Shortcuts

Qtech Data Systems Limited

Type: NZ Limited Company (Ltd)
9429039846426
NZBN
272214
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 26 Jun 2019

Qtech Data Systems Limited, a registered company, was started on 05 Jul 1985. 9429039846426 is the NZ business number it was issued. The company has been managed by 4 directors: Steven John Champ - an active director whose contract began on 03 Jul 1991,
Marion Joy Champ - an inactive director whose contract began on 03 Jul 1991 and was terminated on 09 Nov 2010,
Philip Barry Brien - an inactive director whose contract began on 03 Jul 1991 and was terminated on 20 Oct 1998,
John Gregory Mcphee - an inactive director whose contract began on 03 Jul 1991 and was terminated on 18 Sep 1992.
Last updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Qtech Data Systems Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address up until 26 Jun 2019.
One entity controls all company shares (exactly 60000 shares) - Champ, Steven John - located at 8013, Rd 6, Christchurch.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 14 Apr 2016 to 26 Jun 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 04 Jun 2015 to 14 Apr 2016

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 13 May 2013 to 04 Jun 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 25 Apr 2005 to 13 May 2013

Address: C/- Sparks Erskine, 116 Riccarton Road, Christchurch

Physical address used from 19 Apr 1999 to 25 Apr 2005

Address: 237 Brougham Street, Christchurch

Physical address used from 19 Apr 1999 to 19 Apr 1999

Address: 237 Brougham Street ,, Christchurch

Registered address used from 01 Jun 1998 to 25 Apr 2005

Address: 54 Mandeville Street,, Christchurch

Registered address used from 19 Feb 1992 to 01 Jun 1998

Address: 237 Brougham Street, Christchurch

Registered address used from 16 Jan 1992 to 19 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 19 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 60000
Individual Champ, Steven John Rd 6
Christchurch
7676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Champ, Marion Joy Templeton
Christchurch
Directors

Steven John Champ - Director

Appointment date: 03 Jul 1991

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 20 Apr 2011


Marion Joy Champ - Director (Inactive)

Appointment date: 03 Jul 1991

Termination date: 09 Nov 2010

Address: Templeton, Christchurch,

Address used since 03 Jul 1991


Philip Barry Brien - Director (Inactive)

Appointment date: 03 Jul 1991

Termination date: 20 Oct 1998

Address: Weedons, R D 5, Christchurch,

Address used since 03 Jul 1991


John Gregory Mcphee - Director (Inactive)

Appointment date: 03 Jul 1991

Termination date: 18 Sep 1992

Address: Christchurch,

Address used since 03 Jul 1991

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street