Qinz (Anzac Avenue) Limited, a registered company, was launched on 23 Jul 1991. 9429039090119 is the number it was issued. "Hotel operation" (ANZSIC H440040) is how the company is classified. This company has been managed by 22 directors: Joo Boon Pua - an active director whose contract began on 29 Aug 2008,
Stuart Nigel Bruce Harrison - an active director whose contract began on 01 Jul 2022,
Boo Keng Chiu - an inactive director whose contract began on 20 Dec 2006 and was terminated on 01 Jul 2022,
Walter Stone - an inactive director whose contract began on 18 Jun 2012 and was terminated on 28 Nov 2014,
Nicholas Peter Mckissack - an inactive director whose contract began on 18 Jun 2012 and was terminated on 28 Nov 2014.
Updated on 26 Mar 2024, our data contains detailed information about 6 addresses the company registered, namely: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 (registered address),
Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 (service address),
Po Box 5640, Victoria Street West, Auckland, 1142 (postal address),
Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 (office address) among others.
Qinz (Anzac Avenue) Limited had been using Level 13, 280 Centre, 280 Queen Street, Auckland as their registered address up until 03 Apr 2023.
A total of 23783296 shares are allotted to 2 shareholders (2 groups). The first group includes 100 shares (0 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 23783196 shares (100 per cent).
Other active addresses
Address #4: Po Box 5640, Victoria Street West, Auckland, 1142 New Zealand
Postal address used from 01 Apr 2023
Address #5: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 01 Apr 2023
Address #6: Floor 7, 23 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 03 Apr 2023
Principal place of activity
Level 13, 280 Queen Street, Auckland, 1140 New Zealand
Previous addresses
Address #1: Level 13, 280 Centre, 280 Queen Street, Auckland New Zealand
Registered & service address used from 22 Apr 2004 to 03 Apr 2023
Address #2: Level 13, Countrywide Bank Centre, 280 Queen St, Auckland
Registered address used from 04 Jun 2001 to 22 Apr 2004
Address #3: Level 13, Countrywide Bank Centre, 280 Queen Street, Auckland
Physical address used from 19 Dec 1995 to 22 Apr 2004
Address #4: 152 Anzac Avenue, Auckland
Registered address used from 21 Feb 1992 to 04 Jun 2001
Address #5: Tower 2, Shortland Centre, Shortland Street, Auckland
Registered address used from 22 Jan 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 23783296
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 31 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Hospitality Group Limited Shareholder NZBN: 9429038659386 |
Auckland Central Auckland 1010 New Zealand |
23 Jul 1991 - |
Shares Allocation #2 Number of Shares: 23783196 | |||
Entity (NZ Limited Company) | Hospitality Group Limited Shareholder NZBN: 9429038659386 |
Auckland Central Auckland 1010 New Zealand |
23 Jul 1991 - |
Ultimate Holding Company
Joo Boon Pua - Director
Appointment date: 29 Aug 2008
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 29 Aug 2008
Stuart Nigel Bruce Harrison - Director
Appointment date: 01 Jul 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Jul 2022
Boo Keng Chiu - Director (Inactive)
Appointment date: 20 Dec 2006
Termination date: 01 Jul 2022
Address: Auckland, 1140 New Zealand
Address used since 04 Apr 2016
Walter Stone - Director (Inactive)
Appointment date: 18 Jun 2012
Termination date: 28 Nov 2014
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 18 Jun 2012
Nicholas Peter Mckissack - Director (Inactive)
Appointment date: 18 Jun 2012
Termination date: 28 Nov 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 18 Jun 2012
John Edward Paki - Director (Inactive)
Appointment date: 28 Jun 1996
Termination date: 18 Jun 2012
Address: 126 Wakefield Street, Wellington,
Address used since 28 Jun 1996
Stuart Nigel Bruce Harrison - Director (Inactive)
Appointment date: 30 Jun 2003
Termination date: 29 Aug 2008
Address: Castor Bay, North Shore City 1309,
Address used since 23 Jul 2007
Hong Ren Wong - Director (Inactive)
Appointment date: 01 Feb 1999
Termination date: 20 Dec 2006
Address: Singapore 277181,
Address used since 01 Feb 1999
Kasinather Arasaratnam - Director (Inactive)
Appointment date: 07 Sep 1993
Termination date: 30 Jun 2003
Address: Avondale, Auckland,
Address used since 07 Sep 1993
David Mckenzie Cockburn - Director (Inactive)
Appointment date: 01 Feb 1999
Termination date: 09 Jul 1999
Address: Mission Bay, Auckland,
Address used since 01 Feb 1999
George Kwok Fai Lee - Director (Inactive)
Appointment date: 17 Jan 1998
Termination date: 31 Dec 1998
Address: Remuera, Auckland,
Address used since 17 Jan 1998
Vincent Wee Eng Yeo - Director (Inactive)
Appointment date: 06 Sep 1993
Termination date: 17 Jan 1998
Address: Mission Bay, Auckland,
Address used since 06 Sep 1993
Ihakara Porutu Puketapu - Director (Inactive)
Appointment date: 13 Jan 1992
Termination date: 28 Jun 1996
Address: Karori, Wellington,
Address used since 13 Jan 1992
Bruce Charles Davidson - Director (Inactive)
Appointment date: 06 Sep 1993
Termination date: 28 Jun 1996
Address: Orakei, Auckland,
Address used since 06 Sep 1993
Murray Robert Fulton - Director (Inactive)
Appointment date: 21 Feb 1996
Termination date: 28 Jun 1996
Address: Takapuna, Auckland,
Address used since 21 Feb 1996
George Kwok-fai Lee - Director (Inactive)
Appointment date: 12 Dec 1995
Termination date: 21 Feb 1996
Address: Ellerlsie, Auckland,
Address used since 12 Dec 1995
Douglas Lenard Hazard - Director (Inactive)
Appointment date: 13 Jan 1992
Termination date: 09 Oct 1995
Address: Parnell, Auckland,
Address used since 13 Jan 1992
Richard Lyle Griffith - Director (Inactive)
Appointment date: 13 Jan 1992
Termination date: 06 Sep 1993
Address: Kailua, Hawaii, Usa,
Address used since 13 Jan 1992
Denis Michael Mcnamara - Director (Inactive)
Appointment date: 13 Jan 1992
Termination date: 06 Sep 1993
Address: Mission Bay, Auckland,
Address used since 13 Jan 1992
Barry Vaughan Clive Stafford - Director (Inactive)
Appointment date: 13 Jan 1992
Termination date: 06 Sep 1993
Address: Greenlane, Auckland,
Address used since 13 Jan 1992
Rodney George Willis - Director (Inactive)
Appointment date: 13 Jan 1992
Termination date: 06 Sep 1993
Address: Takapuna, Auckland,
Address used since 13 Jan 1992
David Hamilton Schaefer - Director (Inactive)
Appointment date: 15 Feb 1993
Termination date: 06 Sep 1993
Address: Honolulu, Hawaii, Usa,
Address used since 15 Feb 1993
Kin Holdings Limited
Level 13, 280 Centre
Cdl Land New Zealand Limited
Level 13
Kingsgate International Corporation Limited
Level 13, 280 Centre
Smile Dental Cbd Limited
Suite 4, 280 Queen Street
Hospitality Services Limited
Level 13
All Seasons Hotels & Resorts Limited
Level 13
Columna Capital Holdings Limited
Level 16, Bdo Tower, 120 Albert Street
Hospitality Leases Limited
Level 13
Hospitality Services Limited
Level 13
Kannur Limited
Level 29, 188 Quay Street
Millennium & Copthorne Hotels New Zealand Limited
Level 13
Qd Apartments Limited
Level 6, 51 Shortland Street