Shortcuts

Q Limited

Type: NZ Limited Company (Ltd)
9429038597572
NZBN
650265
Company Number
Registered
Company Status
Current address
Unit 3, 80-82 Eastern Hutt Road,
Wingate
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 17 Jun 2022
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered address used since 14 Dec 2022

Q Limited, a registered company, was incorporated on 22 Jun 1995. 9429038597572 is the NZ business identifier it was issued. This company has been managed by 8 directors: Christopher William Faulkner - an active director whose contract started on 22 Jun 1995,
Stephen Ronald Macaskill - an active director whose contract started on 01 Aug 2002,
Christopher Craig Booth - an active director whose contract started on 02 Apr 2009,
Maurice George Stilwell - an active director whose contract started on 17 Jul 2018,
Maurice George Stilwell - an inactive director whose contract started on 22 Jun 1995 and was terminated on 30 Jun 2015.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (category: registered, registered).
Q Limited had been using 69 Rutherford Street, Lower Hutt as their registered address up until 17 Jun 2022.
Former names for this company, as we managed to find at BizDb, included: from 27 Oct 1995 to 28 May 2002 they were named Kapiti Telecommunications Limited, from 22 Jun 1995 to 27 Oct 1995 they were named Kapiti Communications Limited.
A total of 50000 shares are issued to 5 shareholders (4 groups). The first group includes 12500 shares (25%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 12500 shares (25%). Finally the 3rd share allotment (12500 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 69 Rutherford Street, Lower Hutt, 5010 New Zealand

Registered & physical address used from 12 May 2008 to 17 Jun 2022

Address #2: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt

Physical & registered address used from 10 Jul 2005 to 12 May 2008

Address #3: Odlin Mc Grath Chartered Accountants Ltd, Level 3, Westfield Tower, 45 Knights Road, Lower Hutt

Physical & registered address used from 20 May 2003 to 10 Jul 2005

Address #4: Odlin Mcgrath Chartered Accountants Ltd, Level 3, Westfield Tower, 45 Knights Road, Lower Hutt

Physical & registered address used from 14 Jun 2002 to 20 May 2003

Address #5: C/-finman Services (paraparaumu) Limited, 302 Kapiti Road, Paraparaumu Beach

Registered & physical address used from 07 Jun 2002 to 14 Jun 2002

Address #6: C/- Mr C W Faulkner, 16 Junction Street, Lower Hutt

Registered address used from 06 Oct 2000 to 07 Jun 2002

Address #7: C/- Mr C W Faulkner, 16 Junction Street, Lower Hutt

Physical address used from 06 Oct 2000 to 06 Oct 2000

Address #8: C/- Finman Services Limited, 16 Mahara Place, Waikanae

Physical address used from 06 Oct 2000 to 07 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12500
Individual Stilwell, Maurice George Paraparaumu 5032

New Zealand
Individual Stilwell, Wendy Felicity Paraparaumu
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 12500
Individual Macaskill, Stephen Ronald Lower Hutt 5011

New Zealand
Shares Allocation #3 Number of Shares: 12500
Individual Faulkner, Christopher William Lower Hutt 5011

New Zealand
Shares Allocation #4 Number of Shares: 12500
Individual Booth, Christopher Craig Whitby
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilkie, Douglas George Lower Hutt
Individual Swan, Noel Busschau Khandallah
Wellington 6035
Individual Thomson, Eric Ronald Broadmeadows
Wellington
Directors

Christopher William Faulkner - Director

Appointment date: 22 Jun 1995

Address: Lower Hutt, 5011 New Zealand

Address used since 31 Aug 2015


Stephen Ronald Macaskill - Director

Appointment date: 01 Aug 2002

Address: Lower Hutt, 5011 New Zealand

Address used since 31 Aug 2015


Christopher Craig Booth - Director

Appointment date: 02 Apr 2009

Address: Whitby, Porirua, 5024 New Zealand

Address used since 30 May 2023

Address: Whitby, Porirua, 5024 New Zealand

Address used since 31 Aug 2015


Maurice George Stilwell - Director

Appointment date: 17 Jul 2018

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 07 May 2021

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 17 Jul 2018


Maurice George Stilwell - Director (Inactive)

Appointment date: 22 Jun 1995

Termination date: 30 Jun 2015

Address: Paraparaumu, 5032 New Zealand

Address used since 05 May 2008


Noel Busschau Swan - Director (Inactive)

Appointment date: 01 Feb 2003

Termination date: 26 May 2010

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 02 Apr 2009


Eric Ronald Thomson - Director (Inactive)

Appointment date: 01 Feb 2003

Termination date: 01 Aug 2003

Address: Broadmeadows, Wellington,

Address used since 01 Feb 2003


Douglas George Wilkie - Director (Inactive)

Appointment date: 01 Aug 2002

Termination date: 18 Jul 2003

Address: Lower Hutt,

Address used since 01 Aug 2002

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street