Shortcuts

Qpod Systems Limited

Type: NZ Limited Company (Ltd)
9429039476883
NZBN
385118
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692540
Industry classification code
Scientific Or Technical Service Nec
Industry classification description
Current address
Computershare Investor Services Ltd
Level 2, 159 Hurstmere Rd, Takapuna
North Shore City
Shareregister & other (Address For Share Register) address used since 20 Aug 2004
25 Copperfield Terrace
Howick
Auckland
Other address (Address for Records) used since 09 Dec 2008
479 Hibiscus Coast Highway
Orewa
Auckland 0931
New Zealand
Other (Address for Records) & records address (Address for Records) used since 27 Feb 2019

Qpod Systems Limited, a registered company, was registered on 31 Aug 1988. 9429039476883 is the number it was issued. "Scientific or technical service nec" (ANZSIC M692540) is how the company was categorised. The company has been run by 10 directors: Paul Raymond Bosher - an active director whose contract began on 16 Sep 1991,
Donald Arthur Lewis - an inactive director whose contract began on 10 May 2013 and was terminated on 26 Nov 2014,
Rodney Alan Lewis - an inactive director whose contract began on 06 Nov 2003 and was terminated on 10 May 2013,
Timothy Wilson Downes - an inactive director whose contract began on 20 Aug 2003 and was terminated on 04 Nov 2003,
Nicholas John Smart - an inactive director whose contract began on 16 Sep 1991 and was terminated on 01 Nov 2003.
Updated on 01 Mar 2024, BizDb's database contains detailed information about 1 address: P.o. Box 198, Orewa, Auckland, 0946 (category: postal, office).
Qpod Systems Limited had been using 25 Copperfield Terrace, Howick, Auckland as their registered address up to 07 Mar 2019.
Other names for this company, as we found at BizDb, included: from 31 Aug 1988 to 25 Jun 1996 they were named Transphere Systems Limited.
A total of 10278794 shares are issued to 11 shareholders (10 groups). The first group includes 400920 shares (3.9%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 119850 shares (1.17%). Lastly we have the next share allotment (144104 shares 1.4%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 479 Hibiscus Coast Highway, Orewa, Auckland, 0931 New Zealand

Registered & physical & service address used from 07 Mar 2019

Address #5: P.o. Box 198, Orewa, Auckland, 0946 New Zealand

Postal address used from 01 Apr 2020

Address #6: 479 Hibiscus Coast Highway, Orewa, Orewa, 0931 New Zealand

Office address used from 01 Apr 2020

Address #7: 479 Hibiscus Coast Highway, Orewa, Auckland, 0931 New Zealand

Delivery address used from 01 Apr 2020

Principal place of activity

479 Hibiscus Coast Highway, Orewa, Orewa, 0931 New Zealand


Previous addresses

Address #1: 25 Copperfield Terrace, Howick, Auckland New Zealand

Registered & physical address used from 16 Dec 2008 to 07 Mar 2019

Address #2: Unit B, 218 Marua Road, Mt Wellington, Auckland

Physical address used from 27 Aug 2004 to 16 Dec 2008

Address #3: B/218 Marua Road, Mt Wellington

Registered address used from 10 Aug 2001 to 16 Dec 2008

Address #4: Unit 2 174 Marua Road, Mount Wellington, Auckland

Physical address used from 15 Sep 2000 to 15 Sep 2000

Address #5: Unit 2, 174 Marua Road, Mount Wellington, Auckland

Registered address used from 15 Sep 2000 to 10 Aug 2001

Address #6: B/218 Marua Road, Mt Wellington, Auckland

Physical address used from 15 Sep 2000 to 27 Aug 2004

Address #7: Unit 2, 174 Marua Road, Ellerslie, Auckland

Physical & registered address used from 27 Apr 1998 to 15 Sep 2000

Address #8: 2/174 Marua Road, Remuera, Auckland

Registered address used from 12 Nov 1994 to 27 Apr 1998

Address #9: 424 Ngatai Road, Tauranga

Registered address used from 21 Oct 1994 to 12 Nov 1994

Contact info
64 9 4267192
27 Feb 2019 Phone
info@qpod.com
01 Apr 2020 nzbn-reserved-invoice-email-address-purpose
info@qpod.com
27 Feb 2019 Email
www.qpodsystems.com
27 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10278794

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400920
Entity (NZ Limited Company) New Zealand Orchard Construction Limited
Shareholder NZBN: 9429032109115
Hatfields Beach
Whangaparaoa 0931
Shares Allocation #2 Number of Shares: 119850
Other (Other) Edna Moore Family A/c Omokoroa
Omokoroa
3114
New Zealand
Shares Allocation #3 Number of Shares: 144104
Individual Shearer, Alan Frank Herne Bay
Auckland
1011
New Zealand
Shares Allocation #4 Number of Shares: 3252433
Individual Bosher, Paul Raymond Orewa 0931
Auckland

New Zealand
Individual Bosher, Robyn Leigh Manly
Whangaparaoa
0930
New Zealand
Shares Allocation #5 Number of Shares: 157142
Entity (NZ Limited Company) Economech Holdings Limited
Shareholder NZBN: 9429038749360
218 Marua Road
Mt Wellington, Auckland
Shares Allocation #6 Number of Shares: 200000
Other (Other) The Taylor Avery Super Fund Toorak Gardens Sa 5065
Australia
Shares Allocation #7 Number of Shares: 1097332
Other (Other) The Dakisco A/c Paramata
Wellington 6012
Shares Allocation #8 Number of Shares: 314362
Individual Baillieu, David Clive Latham South Yarra
Melbourne
VIC 3141
Australia
Shares Allocation #9 Number of Shares: 127500
Individual Woodruff, Richard Earle Sun City West
Arizona
85375
United States
Shares Allocation #10 Number of Shares: 376428
Individual Lewis, Donald Arthur Grange
Adelaide
SA 5022
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hunter, Allen Tauranga
Individual Elliott, Simon David Tauranga
Individual Duthie, Fraser Gordon R D 2
Omokoroa, Tauranga
Individual Bacon, Paul Harold Boyce Whitianga 2856
Individual Say, Paul Gilbert Clovelly N S W
Australia
Individual Cochrane, Alison Lesley Glendowie
Auckland
Individual Bowden, Michael Lee Bowden Mt Eden
Auckland
Individual Conway, Stuart Thomas R D 6
Tauranga
Other Grosvenor Pirie Management
Individual Rowe, John Victor Thames
Individual Hughes, Michael Norrise Thames
Individual Lewis, Rodney Allan Felixstow
Adelaide
SA5070
Australia
Individual Lloyd, Alma Yvonne Bay View
Napier
Individual Haddad, Hildegard Laura Tauranga
Other Null - Grosvenor Pirie Management
Individual Cochrane, Laurence Bruce Glendowie
Auckland
Individual Haddad, Peter John Tauranga
Individual Hunter, Jacqui Hunter Tauranga
Individual Sanders, Cedric Malcolm Lower Hutt
Individual Bosher, Robyn L Remuera
Auckland
Individual Cooper, Kelvin John Howick
Auckland
Individual Bosher, Paul R Remuera
Auckland
Individual Asby, Peter Edwin Medindie
Adelaide S A, Australia
Directors

Paul Raymond Bosher - Director

Appointment date: 16 Sep 1991

Address: Orewa, 0931 New Zealand

Address used since 10 Apr 2013


Donald Arthur Lewis - Director (Inactive)

Appointment date: 10 May 2013

Termination date: 26 Nov 2014

Address: Grange, Adelaide, SA 5022 Australia

Address used since 10 May 2013


Rodney Alan Lewis - Director (Inactive)

Appointment date: 06 Nov 2003

Termination date: 10 May 2013

Address: Felixstow, Adelaide, SA 5070 Australia

Address used since 02 Apr 2012


Timothy Wilson Downes - Director (Inactive)

Appointment date: 20 Aug 2003

Termination date: 04 Nov 2003

Address: Remuera, Auckland,

Address used since 20 Aug 2003


Nicholas John Smart - Director (Inactive)

Appointment date: 16 Sep 1991

Termination date: 01 Nov 2003

Address: Adelaide, S A 5000, Australia,

Address used since 10 Sep 2003


Ian Jennings - Director (Inactive)

Appointment date: 15 May 1996

Termination date: 11 Apr 1997

Address: Hamilton,

Address used since 15 May 1996


Anthony Noy Frankham - Director (Inactive)

Appointment date: 15 May 1996

Termination date: 11 Apr 1997

Address: Orakei, Auckland,

Address used since 15 May 1996


Basil Manderson Logan - Director (Inactive)

Appointment date: 15 May 1996

Termination date: 11 Apr 1997

Address: Silverstream, Wellington,

Address used since 15 May 1996


Russell Hammond Hinds - Director (Inactive)

Appointment date: 16 Sep 1991

Termination date: 15 Feb 1996

Address: Suite C15, Mountain View, California,

Address used since 16 Sep 1991


Richard Earle Woodruff - Director (Inactive)

Appointment date: 16 Sep 1991

Termination date: 15 Feb 1996

Address: Sun City West, Arazona, U S A,

Address used since 16 Sep 1991

Nearby companies

Naughty Stone Limited
29 Copperfield Terrace

Icetone Limited
29 Copperfield Terrace

Impact Advisory Limited
7 Nickleby Place

Cool Temp Limited
10 Nickleby Place

Bti Direct Limited
40 Charles Dickens Drive

Corporate Events 2000 Limited
26 Copperfield Terrace

Similar companies

Anrai Limited
61 Ben Lomond Crescent

Finch & Associates Limited
295 St Heliers Bay Rd

In2tec Limited
2 Kings Road

Intec Enterprises Limited
7a Hagen Close

Meth Wise Limited
46 Evelyn Road

Microlab Limited
18 Whitehaven Road