Shortcuts

Hqnz Limited

Type: NZ Limited Company (Ltd)
9429036703357
NZBN
1174595
Company Number
Registered
Company Status
Current address
Level 1, 13 Camp Street
Queenstown 9300
New Zealand
Physical & service & registered address used since 15 Aug 2022

Hqnz Limited, a registered company, was registered on 15 Nov 2001. 9429036703357 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Robert Finn Stewart-Mcdonald - an active director whose contract started on 15 Nov 2001,
Christopher Francis Short - an inactive director whose contract started on 15 Nov 2001 and was terminated on 19 Aug 2004,
Michelle Diane Munro - an inactive director whose contract started on 15 Nov 2001 and was terminated on 15 Jan 2003,
Paula Elizabeth Cameron - an inactive director whose contract started on 15 Nov 2001 and was terminated on 15 Jan 2003.
Updated on 27 Feb 2024, the BizDb database contains detailed information about 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (category: physical, service).
Hqnz Limited had been using C/ Findex (Nz) Limited, Level 1, Te Ahi Building, 13 Camp Street, Queenstown as their physical address until 15 Aug 2022.
A total of 1000 shares are issued to 6 shareholders (4 groups). The first group includes 100 shares (10 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 898 shares (89.8 per cent). Lastly the third share allotment (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: C/ Findex (nz) Limited, Level 1, Te Ahi Building, 13 Camp Street, Queenstown, 9300 New Zealand

Physical & registered address used from 23 Apr 2019 to 15 Aug 2022

Address: C/ Crowe Horwath (nz) Limited, Level 1, Te Ahi Building, 13 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 13 Apr 2015 to 23 Apr 2019

Address: C/- Ward Wilson Ltd, 10 Athol Street, Queenstown New Zealand

Registered & physical address used from 22 Jan 2004 to 13 Apr 2015

Address: 3 Wye Place, Sunshine Bay, Queenstown

Physical address used from 10 Jun 2002 to 22 Jan 2004

Address: 3 Wye Place, Sunshine Bay, Queenstown

Registered address used from 05 Jun 2002 to 22 Jan 2004

Address: 7a Caples Place, Fernhill, Queenstown

Registered address used from 15 Nov 2001 to 05 Jun 2002

Address: 7a Caples Place, Fernhill, Queenstown

Physical address used from 15 Nov 2001 to 10 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 14 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Simpson, Rachael Arrowtown
Arrowtown
9302
New Zealand
Shares Allocation #2 Number of Shares: 898
Individual Mcdonald, Finn Stewart New Plymouth

New Zealand
Individual Munro, Michelle Diane Arrowtown
Arrowtown
9302
New Zealand
Individual Stewart-mcdonald, Robert Finn Arrowtown
Arrowtown
9302
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Munro, Michelle Diane Arrowtown
Arrowtown
9302
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Stewart-mcdonald, Robert Finn Arrowtown
Arrowtown
9302
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Short, Paula Elizabeth Mapua
Individual Short, Christopher Francis Mapua
Individual Short, Christopher Francis Mapua
Individual Rhodes, Ellen Queenstown
9371
New Zealand
Individual Short, Paula Elizabeth Mapua
Directors

Robert Finn Stewart-mcdonald - Director

Appointment date: 15 Nov 2001

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 22 Mar 2010


Christopher Francis Short - Director (Inactive)

Appointment date: 15 Nov 2001

Termination date: 19 Aug 2004

Address: Sunshine Bay, Queenstown,

Address used since 15 Nov 2001


Michelle Diane Munro - Director (Inactive)

Appointment date: 15 Nov 2001

Termination date: 15 Jan 2003

Address: Arthurs Point, Queenstown,

Address used since 15 Nov 2001


Paula Elizabeth Cameron - Director (Inactive)

Appointment date: 15 Nov 2001

Termination date: 15 Jan 2003

Address: Sunshine Bay, Queenstown,

Address used since 15 Nov 2001

Nearby companies

J Sneddon Holdings Limited
10 Athol Street

Judi Sneddon Limited
L1, 10 Athol Street

Whakatipu Ski Club Incorporated
C/o Whk Group

Japanese Family Society Of Queenstown Incorporated
C/o Preston Russell Law

Mac Limited
27 Camp Street

Hogan Gully Farm Limited
Level 2, The Station, Corner Shotover &