Quickdraw Financial Solutions Nz Limited, a registered company, was registered on 08 Jul 2005. 9429034684351 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Andrew Wade Kamp - an active director whose contract started on 08 Jul 2005,
Timothy John Hilbig - an active director whose contract started on 08 Jul 2005,
Colin Terence Mahoney - an active director whose contract started on 19 Dec 2011,
Neville Robert Thomas Bowen - an active director whose contract started on 19 Dec 2011,
Russell Wayne Kamp - an inactive director whose contract started on 08 Jul 2005 and was terminated on 19 Dec 2011.
Updated on 08 Apr 2024, our database contains detailed information about 1 address: Level 15, 188 Quay Street, Auckland, 1010 (types include: registered, physical).
Quickdraw Financial Solutions Nz Limited had been using Level 14, Tower One, 205 Queen Street, Auckland as their physical address until 08 Jul 2021.
One entity controls all company shares (exactly 300 shares) - Carter, Terence Joseph - located at 1010, Remuera, Auckland.
Previous addresses
Address: Level 14, Tower One, 205 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 02 Sep 2015 to 08 Jul 2021
Address: Level 14, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 27 Mar 2014 to 02 Sep 2015
Address: 21 Garland Road, Greenlane, Auckland, 1061 New Zealand
Physical & registered address used from 03 Sep 2010 to 27 Mar 2014
Address: 21 Garland Road, Greenlane, Auckland New Zealand
Physical & registered address used from 08 Jul 2005 to 03 Sep 2010
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Carter, Terence Joseph |
Remuera Auckland 1072 New Zealand |
08 Jul 2005 - |
Andrew Wade Kamp - Director
Appointment date: 08 Jul 2005
ASIC Name: Bohemian Investments Pty Ltd
Address: East Perth Wa, 6004 Australia
Address used since 30 Aug 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Aug 2021
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 24 May 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 06 Jan 2017
Timothy John Hilbig - Director
Appointment date: 08 Jul 2005
ASIC Name: Impco Pty Ltd
Address: Adelaide Sa, 5067 Australia
Address used since 30 Aug 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 Oct 2020
Address: Auckland, 1010 New Zealand
Address used since 26 Feb 2020
Address: Kent Town, South Australia, 5067 Australia
Address used since 26 Aug 2010
Address: Hope Valley, South Australia, 5090 Australia
Address: Hope Valley, South Australia, 5090 Australia
Colin Terence Mahoney - Director
Appointment date: 19 Dec 2011
ASIC Name: Ctm Consultancy Pty Ltd
Address: Glenelg North Sa, 5045 Australia
Address used since 30 Aug 2023
Address: Golden Grove, South Australia, 5125 Australia
Address: Parkside Sa, 5063 Australia
Address used since 19 Dec 2011
Address: Hope Valley, South Australia, 5090 Australia
Address: Hope Valley, South Australia, 5090 Australia
Neville Robert Thomas Bowen - Director
Appointment date: 19 Dec 2011
ASIC Name: Rialto Enterprises Pty Ltd
Address: Adelaide, 5000 Australia
Address used since 16 Jan 2021
Address: Golden Grove, South Australia, 5125 Australia
Address: Aldgate, South Australia, 5154 Australia
Address used since 24 May 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 26 Jan 2014
Russell Wayne Kamp - Director (Inactive)
Appointment date: 08 Jul 2005
Termination date: 19 Dec 2011
Address: Sec 48 Petherick Road, Willalooka, South Australia, 5267 Australia
Address used since 28 Mar 2011
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street