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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12500 | |||
Individual | Stilwell, Maurice George |
Paraparaumu 5032 New Zealand |
22 Jun 1995 - |
Individual | Stilwell, Wendy Felicity |
Paraparaumu Paraparaumu 5032 New Zealand |
23 Jan 2013 - |
Shares Allocation #2 Number of Shares: 12500 | |||
Individual | Macaskill, Stephen Ronald |
Lower Hutt 5011 New Zealand |
22 Jun 1995 - |
Shares Allocation #3 Number of Shares: 12500 | |||
Individual | Faulkner, Christopher William |
Lower Hutt 5011 New Zealand |
22 Jun 1995 - |
Shares Allocation #4 Number of Shares: 12500 | |||
Individual | Booth, Christopher Craig |
Whitby Porirua 5024 New Zealand |
08 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilkie, Douglas George |
Lower Hutt |
31 May 2004 - 31 May 2004 |
Individual | Swan, Noel Busschau |
Khandallah Wellington 6035 |
22 Jun 1995 - 08 Apr 2009 |
Individual | Thomson, Eric Ronald |
Broadmeadows Wellington |
22 Jun 1995 - 06 May 2005 |
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
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