Qpam Limited, a registered company, was started on 10 Jan 2002. 9429036681310 is the New Zealand Business Number it was issued. "Entertainment centre operation" (ANZSIC R900320) is how the company is categorised. This company has been run by 17 directors: Michael Henry Coppel - an active director whose contract began on 31 Jul 2015,
Alex Richard Klos - an active director whose contract began on 09 Nov 2023,
Roger Leigh Mallet Field - an inactive director whose contract began on 25 Aug 2020 and was terminated on 16 Oct 2023,
Alan R. - an inactive director whose contract began on 31 Jul 2015 and was terminated on 25 Aug 2020,
Judith Atkinson-Clumpas - an inactive director whose contract began on 15 Nov 2010 and was terminated on 31 Jul 2015.
Updated on 09 Mar 2024, our database contains detailed information about 6 addresses the company uses, namely: Level 8, 48 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 48 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Level 15, 34 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 15, 34 Shortland Street, Auckland Central, Auckland, 1010 (physical address) among others.
Qpam Limited had been using 42 Mahuhu Crescent, Auckland Central, Auckland as their registered address up until 10 Dec 2021.
Past names used by the company, as we identified at BizDb, included: from 10 Jan 2002 to 20 Oct 2005 they were named Quay Park Arena Management Limited.
One entity owns all company shares (exactly 100 shares) - Nz Venue and Event Management Limited - located at 1010, Auckland Central, Auckland.
Other active addresses
Address #4: 42 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand
Office & delivery & records & other (Address For Share Register) & shareregister address used from 26 Aug 2020
Address #5: Level 15, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical & service address used from 10 Dec 2021
Address #6: Level 8, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 11 Aug 2023
Principal place of activity
42 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 42 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 03 Sep 2020 to 10 Dec 2021
Address #2: 42 Mahuhu Crs, Parnell, Auckland New Zealand
Registered & physical address used from 01 Apr 2008 to 03 Sep 2020
Address #3: Ground Floor , 34 Mahuhu Crs, Parnell, Auckland
Physical & registered address used from 24 Oct 2005 to 01 Apr 2008
Address #4: At The Offices Of Kensington Swan, Level 9, 89 The Terrace, Wellington, Attn: Ross Johnston
Physical & registered address used from 17 Oct 2005 to 24 Oct 2005
Address #5: C/- Kensington Swan, Level 4, 89 The Terrace, Wellington, Attn: Ross Johnston
Physical & registered address used from 09 Sep 2003 to 17 Oct 2005
Address #6: C/- Kpmg Legal, Level 4, 89 The Terrace, Wellington
Physical & registered address used from 10 Jan 2002 to 09 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Nz Venue And Event Management Limited Shareholder NZBN: 9429035514152 |
Auckland Central Auckland 1010 New Zealand |
17 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Evenz Limited Shareholder NZBN: 9429030457539 Company Number: 4090198 |
21 Dec 2012 - 26 Jun 2014 | |
Individual | Clumpas, Stuart Michael |
Devonport North Shore City 0624 New Zealand |
28 Sep 2010 - 26 Jun 2014 |
Individual | Mactaggart, Bruce James |
Havelock North Havelock North 4130 New Zealand |
28 Sep 2010 - 21 Dec 2012 |
Other | Bruce James Mactaggart And Stuart Michael Clumpas | 17 Sep 2010 - 21 Dec 2012 | |
Other | Null - Worldwide Nz Llc | 29 Sep 2004 - 29 Sep 2004 | |
Other | Null - Jacobsen Venue Management Pty Limited | 10 Jan 2002 - 17 Sep 2010 | |
Other | Null - Bruce James Mactaggart And Stuart Michael Clumpas | 17 Sep 2010 - 21 Dec 2012 | |
Entity | Evenz Limited Shareholder NZBN: 9429030457539 Company Number: 4090198 |
21 Dec 2012 - 26 Jun 2014 | |
Other | Worldwide Nz Llc | 29 Sep 2004 - 29 Sep 2004 | |
Other | Jacobsen Venue Management Pty Limited | 10 Jan 2002 - 17 Sep 2010 |
Ultimate Holding Company
Michael Henry Coppel - Director
Appointment date: 31 Jul 2015
Address: Toorak, Victoria, 3142 Australia
Address used since 23 May 2022
Address: Toorak, Melbourne, 3142 Australia
Address used since 31 Jul 2015
Alex Richard Klos - Director
Appointment date: 09 Nov 2023
Address: Victoria, 3111 Australia
Address used since 09 Nov 2023
Roger Leigh Mallet Field - Director (Inactive)
Appointment date: 25 Aug 2020
Termination date: 16 Oct 2023
Address: Richmond, Victoria, 3121 Australia
Address used since 25 Aug 2020
Alan R. - Director (Inactive)
Appointment date: 31 Jul 2015
Termination date: 25 Aug 2020
Judith Atkinson-clumpas - Director (Inactive)
Appointment date: 15 Nov 2010
Termination date: 31 Jul 2015
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 15 Nov 2010
Bruce James Mactaggart - Director (Inactive)
Appointment date: 25 May 2007
Termination date: 07 Dec 2012
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 09 Sep 2010
Robyn Maria Mactaggart - Director (Inactive)
Appointment date: 15 Nov 2010
Termination date: 26 Nov 2012
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 15 Nov 2010
Amber Lucy Jacobsen - Director (Inactive)
Appointment date: 18 Aug 2003
Termination date: 01 Nov 2010
Address: Woolwich, Nsw 2110, Australia,
Address used since 18 Aug 2003
Colin Frederick Jacobsen - Director (Inactive)
Appointment date: 11 May 2007
Termination date: 09 Sep 2010
Address: Woolwich, Nsw 2110, Australia,
Address used since 11 May 2007
Stuart Michael Clumpas - Director (Inactive)
Appointment date: 09 Sep 2010
Termination date: 09 Sep 2010
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 09 Sep 2010
Peter James Fredricson - Director (Inactive)
Appointment date: 30 Aug 2007
Termination date: 21 Apr 2010
Address: Remuera,
Address used since 30 Aug 2007
Kevin George Jacobsen - Director (Inactive)
Appointment date: 10 Jan 2002
Termination date: 14 Aug 2009
Address: Hunters Hill, Nsw 2110, Australia,
Address used since 10 Jan 2002
Michael Aaron Jacobsen - Director (Inactive)
Appointment date: 18 Aug 2003
Termination date: 11 May 2007
Address: Hunters Hill, Nsw 2110, Australia,
Address used since 18 Aug 2003
John James Gosney - Director (Inactive)
Appointment date: 04 Apr 2006
Termination date: 04 Apr 2006
Address: Mt Eden, Auckland,
Address used since 04 Apr 2006
John Paul Utsick - Director (Inactive)
Appointment date: 09 Mar 2004
Termination date: 03 Apr 2006
Address: Ste 3702, Miami Beach, Florida 33139, U.s.a.,
Address used since 09 Mar 2004
Colin Frederick Jacobsen - Director (Inactive)
Appointment date: 10 Jan 2002
Termination date: 25 Mar 2004
Address: Woolwich, Nsw 2110, Australia,
Address used since 10 Jan 2002
Klaus Heinrich Selinger - Director (Inactive)
Appointment date: 10 Jan 2002
Termination date: 02 Sep 2003
Address: Wahroonga, Nsw 2076, Australia,
Address used since 10 Jan 2002
Aecom New Zealand Limited
8 Mahuhu Crescent
Aecom New Zealand Holdings Limited
8 Mahuhu Crescent
Aecom Consulting Services (nz) Limited
8 Mahuhu Crescent
Yes Acupuncture Clinic Limited
Quay Park Health Centre
Msonti Limited
41 Dockside Lane
Igenz Limited
68-70 Beach Road
Clownfish Entertainment Limited
Zurich House
Evenz Limited
42 Mahuhu Crescent
Golden Space Limited
5a Eden Crescent
Ifly Indoor Skydiving Nz Limited
Level 27, Lumley Centre,
Inflatable World Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street