Shortcuts

Hq Limited

Type: NZ Limited Company (Ltd)
9429038896538
NZBN
573566
Company Number
Removed
Company Status
Current address
393 Gladstone Road
Gisborne 4010
New Zealand
Physical & service & registered address used since 13 Jun 2016

Hq Limited was registered on 05 Feb 1993 and issued a number of 9429038896538. The removed LTD company has been managed by 6 directors: June Sylvia Hall - an active director whose contract began on 26 Feb 1993,
David Brendon Quinn - an active director whose contract began on 26 Feb 1993,
D'arcy Frederick Quinn - an active director whose contract began on 07 Feb 1994,
Heather Jean Quinn - an active director whose contract began on 07 Feb 1994,
Carolyn Ward Melville - an inactive director whose contract began on 01 Feb 1993 and was terminated on 26 Feb 1993.
According to BizDb's database (last updated on 25 Feb 2024), the company uses 1 address: 393 Gladstone Road, Gisborne, 4010 (type: physical, service).
Until 13 Jun 2016, Hq Limited had been using 393 Gladstone Road, Gisborne as their registered address.
BizDb found previous names for the company: from 05 Feb 1993 to 15 Mar 1993 they were named Cadillac Holdings Limited.
A total of 150 shares are allotted to 4 groups (4 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Quinn, Heather Jean (an individual) located at Mangawhai 0540.
Then there is a group that consists of 1 shareholder, holds 16.67 per cent shares (exactly 25 shares) and includes
Quinn, D'arcy Frederick - located at Mangawhai 0540.
The 3rd share allocation (50 shares, 33.33%) belongs to 1 entity, namely:
Quinn, David Brendon, located at Gisborne (an individual).

Addresses

Previous addresses

Address: 393 Gladstone Road, Gisborne New Zealand

Registered & physical address used from 17 Aug 2006 to 13 Jun 2016

Address: 64 Lowe Street, Gisborne

Physical address used from 24 May 1997 to 17 Aug 2006

Address: J' Mall Office Block, Broderick Road, Johnsonville

Registered address used from 09 Mar 1993 to 17 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: June

Annual return last filed: 02 Jun 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Quinn, Heather Jean Mangawhai 0540

New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Quinn, D'arcy Frederick Mangawhai 0540

New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Quinn, David Brendon Gisborne
4010
New Zealand
Shares Allocation #4 Number of Shares: 50
Individual Hall, June Sylvia Gisborne
4010
New Zealand
Directors

June Sylvia Hall - Director

Appointment date: 26 Feb 1993

Address: Gisborne, 4010 New Zealand

Address used since 02 Jun 2016


David Brendon Quinn - Director

Appointment date: 26 Feb 1993

Address: Gisborne, 4010 New Zealand

Address used since 02 Jun 2016


D'arcy Frederick Quinn - Director

Appointment date: 07 Feb 1994

Address: Mangawhai, 0540 New Zealand

Address used since 02 Jun 2016


Heather Jean Quinn - Director

Appointment date: 07 Feb 1994

Address: Mangawhai, 0540 New Zealand

Address used since 02 Jun 2016


Carolyn Ward Melville - Director (Inactive)

Appointment date: 01 Feb 1993

Termination date: 26 Feb 1993

Address: Johnsonville, Wellington,

Address used since 01 Feb 1993


Garth Osmond Melville - Director (Inactive)

Appointment date: 01 Feb 1993

Termination date: 26 Feb 1993

Address: Johnsonville, Wellington,

Address used since 01 Feb 1993

Nearby companies

In Line Construction Limited
393 Gladstone Road

Sunworth Limited
393 Gladstone Road

A-dive Limited
393 Gladstone Road

Roche Farming Limited
393 Gladstone Road

Dennis Hall Decorators 2013 Limited
393 Gladstone Road

Eastland Forest And Farm Limited
393 Gladstone Road