Shortcuts

Qa Leases Limited

Type: NZ Limited Company (Ltd)
9429037550622
NZBN
966429
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 16 Jul 2014
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 12 Sep 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

Qa Leases Limited, a registered company, was registered on 24 Jun 1999. 9429037550622 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: David Roger Gorman - an active director whose contract began on 03 Sep 1999,
Gregory Frederick Cohen - an active director whose contract began on 19 Jan 2006,
James Francis Speedy - an inactive director whose contract began on 24 Jun 1999 and was terminated on 03 Sep 1999.
Last updated on 10 Mar 2024, the BizDb database contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Qa Leases Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address until 12 Sep 2019.
More names for this company, as we found at BizDb, included: from 21 Oct 1999 to 01 Mar 2017 they were called Quest Auckland Limited, from 13 Aug 1999 to 21 Oct 1999 they were called Park Central Hotel Management (1999) Limited and from 24 Jun 1999 to 13 Aug 1999 they were called Quest Auckland Limited.
A total of 800100 shares are allocated to 5 shareholders (4 groups). The first group is comprised of 23411 shares (2.93 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 35098 shares (4.39 per cent). Lastly the next share allotment (141591 shares 17.7 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 16 Jul 2014 to 12 Sep 2019

Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Oct 2013 to 16 Jul 2014

Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 13 Oct 2009 to 11 Oct 2013

Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 26 Sep 2008 to 13 Oct 2009

Address #5: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 17 Oct 2006 to 26 Sep 2008

Address #6: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Str, Auckland

Registered address used from 08 Sep 2005 to 17 Oct 2006

Address #7: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Physical address used from 08 Sep 2005 to 17 Oct 2006

Address #8: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 11 Sep 2003 to 08 Sep 2005

Address #9: C/- Gosling Chapman, Level 8, 63 Albert Street, Auckland

Registered address used from 13 Oct 2000 to 11 Sep 2003

Address #10: Level 8, 63 Albert Street, Auckland

Physical address used from 13 Oct 2000 to 11 Sep 2003

Address #11: C/- Gosling Chapman, Level 8, 63 Albert Street, Auckland

Physical address used from 13 Oct 2000 to 13 Oct 2000

Address #12: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City

Registered address used from 11 Oct 2000 to 13 Oct 2000

Address #13: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City

Registered address used from 12 Apr 2000 to 11 Oct 2000

Address #14: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City

Physical address used from 29 Jun 1999 to 13 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 800100

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 23411
Individual Cohen, Christine Lee Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 35098
Other (Other) 056 058 229 - Triple Holdings Pty Limited Casuarina
Nsw
2487
Australia
Shares Allocation #3 Number of Shares: 141591
Director Cohen, Gregory Frederick Saint Marys Bay
Auckland
1011
New Zealand
Director Gorman, David Roger Casuarina
Nsw
2487
Australia
Shares Allocation #4 Number of Shares: 600000
Entity (NZ Limited Company) Cohen Management Limited
Shareholder NZBN: 9429034372463
Saint Marys Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gorman Management Limited
Shareholder NZBN: 9429037592042
Company Number: 958742
Auckland Central
Auckland
1010
New Zealand
Directors

David Roger Gorman - Director

Appointment date: 03 Sep 1999

Address: Casuarina, Nsw, 2487 Australia

Address used since 02 Sep 2021

Address: East Melbourne, Victoria 3002, Australia

Address used since 13 Aug 2009


Gregory Frederick Cohen - Director

Appointment date: 19 Jan 2006

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 02 Sep 2021

Address: 363 Queen Street, Auckland, 1010 New Zealand

Address used since 30 Sep 2015


James Francis Speedy - Director (Inactive)

Appointment date: 24 Jun 1999

Termination date: 03 Sep 1999

Address: Pakuranga, Auckland,

Address used since 24 Jun 1999

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street