address used since 10 Nov 2008


Jonathan Edwin Marshall - Director (Inactive)

Appointment date: 10 Nov 2008

Termination date: 10 Nov 2009

Address: The Gardens, Manukau, 2105 New Zealand

Address used since 25 Aug 2009


Anton Nicholas Davis - Director (Inactive)

Appointment date: 10 Nov 2008

Termination date: 10 Nov 2009

Address: Malvern East, Vic 3145, Australia,

Address used since 10 Nov 2008

Nearby companies

Ingenio Services Limited
4th Floor Smith And Caughey Building

Watership Capital Limited
Gilligan-sheppard

Ostara Limited
4th Floor

Cintrol Property Services Limited
4th Floor Smith & Caughey Bldg

Winnow Software Limited
Level 4 Smith & Caughey Building

Vincent Investment Properties Limited
4th Floor

Similar companies

Cloud Dev Limited
Leval 1, 228 Queen Street

Foster Moore International Limited
Level 6, Durham House

Hormoz Limited
709 / 188 Hobson Street

Infinity Ventures Limited
9d/396 Queen Street

Quipa Gp Limited
4th Floor, Smith & Caughey Building

Simpro Software New Zealand Limited
Level 4, 369 Queen Street