Shortcuts

Qbix Limited

Type: NZ Limited Company (Ltd)
9429034476642
NZBN
1714896
Company Number
Registered
Company Status
Current address
Building 2, 195 Main Highway
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 01 Jul 2021

Qbix Limited, a registered company, was started on 25 Oct 2005. 9429034476642 is the business number it was issued. The company has been managed by 3 directors: Abu Mohammed Abdul Hoque - an active director whose contract started on 25 Oct 2005,
Rubaiyat Hasin - an active director whose contract started on 27 Feb 2019,
Shamsun Nahar - an active director whose contract started on 27 Feb 2019.
Updated on 03 Mar 2024, BizDb's database contains detailed information about 1 address: Building 2, 195 Main Highway, Ellerslie, Auckland, 1051 (category: registered, physical).
Qbix Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their physical address up until 01 Jul 2021.
Previous names for the company, as we identified at BizDb, included: from 25 Oct 2005 to 27 Feb 2019 they were named Triasha Investment Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 33 shares (33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 34 shares (34 per cent). Finally there is the next share allotment (33 shares 33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 13 Jul 2011 to 01 Jul 2021

Address: C/-mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland 1023 New Zealand

Physical & registered address used from 16 Jun 2010 to 13 Jul 2011

Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland

Physical & registered address used from 03 Mar 2006 to 16 Jun 2010

Address: 128 West Harbour Drive, West Harbour, Auckland

Physical & registered address used from 25 Oct 2005 to 03 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 18 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Hasin, Rubaiyat West Harbour
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Hoque, Abu Mohammed Abdul West Harbour
Auckland
0618
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Nahar, Shamsun West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Begum, Anwara West Harbour
Auckland
0618
New Zealand
Directors

Abu Mohammed Abdul Hoque - Director

Appointment date: 25 Oct 2005

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 13 Jul 2012


Rubaiyat Hasin - Director

Appointment date: 27 Feb 2019

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 27 Feb 2019


Shamsun Nahar - Director

Appointment date: 27 Feb 2019

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 27 Feb 2019

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road