Shortcuts

Qbik New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038320262
NZBN
808306
Company Number
Registered
Company Status
Current address
Level 4, 4 Graham Street
Auckland 1140
New Zealand
Registered & physical & service address used since 09 Jan 2017


Qbik New Zealand Limited, a registered company, was registered on 07 May 1996. 9429038320262 is the business number it was issued. The company has been run by 4 directors: Adrien De Croy - an active director whose contract began on 05 Mar 1997,
Craig Andrew Gower - an active director whose contract began on 01 Apr 2001,
Christopher Crawford Barrow - an inactive director whose contract began on 21 Apr 1997 and was terminated on 01 Apr 2001,
Lisa Maree Tauber - an inactive director whose contract began on 07 May 1996 and was terminated on 05 Mar 1997.
Last updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1140 (types include: registered, physical).
Qbik New Zealand Limited had been using Level 8, 120 Albert Street, Auckland as their physical address up to 09 Jan 2017.
Other names for the company, as we found at BizDb, included: from 07 May 1996 to 05 Mar 1997 they were named Aura Enterprises Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Gower, Craig Andrew (an individual) located at Milford, Auckland postcode 0620,
De Croy, Adrien (an individual) located at Epsom, Auckland.

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland, 1010 New Zealand

Physical & registered address used from 23 Apr 2014 to 09 Jan 2017

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

Registered & physical address used from 24 Mar 2014 to 23 Apr 2014

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

Physical & registered address used from 05 May 2010 to 24 Mar 2014

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

Registered & physical address used from 01 Jul 2003 to 05 May 2010

Address: B D O Spicers, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 14 Sep 2001 to 01 Jul 2003

Address: B D O Spicers, 13th Floor, Quay Tower, 29 Customs Street West, Auckland

Physical address used from 14 Sep 2001 to 14 Sep 2001

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

Physical address used from 14 Sep 2001 to 01 Jul 2003

Address: Bdo Auckland, Level 13, Quay Tower, 29 Customs Street West, Auckland

Physical & registered address used from 18 Jun 2001 to 14 Sep 2001

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

Registered address used from 11 Apr 2000 to 18 Jun 2001

Address: Bdo Auckland, Level 13, Auay Tower, 29 Customs Street West, Auckland

Registered address used from 16 Jul 1998 to 11 Apr 2000

Address: 10 Hepburn St, Ponsonby, Auckland

Registered address used from 10 Feb 1998 to 16 Jul 1998

Address: 10 Hepburn Street,, Ponsonby, Auckland

Physical address used from 10 Feb 1998 to 18 Jun 2001

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

Physical & registered address used from 25 Mar 1997 to 10 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Gower, Craig Andrew 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 01 Jun 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: 13th Floor, Quay Tower, 29 Customs Street West, Auckland,

Address used since 21 Apr 1997


Lisa Maree Tauber - Director (Inactive)

Appointment date: 07 May 1996

Termination date: 05 Mar 1997

Address: Remuera, Auckland,

Address used since 07 May 1996

Nearby companies

Maco Pharma Australia Pty Limited
Level 4, 4 Graham Street

Japan Vehicles Direct Limited
Level 4, 4 Graham Street

Tahi Estate Trustees Limited
Level 9, Tower One, 205 Queen Street

Friedman Trust Company Limited
Level 8 43 High Street

Halcrow Pacific Pty Ltd
Level 4, 4 Graham Street

Brookfields Consultants Limited
Level 9, Tower One, 205 Queen Street