Qsm Limited, a registered company, was launched on 23 Apr 2002. 9429036527052 is the number it was issued. This company has been run by 3 directors: Barry Kent - an active director whose contract began on 25 Jul 2006,
Svetozar Majstorovic - an inactive director whose contract began on 23 Apr 2002 and was terminated on 14 Sep 2009,
Andre Illemann - an inactive director whose contract began on 25 Jul 2006 and was terminated on 05 Jul 2007.
Updated on 10 Feb 2024, BizDb's database contains detailed information about 2 addresses the company registered, namely: 150 Te Aute Road, Havelock North, Havelock North, 4130 (registered address),
150 Te Aute Road, Havelock North, Havelock North, 4130 (service address),
150 Te Aute Road, Havelock North, 4130 (physical address).
Qsm Limited had been using 150 Te Aute Road, Havelock North as their registered address until 05 May 2023.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 90 shares (90%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10 shares (10%).
Previous addresses
Address #1: 150 Te Aute Road, Havelock North, 4130 New Zealand
Registered & service address used from 02 Mar 2015 to 05 May 2023
Address #2: 1272 Louie Street, Parkvale, Hastings, 4122 New Zealand
Registered & physical address used from 19 Dec 2014 to 02 Mar 2015
Address #3: 11a Martin Place, Havelock North New Zealand
Physical & registered address used from 25 Aug 2009 to 19 Dec 2014
Address #4: 1017 Heretaunga Street East, Hastings
Physical & registered address used from 28 May 2007 to 25 Aug 2009
Address #5: Oldershaw & Co Limited, Marewa House, 106a Kennedy Road, Napier
Physical & registered address used from 23 Apr 2002 to 28 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Kent, Barry |
Havelock North Havelock North 4130 New Zealand |
25 Jul 2006 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Kent, Coralie Ingrid |
Havelock North Havelock North 4130 New Zealand |
03 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Majstorovic, Svetozar |
Napier |
23 Apr 2002 - 25 Jul 2006 |
Individual | Illemann, Andre |
Havelock North |
25 Jul 2006 - 25 Jul 2006 |
Other | Null - The Majstorovic Family Trust | 25 Jul 2006 - 29 Nov 2007 | |
Individual | Majstorovic, Svetozar |
Napier 4110 |
07 Sep 2009 - 07 Sep 2009 |
Other | Null - Qsm Trust | 25 Jul 2006 - 25 Jul 2006 | |
Other | The Majstorovic Family Trust | 25 Jul 2006 - 29 Nov 2007 | |
Other | Qsm Trust | 25 Jul 2006 - 25 Jul 2006 |
Barry Kent - Director
Appointment date: 25 Jul 2006
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 27 Apr 2023
Address: Havelock North, 4130 New Zealand
Address used since 20 Feb 2015
Svetozar Majstorovic - Director (Inactive)
Appointment date: 23 Apr 2002
Termination date: 14 Sep 2009
Address: Napier, 4110 New Zealand
Address used since 23 Apr 2002
Andre Illemann - Director (Inactive)
Appointment date: 25 Jul 2006
Termination date: 05 Jul 2007
Address: Havelock North,
Address used since 25 Jul 2006
Qso Limited
150 Te Aute Road
Kei Limited
150 Te Aute Road
The Happy Tav Charitable Sports And Educational Trust Board
Te Aute Raod
St Andrews Limes Limited
164 St Andrews Road
Diana Black Design Limited
92 Middle Road
Tikokino Cattle Company Limited
74 Te Aute Road