Shortcuts

Qbik I P Management Limited

Type: NZ Limited Company (Ltd)
9429038190773
NZBN
836110
Company Number
Registered
Company Status
Current address
Bdo Auckland, Level 4
4 Graham Street
Auckland 1140
New Zealand
Registered & physical & service address used since 09 Jan 2017

Qbik i P Management Limited was launched on 21 Nov 1996 and issued an NZ business number of 9429038190773. This registered LTD company has been supervised by 4 directors: Adrien De Croy - an active director whose contract started on 05 Mar 1997,
Craig Andrew Gower - an active director whose contract started on 01 Apr 2001,
Christopher Crawford Barrow - an inactive director whose contract started on 21 Apr 1997 and was terminated on 01 Apr 2001,
Lisa Maree Tauber - an inactive director whose contract started on 21 Nov 1996 and was terminated on 05 Mar 1997.
As stated in BizDb's database (updated on 28 Feb 2024), this company uses 1 address: Bdo Auckland, Level 4, 4 Graham Street, Auckland, 1140 (type: registered, physical).
Up to 09 Jan 2017, Qbik i P Management Limited had been using Bdo Auckland, Level 8, 120 Albert Street, Auckland as their registered address.
BizDb found old names used by this company: from 21 Nov 1996 to 05 Mar 1997 they were called Edenvale Holdings Limited.
A total of 100 shares are allotted to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Gower, Craig (an individual) located at Milford, Auckland postcode 0620,
De Croy, Adrien (an individual) located at Epsom, Auckland.

Addresses

Previous addresses

Address: Bdo Auckland, Level 8, 120 Albert Street, Auckland, 0620 New Zealand

Registered & physical address used from 14 Apr 2014 to 09 Jan 2017

Address: 96a Kitchener Road, Milford, Auckland, 0620 New Zealand

Physical & registered address used from 24 Mar 2014 to 14 Apr 2014

Address: Bdo Auckland, Level 8, 120 Albert Street, Auckland New Zealand

Registered & physical address used from 05 May 2010 to 24 Mar 2014

Address: Bdo Spicers, Level 8, 120 Albert Street, Auckland

Physical & registered address used from 29 Oct 2003 to 05 May 2010

Address: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland

Physical address used from 12 Oct 2001 to 12 Oct 2001

Address: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland

Registered address used from 12 Oct 2001 to 29 Oct 2003

Address: Bdo Spicers, Level 18, Westpactrust Tower, 120 Albert St, Auckland

Registered & physical address used from 12 Oct 2001 to 12 Oct 2001

Address: 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Physical & registered address used from 14 Sep 2001 to 12 Oct 2001

Address: 3e/406 Remuera Road, Remuera, Auckland

Registered address used from 11 Apr 2000 to 14 Sep 2001

Address: 10 Hepburn Street, Ponsonby, Auckland

Physical address used from 17 Dec 1997 to 14 Sep 2001

Address: 10 Hepburn Street, Ponsonby, Auckland

Registered address used from 17 Dec 1997 to 11 Apr 2000

Address: 3e/406 Remuera Road, Remuera, Auckland

Registered & physical address used from 25 Mar 1997 to 17 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 29 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Gower, Craig Milford
Auckland
0620
New Zealand
Individual De Croy, Adrien Epsom
Auckland

New Zealand
Directors

Adrien De Croy - Director

Appointment date: 05 Mar 1997

Address: Epsom, Auckland, 1023 New Zealand

Address used since 14 Oct 2008


Craig Andrew Gower - Director

Appointment date: 01 Apr 2001

Address: Milford, Auckland, 0620 New Zealand

Address used since 06 Apr 2016


Christopher Crawford Barrow - Director (Inactive)

Appointment date: 21 Apr 1997

Termination date: 01 Apr 2001

Address: Ponsonby, Auckland,

Address used since 21 Apr 1997


Lisa Maree Tauber - Director (Inactive)

Appointment date: 21 Nov 1996

Termination date: 05 Mar 1997

Address: Remuera, Auckland,

Address used since 21 Nov 1996