Shortcuts

Q Theatre Limited

Type: NZ Limited Company (Ltd)
9429033280820
NZBN
1960190
Company Number
Registered
Company Status
97197946
GST Number
No Abn Number
Australian Business Number
R900350
Industry classification code
Performing Art Venues
Industry classification description
Current address
305 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 01 Sep 2011
305 Queen Street
Auckland Central
Auckland 1010
New Zealand
Office address used since 11 Sep 2019
305 Queen Street
Auckland Central
Auckland 1010
New Zealand
Delivery address used since 26 Aug 2021

Q Theatre Limited, a registered company, was launched on 29 Jun 2007. 9429033280820 is the NZBN it was issued. "Performing art venues" (ANZSIC R900350) is how the company has been categorised. The company has been run by 22 directors: Andrew James Smith - an active director whose contract started on 27 May 2020,
Justin Hunt Lewis - an active director whose contract started on 27 May 2020,
Yee Yang Lee - an active director whose contract started on 01 Nov 2022,
Penelope Barr-Sellers - an active director whose contract started on 01 Nov 2022,
Kylie Sealy - an active director whose contract started on 01 Nov 2022.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 7263, Victoria Street West, Auckland, 1142 (category: postal, delivery).
Q Theatre Limited had been using C/O Kiely Thompson Caisley, Solicitors, Level 10 Pwc Tower, 188 Quay Str, Auckland as their registered address up to 01 Sep 2011.
One entity controls all company shares (exactly 100 shares) - Trustees Of The Q Theatre Trust - located at 1142, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: Po Box 7263, Victoria Street West, Auckland, 1142 New Zealand

Postal address used from 30 Aug 2021

Principal place of activity

305 Queen Street, Auckland Central, Auckland, 1010 New Zealand


Previous address

Address #1: C/o Kiely Thompson Caisley, Solicitors, Level 10 Pwc Tower, 188 Quay Str, Auckland New Zealand

Registered & physical address used from 29 Jun 2007 to 01 Sep 2011

Contact info
64 9 3098324
Phone
64 9 3099771
26 Aug 2021 Phone
accounts@qtheatre.co.nz
11 Sep 2019 nzbn-reserved-invoice-email-address-purpose
info@qtheatre.co.nz
28 Mar 2019 Email
www.qtheatre.co.nz
28 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Trustees Of The Q Theatre Trust Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Caisley, Philip Andrew Milford
North Shore City
Directors

Andrew James Smith - Director

Appointment date: 27 May 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 May 2020


Justin Hunt Lewis - Director

Appointment date: 27 May 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 27 May 2020


Yee Yang Lee - Director

Appointment date: 01 Nov 2022

Address: Waterview, Auckland, 1026 New Zealand

Address used since 01 Nov 2022


Penelope Barr-sellers - Director

Appointment date: 01 Nov 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Nov 2022


Kylie Sealy - Director

Appointment date: 01 Nov 2022

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 01 Nov 2022


Blair Kevin Jagusch - Director (Inactive)

Appointment date: 22 Feb 2017

Termination date: 17 Nov 2022

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 30 Aug 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 12 Dec 2017

Address: Grey Lynn, Auckland, 1121 New Zealand

Address used since 22 Feb 2017


Hinurewa Ngahiwi Tame Kawe Te Hau - Director (Inactive)

Appointment date: 27 Feb 2019

Termination date: 17 Nov 2022

Address: Rd 1, Kauri, 0185 New Zealand

Address used since 27 Feb 2019


Edward Christian Mcknight - Director (Inactive)

Appointment date: 27 Mar 2019

Termination date: 17 Nov 2022

Address: Whalers Gate, New Plymouth, 4310 New Zealand

Address used since 27 Mar 2019


Sally Manuireva - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 22 Apr 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 01 Jul 2016


Robert Bruce Mcclintock - Director (Inactive)

Appointment date: 30 Sep 2015

Termination date: 31 Jul 2019

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 30 Sep 2015


Wendy Margaret Alexander - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 10 May 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2015


Elisabeth Vaneveld - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 05 Dec 2018

Address: Glendene, Waitakere, 0602 New Zealand

Address used since 29 Jun 2007


Amanda Wright - Director (Inactive)

Appointment date: 31 Jan 2014

Termination date: 05 Dec 2018

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 31 Jan 2014

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 16 Mar 2018


Craig Rhett Goodall - Director (Inactive)

Appointment date: 22 Feb 2017

Termination date: 25 Oct 2017

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 22 Feb 2017


Janet Isobel Clarke - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 30 Jul 2017

Address: Remuera, Auckland, 1024 New Zealand

Address used since 01 Jan 2015


Wayne Jackson - Director (Inactive)

Appointment date: 18 Aug 2010

Termination date: 30 Jun 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 18 Aug 2010


Justin Hunt Lewis - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 20 Apr 2016

Address: Pt Chevalier, Auckland, 1022 New Zealand

Address used since 24 Aug 2011


Philip Andrew Caisley - Director (Inactive)

Appointment date: 26 Mar 2008

Termination date: 01 Jan 2014

Address: Milford, 0620 New Zealand

Address used since 26 Mar 2008


Geoffrey Denis Clews - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 03 May 2013

Address: Bayswater, North Shore City, 0622 New Zealand

Address used since 29 Jun 2007


Craig Leonard Gordon Anderson - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 21 Sep 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jun 2007


David Robert Appleby - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 29 Oct 2008

Address: Herne Bay, Auckland 1011,

Address used since 29 Jun 2007


Fiona Margaret Mogridge - Director (Inactive)

Appointment date: 29 Jun 2007

Termination date: 17 Dec 2007

Address: Pt Chevalier, Auckland,

Address used since 29 Jun 2007

Similar companies

Basement 3.0 Limited
The Basement Theatre

Bushcreek Holdings Limited
Customhouse

Classic 2001 Limited
1st Floor 321 Queen St

Hum Hospitality Limited
123 Grafton Road

Latino Pacifico Fair & Awards Limited
3 Castle Street

Nz Venue And Event Management Limited
C/-pkf Ross Melville